Background WavePink WaveYellow Wave

NORTHGATE STRATEGIC LAND LIMITED (13679671)

NORTHGATE STRATEGIC LAND LIMITED (13679671) is an active UK company. incorporated on 14 October 2021. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NORTHGATE STRATEGIC LAND LIMITED has been registered for 4 years. Current directors include GODFREY, Joseph John Netherton.

Company Number
13679671
Status
active
Type
ltd
Incorporated
14 October 2021
Age
4 years
Address
6 Northgate, Chichester, PO19 1BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GODFREY, Joseph John Netherton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHGATE STRATEGIC LAND LIMITED

NORTHGATE STRATEGIC LAND LIMITED is an active company incorporated on 14 October 2021 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NORTHGATE STRATEGIC LAND LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13679671

LTD Company

Age

4 Years

Incorporated 14 October 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

NORTHGATE (AVISFORD) LIMITED
From: 14 October 2021To: 5 July 2022
Contact
Address

6 Northgate Chichester, PO19 1BA,

Previous Addresses

Hollow Farm the Street Bury West Sussex RH20 1PA England
From: 14 October 2021To: 14 April 2023
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Feb 23
Loan Secured
Apr 23
Loan Secured
Apr 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GODFREY, Joseph John Netherton

Active
ChichesterPO19 1BA
Born August 1973
Director
Appointed 14 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
ChichesterPO19 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2023
The Street, BuryRH20 1PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 April 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 July 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2021
NEWINCIncorporation