Company NameNorthfield Management Services Limited
DirectorPaul Vernon Cooper
Company StatusActive
Company Number02150498
CategoryPrivate Limited Company
Incorporation Date27 July 1987(36 years, 9 months ago)
Previous NameMarplace (Number 142) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Paul Vernon Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage Bulmer Street
Bulmer
Sudbury
Suffolk
CO10 7EW
Director NameDerek Cooper
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCo Director
Correspondence Address96 Trimmingham Drive
Bury
Lancashire
BL8 1EL
Secretary NamePaul Vernon Cooper
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address34 Badgers Thorley Park
Bishops Stortford
Hertfordshire
CM23 4ET
Secretary NameSusan Margaret Cooper
NationalityBritish
StatusResigned
Appointed31 March 1993(5 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 11 December 2019)
RoleCompany Director
Correspondence AddressWalnut Cottage Bulmer Street
Bulmer
Sudbury
Suffolk
CO10 7EW

Contact

Telephone01279 758206
Telephone regionBishops Stortford

Location

Registered AddressCart Lodge
Harps Farm Bedlars Green
Great Hallingbury
Hertfordshire
CM22 7TL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Address Matches5 other UK companies use this postal address

Shareholders

86 at £1Paul Vernon Cooper
86.00%
Ordinary
3 at £1Susan Foster
3.00%
Ordinary
11 at £1Mrs Susan Margaret Cooper
11.00%
Ordinary

Financials

Year2014
Net Worth£8,411
Cash£18,762
Current Liabilities£107,557

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 4 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

2 October 1990Delivered on: 18 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
15 December 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 December 2019Termination of appointment of Susan Margaret Cooper as a secretary on 11 December 2019 (1 page)
10 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Secretary's details changed for Susan Margaret Cooper on 3 October 2014 (1 page)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Secretary's details changed for Susan Margaret Cooper on 3 October 2014 (1 page)
22 December 2014Director's details changed for Mr. Paul Vernon Cooper on 3 October 2014 (2 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Director's details changed for Mr. Paul Vernon Cooper on 3 October 2014 (2 pages)
22 December 2014Secretary's details changed for Susan Margaret Cooper on 3 October 2014 (1 page)
22 December 2014Director's details changed for Mr. Paul Vernon Cooper on 3 October 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
29 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 March 2010Director's details changed for Paul Vernon Cooper on 8 December 2009 (2 pages)
4 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Paul Vernon Cooper on 8 December 2009 (2 pages)
4 March 2010Director's details changed for Paul Vernon Cooper on 8 December 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Return made up to 08/12/08; full list of members (3 pages)
5 February 2009Return made up to 08/12/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 February 2008Return made up to 08/12/07; full list of members (3 pages)
18 February 2008Return made up to 08/12/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
4 July 2007Return made up to 08/12/06; full list of members (7 pages)
4 July 2007Return made up to 08/12/06; full list of members (7 pages)
19 March 2007Registered office changed on 19/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
19 March 2007Registered office changed on 19/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
4 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2006Return made up to 08/12/05; full list of members (6 pages)
8 March 2006Return made up to 08/12/05; full list of members (6 pages)
2 March 2005Return made up to 08/12/04; full list of members (6 pages)
2 March 2005Return made up to 08/12/04; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 March 2004Return made up to 08/12/03; full list of members (6 pages)
1 March 2004Return made up to 08/12/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 February 2003Return made up to 08/12/02; full list of members (6 pages)
8 February 2003Return made up to 08/12/02; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 December 2001Return made up to 08/12/01; full list of members (6 pages)
19 December 2001Return made up to 08/12/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Return made up to 08/12/00; full list of members (6 pages)
8 January 2001Return made up to 08/12/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 March 2000Return made up to 08/12/99; full list of members (6 pages)
31 March 2000Return made up to 08/12/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 April 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 January 1998Return made up to 08/12/97; no change of members (4 pages)
4 January 1998Return made up to 08/12/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1996Return made up to 08/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 27/12/96
(6 pages)
27 December 1996Return made up to 08/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 27/12/96
(6 pages)
2 September 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 September 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 July 1996Accounts for a small company made up to 31 March 1994 (7 pages)
8 July 1996Accounts for a small company made up to 31 March 1994 (7 pages)
21 May 1996Return made up to 08/12/95; no change of members (4 pages)
21 May 1996Return made up to 08/12/95; no change of members (4 pages)
21 May 1996Registered office changed on 21/05/96 from: st james buildings 79 oxford street manchester mi 6HT (1 page)
21 May 1996Registered office changed on 21/05/96 from: st james buildings 79 oxford street manchester mi 6HT (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)