Company NameNorthfield Lane (Management) Limited
DirectorDarren Richard Martin Carnell
Company StatusActive
Company Number04359058
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDarren Richard Martin Carnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2005(3 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed17 November 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Christopher Julian Burton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFosslands Hall, Lockhouse Lane
Earswick
York
North Yorkshire
YO32 9FT
Director NameSteven Robert Jackson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleSales Director
Correspondence Address22 Croft Court
Honley
Huddersfield
West Yorkshire
HD7 2HB
Secretary NameMr Michael Tattersall
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Cumbrian Way
Wakefield
West Yorkshire
WF2 8JT
Director NameJonathan Hurle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2008)
RoleConsultant Engineer
Correspondence Address43 Princes Gate
Wakefield
West Yorkshire
WF4 5RD
Director NameAli Tabatabai
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(3 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 May 2011)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address61 Princes Gate
Horbury
Wakefield
West Yorkshire
WF4 5RD
Director NameDelia Margaret Tunningley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2007)
RoleAdministrator
Correspondence Address49 Princes Gate
Horbury
West Yorkshire
WF4 5RD
Director NameMr Daniel William Barry Meldrum
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(3 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 April 2022)
RoleM Director
Country of ResidenceEngland
Correspondence AddressSuite 5 Wira House Ring Road
West Park
Leeds
LS16 6EB
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed09 March 2006(4 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 17 November 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed23 January 2004(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2005)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2006)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£18,351
Current Liabilities£19,348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with updates (3 pages)
24 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2019Notification of a person with significant control statement (2 pages)
23 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
23 January 2019Cessation of Daniel William Barry Meldrum as a person with significant control on 1 January 2019 (1 page)
21 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 21 January 2016 no member list (3 pages)
25 January 2016Annual return made up to 21 January 2016 no member list (3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 21 January 2015 no member list (3 pages)
28 January 2015Secretary's details changed for Mr Stephen Leslie Mclellan on 19 October 2014 (1 page)
28 January 2015Annual return made up to 21 January 2015 no member list (3 pages)
28 January 2015Secretary's details changed for Mr Stephen Leslie Mclellan on 19 October 2014 (1 page)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 21 January 2014 no member list (3 pages)
24 January 2014Annual return made up to 21 January 2014 no member list (3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Director's details changed for Darren Richard Martin Carnell on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Daniel William Barry Meldrum on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Darren Richard Martin Carnell on 24 January 2013 (2 pages)
24 January 2013Annual return made up to 21 January 2013 no member list (3 pages)
24 January 2013Annual return made up to 21 January 2013 no member list (3 pages)
24 January 2013Director's details changed for Mr Daniel William Barry Meldrum on 24 January 2013 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 21 January 2012 no member list (4 pages)
23 January 2012Termination of appointment of Ali Tabatabai as a director (1 page)
23 January 2012Annual return made up to 21 January 2012 no member list (4 pages)
23 January 2012Termination of appointment of Ali Tabatabai as a director (1 page)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 21 January 2011 no member list (5 pages)
27 January 2011Annual return made up to 21 January 2011 no member list (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Director's details changed for Ali Tabatabai on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Darren Richard Martin Carnell on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 21 January 2010 no member list (4 pages)
25 January 2010Director's details changed for Darren Richard Martin Carnell on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 21 January 2010 no member list (4 pages)
25 January 2010Director's details changed for Ali Tabatabai on 25 January 2010 (2 pages)
8 November 2009Registered office address changed from C/O Spring House Properties Suite 2D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 8 November 2009 (2 pages)
8 November 2009Registered office address changed from C/O Spring House Properties Suite 2D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 8 November 2009 (2 pages)
8 November 2009Registered office address changed from C/O Spring House Properties Suite 2D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 8 November 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Annual return made up to 21/01/09 (3 pages)
21 January 2009Annual return made up to 21/01/09 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Appointment terminated director jonathan hurle (1 page)
5 March 2008Appointment terminated director jonathan hurle (1 page)
12 February 2008Annual return made up to 22/01/08 (2 pages)
12 February 2008Annual return made up to 22/01/08 (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Annual return made up to 22/01/07 (5 pages)
29 January 2007Annual return made up to 22/01/07 (5 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 August 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
29 August 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (2 pages)
17 March 2006Registered office changed on 17/03/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (2 pages)
17 March 2006Registered office changed on 17/03/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
20 January 2006Annual return made up to 23/01/06 (5 pages)
20 January 2006Annual return made up to 23/01/06 (5 pages)
13 December 2005Full accounts made up to 31 January 2005 (11 pages)
13 December 2005Full accounts made up to 31 January 2005 (11 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 January 2005Annual return made up to 23/01/05
  • 363(287) ‐ Registered office changed on 28/01/05
(4 pages)
28 January 2005Annual return made up to 23/01/05
  • 363(287) ‐ Registered office changed on 28/01/05
(4 pages)
24 November 2004Full accounts made up to 31 January 2004 (9 pages)
24 November 2004Full accounts made up to 31 January 2004 (9 pages)
7 April 2004Annual return made up to 23/01/04 (4 pages)
7 April 2004Annual return made up to 23/01/04 (4 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: premier house 14 royds hall road pavilion business park leeds west yorkshire LS12 6AJ (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: premier house 14 royds hall road pavilion business park leeds west yorkshire LS12 6AJ (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
21 November 2003Full accounts made up to 31 January 2003 (10 pages)
21 November 2003Full accounts made up to 31 January 2003 (10 pages)
12 February 2003Annual return made up to 23/01/03 (4 pages)
12 February 2003Annual return made up to 23/01/03 (4 pages)
23 January 2002Incorporation (27 pages)
23 January 2002Incorporation (27 pages)