Background WavePink WaveYellow Wave

NATIONAL CONVEYANCING PARTNERS LTD (12221915)

NATIONAL CONVEYANCING PARTNERS LTD (12221915) is an active UK company. incorporated on 23 September 2019. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. NATIONAL CONVEYANCING PARTNERS LTD has been registered for 6 years. Current directors include HIGHAM, Christopher Mark, SARALIS, James David.

Company Number
12221915
Status
active
Type
ltd
Incorporated
23 September 2019
Age
6 years
Address
Bevan House, Kettering, NN15 6XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HIGHAM, Christopher Mark, SARALIS, James David
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CONVEYANCING PARTNERS LTD

NATIONAL CONVEYANCING PARTNERS LTD is an active company incorporated on 23 September 2019 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. NATIONAL CONVEYANCING PARTNERS LTD was registered 6 years ago.(SIC: 69102)

Status

active

Active since 6 years ago

Company No

12221915

LTD Company

Age

6 Years

Incorporated 23 September 2019

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Bevan House Kettering Parkway Kettering, NN15 6XR,

Previous Addresses

1430 Montague Court Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England
From: 23 September 2019To: 6 November 2020
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Oct 20
Director Joined
Dec 22
Director Left
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 20 Feb 2026

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Born April 1978
Director
Appointed 13 Dec 2022

SARALIS, James David

Active
Kettering Parkway, KetteringNN15 6XR
Born November 1978
Director
Appointed 23 Sept 2019

COVE, Kirstie

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 24 Nov 2021
Resigned 20 Feb 2026

SARALIS, James David

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 23 Sept 2019
Resigned 24 Nov 2021

ATKINSON, John Russell

Resigned
Kettering Parkway, KetteringNN15 6XR
Born April 1965
Director
Appointed 23 Sept 2019
Resigned 04 Sept 2020

HERBERTSON, William David

Resigned
Kettering Parkway, KetteringNN15 6XR
Born May 1978
Director
Appointed 23 Sept 2019
Resigned 18 Apr 2025

Persons with significant control

1

Kettering Parkway, KetteringNN15 6XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2021
AAAnnual Accounts
Legacy
2 July 2021
PARENT_ACCPARENT_ACC
Legacy
2 July 2021
AGREEMENT2AGREEMENT2
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Incorporation Company
23 September 2019
NEWINCIncorporation