North Park (Greetland) Limited

DataGardener
live
Micro

North Park (greetland) Limited

05764997Private Limited With Share Capital

Empire House, 11 Mulcture Hall Road, Halifax, HX11SP
Incorporated

31/03/2006

Company Age

20 years

Directors

2

Employees

1

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

North Park (greetland) Limited (05764997) is a private limited with share capital incorporated on 31/03/2006 (20 years old) and registered in halifax, HX11SP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 31/03/2006
HX11SP
1 employees

Financial Overview

Total Assets

£315.9K

Liabilities

£390.9K

Net Assets

£-75.0K

Cash

£1.6K

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

16

Registered

10

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

84
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:19-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2019
Second Filing Of Director Termination With Name
Category:Officers
Date:06-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2011
Legacy
Category:Mortgage
Date:01-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Legacy
Category:Mortgage
Date:18-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:07-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2010
Legacy
Category:Annual Return
Date:09-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2009
Legacy
Category:Address
Date:30-06-2008
Legacy
Category:Officers
Date:03-06-2008
Legacy
Category:Annual Return
Date:10-04-2008
Legacy
Category:Officers
Date:09-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2007
Legacy
Category:Annual Return
Date:13-06-2007
Legacy
Category:Address
Date:16-11-2006
Legacy
Category:Accounts
Date:03-11-2006
Legacy
Category:Mortgage
Date:20-04-2006
Legacy
Category:Mortgage
Date:19-04-2006
Incorporation Company
Category:Incorporation
Date:31-03-2006

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date25/03/2026
Latest Accounts30/06/2025

Trading Addresses

Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire Hx1 1Sp, HX11SPRegistered

Contact

Empire House, 11 Mulcture Hall Road, Halifax, HX11SP