Background WavePink WaveYellow Wave

NORTH ROAD TRADE PARK LIMITED (08586840)

NORTH ROAD TRADE PARK LIMITED (08586840) is an active UK company. incorporated on 26 June 2013. with registered office in West Byfleet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTH ROAD TRADE PARK LIMITED has been registered for 12 years. Current directors include LAWSON, Douglas James.

Company Number
08586840
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
Ivanhoe, West Byfleet, KT14 6RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAWSON, Douglas James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH ROAD TRADE PARK LIMITED

NORTH ROAD TRADE PARK LIMITED is an active company incorporated on 26 June 2013 with the registered office located in West Byfleet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTH ROAD TRADE PARK LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08586840

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Ivanhoe Maitland Close West Byfleet, KT14 6RF,

Previous Addresses

C/O Nicky Keeble Sundial House High Street Horsell Woking Surrey GU21 4SU
From: 7 July 2014To: 28 August 2023
C/O Nicky Keeble Sundial House High Street Horsell Woking Surrey GU21 4SU
From: 5 July 2014To: 7 July 2014
Murkey Hill Offices Middleton Tyas Richmond North Yorkshire DL10 6RW England
From: 26 June 2013To: 5 July 2014
Timeline

3 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 16
Director Left
Aug 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LAWSON, Douglas James

Active
Maitland Close, West ByfleetKT14 6RF
Born June 1958
Director
Appointed 26 Jun 2013

APPLEYARD, Nicholas Colin David

Resigned
High Street, WokingGU21 4SU
Born September 1972
Director
Appointed 26 Jun 2013
Resigned 24 Jun 2016

SPEIR, Adrian John

Resigned
High Street, WokingGU21 4SU
Born October 1949
Director
Appointed 26 Jun 2013
Resigned 15 Aug 2021

Persons with significant control

1

Mrs Katharine Judith Lawson

Active
Maitland Close, West ByfleetKT14 6RF
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2014
AD01Change of Registered Office Address
Incorporation Company
26 June 2013
NEWINCIncorporation