Background WavePink WaveYellow Wave

THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED (10031843)

THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED (10031843) is an active UK company. incorporated on 29 February 2016. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED has been registered for 10 years. Current directors include CARTER KEALL, Christopher Philip, RAWLINGS, Nigel Keith.

Company Number
10031843
Status
active
Type
ltd
Incorporated
29 February 2016
Age
10 years
Address
1a The Mailbox, Stockport, SK3 0GA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARTER KEALL, Christopher Philip, RAWLINGS, Nigel Keith
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED

THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED is an active company incorporated on 29 February 2016 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10031843

LTD Company

Age

10 Years

Incorporated 29 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

1a The Mailbox 1 Exchange Street Stockport, SK3 0GA,

Previous Addresses

1a the Mailbox Exchange Street Stockpport Cheshire SK3 0GA England
From: 11 February 2020To: 11 February 2020
Southgate 2 321 Wilmslow Road Cheadle Cheshire SK8 3PW United Kingdom
From: 10 February 2019To: 11 February 2020
Southgate House 321 Wilmslow Road Cheadle SK8 3PW England
From: 23 January 2019To: 10 February 2019
London House London Road South Poynton Stockport SK12 1YP England
From: 21 March 2018To: 23 January 2019
18 Hollin Lane Styal Wilmslow Cheshire SK9 4JH United Kingdom
From: 29 February 2016To: 21 March 2018
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Joined
May 19
Loan Secured
Aug 21
Director Left
Apr 24
Funding Round
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARTER KEALL, Christopher Philip

Active
The Mailbox, StockportSK3 0GA
Born March 1967
Director
Appointed 19 Mar 2025

RAWLINGS, Nigel Keith

Active
The Mailbox, StockportSK3 0GA
Born March 1956
Director
Appointed 29 Feb 2016

CHILTON, David Simon

Resigned
London Road South, StockportSK12 1YP
Born January 1969
Director
Appointed 19 Mar 2018
Resigned 21 Dec 2018

GREENWOOD, David Nicholas

Resigned
321 Wilmslow Road, CheshireSK8 3PW
Born September 1958
Director
Appointed 21 Dec 2018
Resigned 16 Apr 2019

PRATT, Andrew Michael

Resigned
The Mailbox, StockportSK3 0GA
Born July 1950
Director
Appointed 21 Dec 2018
Resigned 28 Mar 2024

SIMPSON, Adrian Charles

Resigned
London Road South, StockportSK12 1YP
Born September 1959
Director
Appointed 19 Mar 2018
Resigned 21 Dec 2018

THOMAS, Joseph Daniel

Resigned
The Mailbox, StockportSK3 0GA
Born October 1987
Director
Appointed 16 Apr 2019
Resigned 19 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Btr Manco Limited

Active
1 Exchange Street, StockportSK3 0GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2018
London Road South, StockportSK12 1YP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018
Ceased 21 Dec 2018

Mr Nigel Keith Rawlings

Ceased
Hollin Lane, WilmslowSK9 4JH
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Resolution
18 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Incorporation Company
29 February 2016
NEWINCIncorporation