NORTHERN INDUSTRIAL PROPERTIES LIMITED

  • Company statusactive
  • Company No04281817
  • Age23 years 10 months Incorporated 5 September 2001
  • Officers4

Address

C/O Mason & Partners Ltd, The Corn Exchange, Brunswick Street, Liverpool, L2 7TP

NORTHERN INDUSTRIAL PROPERTIES LIMITED is an active company incorporated on 5 September 2001 and based in Brunswick Street, Liverpool. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects, 68100 Buying and selling of own real estate, 68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 30 November 2025. Next accounts due by 31 August 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

0 Months Ago on 21 Jul 2025

Confirmation Statement With No Updates

10 Months Ago on 19 Sep 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 03 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 06 Sep 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 26 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 12 Sep 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 22 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 21 Dec 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 07 Sep 2021

Confirmation Statement With Updates

3 Years Ago on 01 Sep 2021

Change Person Director Company With Change Date

4 Years Ago on 18 May 2021

Resolution

4 Years Ago on 03 Apr 2021

Resolution

4 Years Ago on 03 Apr 2021

Resolution

4 Years Ago on 03 Apr 2021

Memorandum Articles

4 Years Ago on 03 Apr 2021

Capital Alter Shares Subdivision

4 Years Ago on 03 Apr 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 22 Sep 2020

Confirmation Statement With No Updates

4 Years Ago on 02 Sep 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 11 Nov 2019

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 06 Sep 2019

Confirmation Statement With No Updates

5 Years Ago on 30 Aug 2019

Confirmation Statement With No Updates

6 Years Ago on 10 Sep 2018

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 01 Aug 2018

Change Person Director Company With Change Date

7 Years Ago on 16 Jan 2018

Change To A Person With Significant Control

7 Years Ago on 16 Jan 2018

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HARVEY, Ben Desmondsecretary 12 Oct 2001
KELLY, Andrew Deandirector Feb 197222 Feb 2002
MASON, Andrew Peterdirector Jun 196524 May 2017
RANDLE, Leedirector Oct 197012 Oct 2001

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Geoffrey Owen Mason Mar 194006 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.