• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Northamptonshire Partnership Homes Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    West Northamptonshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Northamptonshire Partnership Homes Limited
  • Address
    ******************
  • SIC Codes
    68320
  • SIC Description
    Management of real estate on a fee or contract basis
  • Company Number
    09019453
  • Listing UID
    32138
Google Advert
Location
  • 30-32 St James' Mill Rd, Northampton NN5 5JW, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.235207
  • Longitude
    -0.912919
  • Easting
    474334.0
  • Northing
    260223.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU209484
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, October 26, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    STOKES, Geoff
    Appointed On: September 23, 2025
    Occupation: N/A
    Role: secretary
    Address: One Angel Square, Angel Street, Northampton, NN1 1ED, England
    ATKINSON, John Wilmott
    Appointed On: June 20, 2025
    Occupation: N/A
    Role: director
    Address: One Angel Square, Angel Street, Northampton, NN1 1ED, England
    EVANS, Aileen Christine
    Appointed On: May 1, 2025
    Occupation: N/A
    Role: director
    Address: One Angel Square, Angel Street, Northampton, NN1 1ED, England
    GODFREY, David
    Appointed On: October 13, 2023
    Occupation: N/A
    Role: director
    Address: One Angel Square, Angel Street, Northampton, NN1 1ED, England
    GRACE, Douglas
    Appointed On: October 15, 2025
    Occupation: N/A
    Role: director
    Address: One Angel Square, Angel Street, Northampton, NN1 1ED, England
    LEWIS, Simon John
    Appointed On: October 16, 2024
    Occupation: N/A
    Role: director
    Address: One Angel Square, Angel Street, Northampton, NN1 1ED, England
    NCUBE, Xanthia
    Appointed On: January 29, 2025
    Occupation: N/A
    Role: director
    Address: One Angel Square, Angel Street, Northampton, NN1 1ED, England
    SALTER, Connor Alan
    Appointed On: January 29, 2025
    Occupation: N/A
    Role: director
    Address: One Angel Square, Angel Street, Northampton, NN1 1ED, England
    SAWYER, Jon Paul
    Appointed On: October 16, 2024
    Occupation: N/A
    Role: director
    Address: One Angel Square, Angel Street, Northampton, NN1 1ED, England
    THAKARAR, Rakesh Madhukant
    Appointed On: March 9, 2022
    Occupation: N/A
    Role: director
    Address: The Guildhall, St. Giles Square, Northampton, Northamptonshire, NN1 1DE
    WILLIAMS, Clive Dylan
    Appointed On: October 13, 2023
    Occupation: N/A
    Role: director
    Address: One Angel Square, Angel Street, Northampton, NN1 1ED, England
    WILLIAMSON, Suzanne
    Appointed On: October 13, 2023
    Occupation: N/A
    Role: director
    Address: One Angel Square, Angel Street, Northampton, NN1 1ED, England
    ELLIS, Liza
    Appointed On: February 6, 2023
    Occupation: N/A
    Role: secretary
    Address: The Guildhall, St. Giles Square, Northampton, Northamptonshire, NN1 1DE
    Resigned On: September 23, 2025
    ASHRAF, Rufia
    Appointed On: May 22, 2015
    Occupation: N/A
    Role: director
    Address: The Guildhall, St. Giles Square, Northampton, Northamptonshire, NN1 1DE
    Resigned On: June 16, 2020
    BEARDSWORTH, Sally
    Appointed On: October 29, 2014
    Occupation: N/A
    Role: director
    Address: Westbridge Depot, St. James Mill Road, Northampton, NN5 5JW, England
    Resigned On: January 19, 2015
    BHATTI, Zafir
    Appointed On: October 15, 2021
    Occupation: N/A
    Role: director
    Address: The Guildhall, St. Giles Square, Northampton, Northamptonshire, NN1 1DE
    Resigned On: November 2, 2022
    BOTTWOOD, Alan Leslie
    Appointed On: October 29, 2014
    Occupation: N/A
    Role: director
    Address: The Guildhall, St. Giles Square, Northampton, NN1 1DE, England
    Resigned On: July 5, 2021
    CASWELL, John William
    Appointed On: May 27, 2015
    Occupation: N/A
    Role: director
    Address: The Guildhall, St. Giles Square, Northampton, Northamptonshire, NN1 1DE
    Resigned On: May 19, 2016
    CHOUDARY, Nazim
    Appointed On: October 29, 2014
    Occupation: N/A
    Role: director
    Address: 5, Cumberland Close, Spinny Hill, Northampton, NN3 2AD, England
    Resigned On: May 21, 2015
    CHUNGA, Clement
    Appointed On: May 27, 2015
    Occupation: N/A
    Role: director
    Address: The Guildhall, St. Giles Square, Northampton, Northamptonshire, NN1 1DE
    Resigned On: March 13, 2017
    CONNOLLY, John Andrew
    Appointed On: October 29, 2014
    Occupation: N/A
    Role: director
    Address: Westbridge Depot, St. James Mill Road, Northampton, NN5 5JW, England
    Resigned On: October 13, 2023
    DALEY, Eileen Catherine
    Appointed On: October 29, 2014
    Occupation: N/A
    Role: director
    Address: Westbridge Depot, St. James Mill Road, Northampton, NN5 5JW, England
