Background WavePink WaveYellow Wave

NORTHLIGHT PROPERTIES LTD (12575947)

NORTHLIGHT PROPERTIES LTD (12575947) is an active UK company. incorporated on 28 April 2020. with registered office in Burnley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NORTHLIGHT PROPERTIES LTD has been registered for 5 years. Current directors include DUCKER, Holly Marie, PARKINSON, Chris.

Company Number
12575947
Status
active
Type
ltd
Incorporated
28 April 2020
Age
5 years
Address
Group First House, 12a Mead Way, Burnley, BB12 7NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUCKER, Holly Marie, PARKINSON, Chris
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHLIGHT PROPERTIES LTD

NORTHLIGHT PROPERTIES LTD is an active company incorporated on 28 April 2020 with the registered office located in Burnley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NORTHLIGHT PROPERTIES LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12575947

LTD Company

Age

5 Years

Incorporated 28 April 2020

Size

N/A

Accounts

ARD: 27/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Group First House, 12a Mead Way Padiham Burnley, BB12 7NG,

Previous Addresses

Ribble Court Mead Way Padiham Burnley BB12 7NG England
From: 28 April 2020To: 13 October 2021
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
New Owner
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
May 24
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

DUCKER, Holly Marie

Active
Mead Way, BurnleyBB12 7NG
Born December 1987
Director
Appointed 28 Apr 2020

PARKINSON, Chris

Active
Mead Way, BurnleyBB12 7NG
Born October 1985
Director
Appointed 23 May 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Jennifer Whittaker

Active
12a Mead Way, BurnleyBB12 7NG
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2025

Mr Toby Scott Whittaker

Ceased
Mead Way, BurnleyBB12 7NG
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2021
Ceased 01 Oct 2025

Jennifer Whittaker

Ceased
Mead Way, BurnleyBB12 7NG
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2020
Ceased 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

25

Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Incorporation Company
28 April 2020
NEWINCIncorporation