ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Northampton Regeneration Partnership Limited

Northampton Regeneration Partnership Limited is an active company incorporated on 6 August 2009 with the registered office located in Milton Keynes, Buckinghamshire. Northampton Regeneration Partnership Limited was registered 16 years ago.
Status
Active
Active since 14 years ago
Compulsory strike-off was discontinued 3 months ago
Company No
06983089
Private limited company
Age
16 years
Incorporated 6 August 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 17 November 2024 (1 year ago)
Next confirmation dated 17 November 2025
Due by 1 December 2025 (12 days remaining)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 232 days
For period 1 Mar28 Feb 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 March 2025 (7 months ago)
Address
C/O Mercer & Hole The Pinnacle
170 Midsummer Boulevard
Milton Keynes
Bucks
MK9 1BP
United Kingdom
Address changed on 22 Oct 2025 (27 days ago)
Previous address was 3 West Street Leighton Buzzard LU7 1DA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in England • Born in Jun 1962
Mr Andrew Ralph Elliot Inchbald
PSC • British • Lives in England • Born in Jun 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
McCann Homes (MK) Ltd
Andrew Ralph Elliot Inchbald is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
£14.29K
Decreased by £101.12K (-88%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£954.59K
Decreased by £70.54K (-7%)
Total Liabilities
-£784.42K
Decreased by £65.8K (-8%)
Net Assets
£170.17K
Decreased by £4.74K (-3%)
Debt Ratio (%)
82%
Decreased by 0.76% (-1%)
Latest Activity
Registered Address Changed
27 Days Ago on 22 Oct 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 23 Jul 2025
Compulsory Gazette Notice
5 Months Ago on 27 May 2025
Registered Address Changed
9 Months Ago on 29 Jan 2025
Mr Andrew Ralph Elliot Inchbald (PSC) Details Changed
10 Months Ago on 1 Jan 2025
Mrs Justine Inchbald (PSC) Details Changed
10 Months Ago on 1 Jan 2025
Mr Andrew Ralph Elliot Inchbald Details Changed
10 Months Ago on 1 Jan 2025
Confirmation Submitted
11 Months Ago on 8 Dec 2024
Accounting Period Extended
11 Months Ago on 29 Nov 2024
Registered Address Changed
1 Year 10 Months Ago on 8 Jan 2024
Get Credit Report
Discover Northampton Regeneration Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3 West Street Leighton Buzzard LU7 1DA England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks MK9 1BP on 22 October 2025
Submitted on 22 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 23 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Change of details for Mrs Justine Inchbald as a person with significant control on 1 January 2025
Submitted on 30 Jan 2025
Change of details for Mr Andrew Ralph Elliot Inchbald as a person with significant control on 1 January 2025
Submitted on 30 Jan 2025
Registered office address changed from C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to 3 West Street Leighton Buzzard LU7 1DA on 29 January 2025
Submitted on 29 Jan 2025
Director's details changed for Mr Andrew Ralph Elliot Inchbald on 1 January 2025
Submitted on 29 Jan 2025
Confirmation statement made on 17 November 2024 with no updates
Submitted on 8 Dec 2024
Previous accounting period extended from 28 February 2024 to 31 March 2024
Submitted on 29 Nov 2024
Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 8 January 2024
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year