Company NameAccess North Properties Limited
DirectorsBerenice Julia Northcott and Daniel Raymond Northcott
Company StatusActive
Company Number09566766
CategoryPrivate Limited Company
Incorporation Date29 April 2015(9 years ago)
Previous NamesAcqudo Ltd and True Northcott Properties Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameBerenice Julia Northcott
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed29 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A6 - Brooke's Mill Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Director NameMr Daniel Raymond Northcott
Date of BirthMarch 1979 (Born 45 years ago)
NationalityNew Zealander
StatusCurrent
Appointed29 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A6 - Brooke's Mill Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR

Contact

Websitewww.accessnorthstructures.com

Location

Registered AddressUnit A6 Brooke's Mill
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

9 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
30 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
9 August 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
2 April 2019Director's details changed for Berenice Julia Northcott on 1 April 2019 (2 pages)
2 April 2019Director's details changed for Daniel Raymond Northcott on 1 April 2019 (2 pages)
2 April 2019Change of details for Mr Daniel Raymond Northcott as a person with significant control on 1 April 2019 (2 pages)
2 April 2019Registered office address changed from Unit 18 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR England to Unit 2 Park Valley Court Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 2 April 2019 (1 page)
2 April 2019Change of details for Mrs Berenice Julia Northcott as a person with significant control on 1 April 2019 (2 pages)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
2 May 2018Change of details for Mr Daniel Raymond Northcott as a person with significant control on 29 March 2018 (2 pages)
2 May 2018Director's details changed for Berenice Julia Northcott on 29 March 2018 (2 pages)
2 May 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
2 May 2018Change of details for Mrs Berenice Julia Northcott as a person with significant control on 29 March 2018 (2 pages)
2 May 2018Registered office address changed from 3a Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR England to Unit 18 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR on 2 May 2018 (1 page)
2 May 2018Director's details changed for Daniel Raymond Northcott on 29 March 2018 (2 pages)
13 February 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
12 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 100
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 100
(3 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
13 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 100
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 100
(3 pages)
28 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
28 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)