Background WavePink WaveYellow Wave

NORTHERN POWERHOUSE LAND LIMITED (11044227)

NORTHERN POWERHOUSE LAND LIMITED (11044227) is an active UK company. incorporated on 2 November 2017. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTHERN POWERHOUSE LAND LIMITED has been registered for 8 years. Current directors include NICHOLSON, James William Pochin, NICHOLSON, Robert Kenneth Heywood, TUCK, Catherine Belinda.

Company Number
11044227
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NICHOLSON, James William Pochin, NICHOLSON, Robert Kenneth Heywood, TUCK, Catherine Belinda
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN POWERHOUSE LAND LIMITED

NORTHERN POWERHOUSE LAND LIMITED is an active company incorporated on 2 November 2017 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTHERN POWERHOUSE LAND LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11044227

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

Enville Cottage Green Walk Bowdon Altrincham WA14 2SJ England
From: 19 September 2019To: 19 February 2020
C/O Pochin's Brooks Lane Middlewich CW10 0JQ England
From: 28 January 2019To: 19 September 2019
Enville Cottage Green Walk Bowdon Altrincham WA14 2SJ United Kingdom
From: 2 November 2017To: 28 January 2019
Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
Director Joined
Feb 19
New Owner
Mar 19
Director Left
Nov 19
Owner Exit
Sept 21
Owner Exit
Sept 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Nov 2019

NICHOLSON, James William Pochin

Active
Brooklands Place, SaleM33 3SD
Born April 1965
Director
Appointed 06 Dec 2018

NICHOLSON, Robert Kenneth Heywood

Active
Brooklands Place, SaleM33 3SD
Born July 1967
Director
Appointed 06 Dec 2018

TUCK, Catherine Belinda

Active
Brooklands Place, SaleM33 3SD
Born December 1963
Director
Appointed 13 Feb 2019

RAWLINGS, Nigel Keith

Resigned
Green Walk, AltrinchamWA14 2SJ
Born March 1956
Director
Appointed 02 Nov 2017
Resigned 01 Aug 2019

Persons with significant control

2

0 Active
2 Ceased

Mr James William Pochin Nicholson

Ceased
Brooklands Place, SaleM33 3SD
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2018
Ceased 11 Dec 2018

Ms Clare Louise Guillaume

Ceased
30-32 New Street, St HelierJE1 8FT
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 01 Dec 2018
Ceased 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
19 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 November 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Resolution
9 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 December 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Incorporation Company
2 November 2017
NEWINCIncorporation