Background WavePink WaveYellow Wave

STATON YOUNG (NORTHGATE) LIMITED (12733758)

STATON YOUNG (NORTHGATE) LIMITED (12733758) is an active UK company. incorporated on 10 July 2020. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STATON YOUNG (NORTHGATE) LIMITED has been registered for 5 years. Current directors include BROUGH, Marc Lee, BROUGH, Rebecca Louise, NEEDHAM, Heather Louise and 1 others.

Company Number
12733758
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
Derwent Business Centre, Derby, DE1 2BU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROUGH, Marc Lee, BROUGH, Rebecca Louise, NEEDHAM, Heather Louise, STEPHENS, Eleanor Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATON YOUNG (NORTHGATE) LIMITED

STATON YOUNG (NORTHGATE) LIMITED is an active company incorporated on 10 July 2020 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STATON YOUNG (NORTHGATE) LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12733758

LTD Company

Age

5 Years

Incorporated 10 July 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Derwent Business Centre Clarke Street Derby, DE1 2BU,

Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Apr 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Joined
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BROUGH, Marc Lee

Active
Clarke Street, DerbyDE1 2BU
Born February 1984
Director
Appointed 10 Jul 2020

BROUGH, Rebecca Louise

Active
Clarke Street, DerbyDE1 2BU
Born February 1983
Director
Appointed 10 Jul 2020

NEEDHAM, Heather Louise

Active
Clarke Street, DerbyDE1 2BU
Born September 1987
Director
Appointed 01 Apr 2025

STEPHENS, Eleanor Elizabeth

Active
Clarke Street, DerbyDE1 2BU
Born December 1994
Director
Appointed 23 Mar 2026

Persons with significant control

1

Clarke Street, DerbyDE1 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Incorporation Company
10 July 2020
NEWINCIncorporation