Company NameNorfolk Property Developments Limited
DirectorsChristopher Neil Robson and Jane Wendy Robson
Company StatusActive
Company Number03829141
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Neil Robson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1999(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address15 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameJane Wendy Robson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Secretary NameJane Wendy Robson
NationalityBritish
StatusCurrent
Appointed20 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01625 879998
Telephone regionMacclesfield

Location

Registered Address15 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£91,972
Cash£3,314
Current Liabilities£3,729

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

29 November 1999Delivered on: 1 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: Premises in henry street and railway street glossop derbyshire.
Outstanding

Filing History

24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
3 October 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
28 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
4 March 2018Micro company accounts made up to 31 August 2017 (4 pages)
2 September 2017Satisfaction of charge 1 in full (1 page)
2 September 2017Satisfaction of charge 1 in full (1 page)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
29 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
29 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
22 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
22 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
24 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
24 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
7 June 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
7 June 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Jane Wendy Robson on 20 August 2010 (2 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Jane Wendy Robson on 20 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 September 2009Return made up to 20/08/09; full list of members (4 pages)
14 September 2009Return made up to 20/08/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 September 2008Return made up to 20/08/08; full list of members (4 pages)
18 September 2008Return made up to 20/08/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 September 2007Return made up to 20/08/07; full list of members (2 pages)
13 September 2007Return made up to 20/08/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 September 2006Return made up to 20/08/06; full list of members (2 pages)
15 September 2006Return made up to 20/08/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 October 2005Return made up to 20/08/05; full list of members (7 pages)
4 October 2005Return made up to 20/08/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 September 2004Return made up to 20/08/04; full list of members (7 pages)
1 September 2004Return made up to 20/08/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 September 2003Return made up to 20/08/03; full list of members (7 pages)
23 September 2003Return made up to 20/08/03; full list of members (7 pages)
15 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 March 2002Registered office changed on 13/03/02 from: 14 capenhurst close poynton stockport cheshire SK12 1FB (1 page)
13 March 2002Registered office changed on 13/03/02 from: 14 capenhurst close poynton stockport cheshire SK12 1FB (1 page)
13 September 2001Return made up to 20/08/01; full list of members (6 pages)
13 September 2001Return made up to 20/08/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 May 2001Registered office changed on 23/05/01 from: henry street glossop derbyshire SK13 8BW (1 page)
23 May 2001Registered office changed on 23/05/01 from: henry street glossop derbyshire SK13 8BW (1 page)
18 September 2000Return made up to 20/08/00; full list of members (6 pages)
18 September 2000Return made up to 20/08/00; full list of members (6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: 84, temple chambers temple avenue london EC4Y 0HP (1 page)
23 September 1999Registered office changed on 23/09/99 from: 84, temple chambers temple avenue london EC4Y 0HP (1 page)
20 August 1999Incorporation (13 pages)
20 August 1999Incorporation (13 pages)