NORTHAMPTONSHIRE PARTNERSHIP HOMES LIMITED - NORTHAMPTON


Company Profile Company Filings

Overview

NORTHAMPTONSHIRE PARTNERSHIP HOMES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORTHAMPTON and has the status: Active.
NORTHAMPTONSHIRE PARTNERSHIP HOMES LIMITED was incorporated 10 years ago on 30/04/2014 and has the registered number: 09019453. The accounts status is GROUP and accounts are next due on 31/12/2024.

NORTHAMPTONSHIRE PARTNERSHIP HOMES LIMITED - NORTHAMPTON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE GUILDHALL
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 1DE

This Company Originates in : United Kingdom
Previous trading names include:
NORTHAMPTON PARTNERSHIP HOMES LIMITED (until 21/10/2022)

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID GODFREY Oct 1946 British Director 2023-10-13 CURRENT
MRS SUZANNE WILLIAMSON Feb 1973 British Director 2023-10-13 CURRENT
MRS LIZA ELLIS Secretary 2023-02-06 CURRENT
MR GODFREY TAPERA KANENGONI May 1967 British Director 2018-10-19 CURRENT
MR ANDREW CAMERON KILBRIDE Apr 1964 British Director 2015-07-01 CURRENT
MRS REBECCA PECK Apr 1986 British Director 2021-07-23 CURRENT
MR ANDREW HARWOOD WOODS Mar 1948 British Director 2019-10-18 CURRENT
MR CLIVE DYLAN WILLIAMS Oct 1966 British Director 2023-10-13 CURRENT
MS CLARE LOUISE WHITEHEAD Mar 1973 British Director 2014-10-29 CURRENT
MR CHRISTOPHER ANDREW WEBB May 1965 British Director 2019-10-18 CURRENT
MR RAKESH MADHUKANT THAKARAR Dec 1972 British Director 2022-03-09 CURRENT
ROBERT PURSER Jul 1950 British Director 2022-05-31 CURRENT
DAVID PATRICK KENNEDY Oct 1959 British Director 2014-04-30 UNTIL 2014-10-29 RESIGNED
MRS WENDY MADELINE MILLS Mar 1959 British Director 2014-10-29 UNTIL 2015-05-22 RESIGNED
CLLR JAMIE WILLIAM LANE Jan 1970 British Director 2015-03-10 UNTIL 2015-05-21 RESIGNED
MR DAVID JOHN LATHAM Apr 1946 British Director 2014-10-29 UNTIL 2021-12-01 RESIGNED
MR ANTHONY GEORGE MALLARD Mar 1932 English Director 2014-10-29 UNTIL 2017-06-16 RESIGNED
MRS LEE PENELOPE MASON May 1937 British Director 2014-10-29 UNTIL 2015-05-21 RESIGNED
MR MICHELE GALLUCCI Aug 1976 Italian Director 2014-10-29 UNTIL 2017-10-20 RESIGNED
MS ZOE SMITH Jun 1985 British Director 2020-06-16 UNTIL 2021-07-05 RESIGNED
MR JOSEPH DESMOND KAVANAGH Mar 1964 British Director 2017-10-20 UNTIL 2018-07-04 RESIGNED
NIGEL LESLIE HINCH Aug 1959 British Director 2021-07-05 UNTIL 2024-03-31 RESIGNED
MR STEPHEN JOHN HIBBERT May 1951 British Director 2014-05-29 UNTIL 2015-05-21 RESIGNED
MISS RACHEL ELIZABETH HAWTHORNE Jul 1975 British Director 2015-05-27 UNTIL 2017-05-25 RESIGNED
MRS MARY MARGARET MARKHAM Dec 1956 British Director 2016-11-08 UNTIL 2021-07-05 RESIGNED
MR JOHN ANDREW CONNOLLY Aug 1967 British Director 2014-10-29 UNTIL 2023-10-13 RESIGNED
MISS EILEEN CATHERINE DALEY Jan 1941 English Director 2014-10-29 UNTIL 2016-12-13 RESIGNED
MR ANDREW JAMES WEATHERILL Mar 1965 English Director 2015-12-16 UNTIL 2021-10-15 RESIGNED
MS HELEN ELIZABETH GEORGE Nov 1968 British Director 2014-10-29 UNTIL 2015-01-07 RESIGNED
MR NAZIM CHOUDARY Jan 1984 British Director 2014-10-29 UNTIL 2015-05-21 RESIGNED
MR JOHN WILLIAM CASWELL Jun 1945 British Director 2015-05-27 UNTIL 2016-05-19 RESIGNED
MR ALAN LESLIE BOTTWOOD Oct 1950 British Director 2014-10-29 UNTIL 2021-07-05 RESIGNED
MR ZAFIR BHATTI Nov 1980 British Director 2021-10-15 UNTIL 2022-11-02 RESIGNED
MRS SALLY BEARDSWORTH Jun 1947 English Director 2014-10-29 UNTIL 2015-01-19 RESIGNED
