Background WavePink WaveYellow Wave

NORTHCOTE PARK MANAGEMENT COMPANY LIMITED (12049311)

NORTHCOTE PARK MANAGEMENT COMPANY LIMITED (12049311) is an active UK company. incorporated on 13 June 2019. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHCOTE PARK MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include HARTLEY, John Lawrence, WILD, Wayne Anthony.

Company Number
12049311
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2019
Age
6 years
Address
Chandler House 7 Ferry Road Office Park, Preston, PR2 2YH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARTLEY, John Lawrence, WILD, Wayne Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHCOTE PARK MANAGEMENT COMPANY LIMITED

NORTHCOTE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 June 2019 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHCOTE PARK MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12049311

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 13 June 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 November 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Chandler House 7 Ferry Road Office Park Riversway Preston, PR2 2YH,

Previous Addresses

The Coach House Hollowforth Lane Preston PR4 0BD United Kingdom
From: 13 June 2019To: 9 March 2026
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARTLEY, John Lawrence

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born January 1959
Director
Appointed 23 Jan 2026

WILD, Wayne Anthony

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born October 1967
Director
Appointed 23 Jan 2026

FLEURIOT, Mark Kenneth

Resigned
Hollowforth Lane, PrestonPR4 0BD
Born March 1963
Director
Appointed 13 Jun 2019
Resigned 09 Mar 2026

FLEURIOT, Samuel Mark

Resigned
Hollowforth Lane, PrestonPR4 0BD
Born June 1991
Director
Appointed 13 Jun 2019
Resigned 09 Mar 2026

Persons with significant control

1

0 Active
1 Ceased
Hollowforth Lane, PrestonPR4 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019
Ceased 09 Mar 2026
Fundings
Financials
Latest Activities

Filing History

23

Notification Of A Person With Significant Control Statement
16 March 2026
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Incorporation Company
13 June 2019
NEWINCIncorporation