Background WavePink WaveYellow Wave

NORTHFIELDS ROTHERHAM MANAGEMENT COMPANY LIMITED (10616421)

NORTHFIELDS ROTHERHAM MANAGEMENT COMPANY LIMITED (10616421) is an active UK company. incorporated on 13 February 2017. with registered office in Neath. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NORTHFIELDS ROTHERHAM MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BAILEY, Mark Thomas Raymond, SMITH, Steven George.

Company Number
10616421
Status
active
Type
ltd
Incorporated
13 February 2017
Age
9 years
Address
Euro Centre Neath Abbey Business Park, Neath, SA10 7DR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAILEY, Mark Thomas Raymond, SMITH, Steven George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFIELDS ROTHERHAM MANAGEMENT COMPANY LIMITED

NORTHFIELDS ROTHERHAM MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 February 2017 with the registered office located in Neath. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NORTHFIELDS ROTHERHAM MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10616421

LTD Company

Age

9 Years

Incorporated 13 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Euro Centre Neath Abbey Business Park Neath Abbey Neath, SA10 7DR,

Previous Addresses

Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom
From: 13 February 2017To: 8 October 2020
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Dec 23
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAILEY, Mark Thomas Raymond

Active
Neath Abbey Business Park, NeathSA10 7DR
Born June 1968
Director
Appointed 08 Oct 2020

SMITH, Steven George

Active
Neath Abbey Business Park, NeathSA10 7DR
Born December 1979
Director
Appointed 01 Oct 2022

CARR, Timothy James

Resigned
Neath Abbey Business Park, NeathSA10 7DR
Born October 1971
Director
Appointed 08 Oct 2020
Resigned 09 Sept 2022

CLEMENTS, Vivienne

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born January 1967
Director
Appointed 13 Feb 2017
Resigned 04 Feb 2020

EDWARDS, Simon Conrad

Resigned
Seymour Street, LondonW1H 7JW
Born September 1966
Director
Appointed 09 Nov 2018
Resigned 25 Jun 2021

SZYMAN, Andrzej Krzysztof

Resigned
Wigmore Street, LondonW1U 1PB
Born November 1960
Director
Appointed 13 Feb 2017
Resigned 09 Nov 2018

Persons with significant control

4

1 Active
3 Ceased
Neath Abbey Business Park, NeathSA10 7DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2021

Irp Holdings Limited

Ceased
Les Banques, GuernseyGY1 3QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2020
Ceased 21 Nov 2021
Ecclesall Road South, SheffieldS11 9PD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Feb 2017
Ceased 04 Feb 2020
Ecclesall Road South, SheffieldS11 9PD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Feb 2017
Ceased 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With Updates
26 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
23 March 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Incorporation Company
13 February 2017
NEWINCIncorporation