MRS RUFIA ASHRAF Nov 1970 British Director 2015-05-22 UNTIL 2020-06-16 RESIGNED
MR CHRISTOPHER ANTONY DEERY Jun 1961 British Director 2014-10-29 UNTIL 2023-10-13 RESIGNED
MR FRANCIS JOSEPH FERNANDES May 1962 British Director 2014-04-30 UNTIL 2014-10-29 RESIGNED
COUNCILLOR BRIAN OLDHAM Mar 1940 British Director 2016-05-19 UNTIL 2016-11-07 RESIGNED
MRS JANE RACHEL TERRY Jun 1947 British Director 2014-10-29 UNTIL 2019-10-18 RESIGNED
MR CLEMENT CHUNGA Aug 1968 British Director 2015-05-27 UNTIL 2017-03-13 RESIGNED
MR ALAN SIZER Oct 1944 British Director 2016-10-21 UNTIL 2018-01-31 RESIGNED
MR RASHMIKANT VELJI KHIMJI SHAH Mar 1964 British Director 2014-10-29 UNTIL 2016-10-21 RESIGNED
CLLR BRIAN SARGEANT Jan 1940 British Director 2015-05-27 UNTIL 2015-07-01 RESIGNED
MS CATHRINE MARGARET RUSSELL Feb 1953 British Director 2017-03-13 UNTIL 2017-11-06 RESIGNED
MS EMMA LOUISE ROBERTS Feb 1981 British Director 2021-07-05 UNTIL 2022-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
West Northamptonshire Council 2021-04-01 Northampton   Voting rights 75 to 100 percent
Right to appoint and remove directors
Northampton Borough Council 2016-04-06 - 2021-03-31 Northampton   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PETERBOROUGH DIOCESAN BOARD OF FINANCE(THE) PETERBOROUGH Active FULL 82990 - Other business support service activities n.e.c.
TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED ELY ENGLAND Active DORMANT 98000 - Residents property management
NORTHAMPTONSHIRE DOMESTIC ABUSE SERVICE WELLINGBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
OAKTHORN PROPERTIES LIMITED WELLINGBOROUGH UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
NORTHAMPTON ASSOCIATION FOR ACCOMMODATION FOR SINGLE HOMELESS NORTHAMPTON ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
VOLUNTARY IMPACT NORTHAMPTONSHIRE LTD NORTHAMPTONSHIRE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE DODDRIDGE CENTRE LIMITED NORTHAMPTONSHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE SHOOSMITH GALLERY LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
MIA'S WOOD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
STONEYGATE COLLEGE (LEICESTER PREPARATORY SCHOOL) LIMITED LEICESTER Active MICRO ENTITY 85200 - Primary education
CONSORTIUM LEICESTER LIMITED LEICESTER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NIONIO LTD NORTHAMPTON ENGLAND Active MICRO ENTITY 55100 - Hotels and similar accommodation
HAPPY TO HELP (NORTHAMPTON) COMMUNITY INTEREST COMPANY NORTHAMPTON Active SMALL 96090 - Other service activities n.e.c.
STONEYGATE COLLEGE LIMITED LEICESTER ENGLAND Dissolved... DORMANT 85200 - Primary education
REE SPORTS AND EVENTS MANAGEMENT LTD COVENTRY UNITED KINGDOM Active DORMANT 85510 - Sports and recreation education
NORTHAMPTONSHIRE CHILDREN'S TRUST LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 84110 - General public administration activities
GUILDHALL HOTEL LTD NORTHAMPTON UNITED KINGDOM Active MICRO ENTITY 55100 - Hotels and similar accommodation
MIRAKLE INVESTMENTS LTD NORTHAMPTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AGN CARE SERVICES LIMITED COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAPPY TO HELP (NORTHAMPTON) COMMUNITY INTEREST COMPANY NORTHAMPTON Active SMALL 96090 - Other service activities n.e.c.
HAMTUNE HOMES LIMITED NORTHAMPTON UNITED KINGDOM Active DORMANT 41100 - Development of building projects