    Resigned On: December 13, 2016
    DEERY, Christopher Antony
    Appointed On: October 29, 2014
    Occupation: N/A
    Role: director
    Address: Endeavour House, Meriden Drive, Solihull, B37 6BX, England
    Resigned On: October 13, 2023
    FERNANDES, Francis Joseph
    Appointed On: April 30, 2014
    Occupation: N/A
    Role: director
    Address: The Guildhall, St. Giles Square, Northampton, Northamptonshire, NN1 1DE
    Resigned On: October 29, 2014
    GALLUCCI, Michele
    Appointed On: October 29, 2014
    Occupation: N/A
    Role: director
    Address: Westbridge Depot, St. James Mill Road, Northampton, NN5 5JW, England
    Resigned On: October 20, 2017
    GEORGE, Helen Elizabeth
    Appointed On: October 29, 2014
    Occupation: N/A
    Role: director
    Address: 9, Harlech Road, Abbots Langley, Hertfordshire, WD5 0BD, England
    Resigned On: January 7, 2015
    HAWTHORNE, Rachel Elizabeth
    Appointed On: May 27, 2015
    Occupation: N/A
    Role: director
    Address: The Guildhall, St. Giles Square, Northampton, Northamptonshire, NN1 1DE
    Resigned On: May 25, 2017
    HIBBERT, Stephen John
    Appointed On: May 29, 2014
    Occupation: N/A
    Role: director
    Address: Westbridge Depot, St. James Mill Road, Northampton, NN5 5JW, England
    Resigned On: May 21, 2015
    HINCH, Nigel Leslie
    Appointed On: July 5, 2021
    Occupation: N/A
    Role: director
    Address: West Northamptonshire Council, One Angel Square, Angel Street, Northampton, NN1 1ED, England
    Resigned On: March 31, 2024
    KANENGONI, Godfrey Tapera
    Appointed On: October 19, 2018
    Occupation: N/A
    Role: director
    Address: The Guildhall, St. Giles Square, Northampton, Northamptonshire, NN1 1DE
    Resigned On: October 16, 2024
    KAVANAGH, Joseph Desmond
    Appointed On: October 20, 2017
    Occupation: N/A
    Role: director
    Address: The Guildhall, St. Giles Square, Northampton, Northamptonshire, NN1 1DE
    Resigned On: July 4, 2018
    KENNEDY, David Patrick
    Appointed On: April 30, 2014
    Occupation: N/A
    Role: director
    Address: The Guildhall, St. Giles Square, Northampton, Northamptonshire, NN1 1DE, United Kingdom
    Resigned On: October 29, 2014
    KILBRIDE, Andrew Cameron
    Appointed On: July 1, 2015
    Occupation: N/A
    Role: director
    Address: The Guildhall, St. Giles Square, Northampton, Northamptonshire, NN1 1DE
    Resigned On: October 16, 2024
    LANE, Jamie William, Cllr
    Appointed On: March 10, 2015
    Occupation: N/A
    Role: director
    Address: The Guildhall, St. Giles Square, Northampton, Northamptonshire, NN1 1DE
    Resigned On: May 21, 2015
    LATHAM, David John
    Appointed On: October 29, 2014
    Occupation: N/A
    Role: director
    Address: Westbridge Depot, St. James Mill Road, Northampton, NN5 5JW, England
    Resigned On: December 1, 2021
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    group
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    NORTHAMPTONSHIRE PARTNERSHIP HOMES LIMITED
    Company Number
    09019453
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 30, 2025
    Next Due
    May 14, 2026
    Next Made Up To
    April 30, 2026
    Overdue
    No
    Date Of Creation
    April 30, 2014
    ETag
    8708ad5cc67da3b3cd559e43e207d3ebeeed429a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Previous Company Names
    Ceased On
    October 21, 2022
    Effective From
    April 30, 2014
    Name
    NORTHAMPTON PARTNERSHIP HOMES LIMITED
    Registered Office Address
    Address Line 1
    One Angel Square
    Address Line 2
    Angel Street
    country
    England
    Locality
    Northampton
    Post Code
    NN1 1ED
    Type
    private-limited-guarant-nsc

    You May Also Be Interested In

    A1 Housing Bassetlaw LTD. Verified listing

    • A1 Housing (bassetlaw) LTD, Hundred Acre Lane, Worksop, S81 0TS
    • Bassetlaw
    • Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    INC (facility OPS) LTD Verified listing

    • One Embankment, Neville Street, Leeds, LS1 4DW
    • Leeds
    • Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    London ROC Capital Limited Verified listing

    • London R O C, 17, Quadrant Road, Richmond, TW9 1DH
    • Richmond upon Thames
    • Construction of domestic buildings, Roofing activities, Real estate agencies, Management of real estate on a fee or contract basis
    • Carrier, Dealer

    Guy Derbyshire Estate Agents LTD Verified listing

    • Derbyshires Estate Agent, 7, High Street, Chard, TA20 1QF
    • Somerset
    • Real estate agencies, Management of real estate on a fee or contract basis
    • Carrier, Dealer

    Pelican Contracts LTD Verified listing

    • 89-90, Paul Street, London, EC2A 4NE
    • Hackney
    • Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    Snowland Leisure Group Limited Verified listing

    • Snowland Leisure Group LTD, Par Farm, Par, PL24 2AE
    • Cornwall
    • Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link