Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORFOLK PARK MANAGEMENT COMPANY LIMITED
Company Information for

NORFOLK PARK MANAGEMENT COMPANY LIMITED

40 BANK STREET, SHEFFIELD, S1 2DS,
Company Registration Number
04813801
Private Limited Company
Active

Company Overview

About Norfolk Park Management Company Ltd
NORFOLK PARK MANAGEMENT COMPANY LIMITED was founded on 2003-06-27 and has its registered office in Sheffield. The organisation's status is listed as "Active". Norfolk Park Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORFOLK PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
40 BANK STREET
SHEFFIELD
S1 2DS
Other companies in B4
 
Filing Information
Company Number 04813801
Company ID Number 04813801
Date formed 2003-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/06/2015
Return next due 25/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORFOLK PARK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORFOLK PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROY TERENCE HALLETT
Company Secretary 2016-07-10
NATALIE DAWN HALLETT
Director 2016-06-01
GRAHAM MAILLARD
Director 2015-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY FRASER LEWIS MITCHELL
Company Secretary 2006-12-08 2015-11-12
MARK EDWARD EUSTACE
Director 2011-08-22 2015-10-12
KEITH DOUGLAS SHIVERS
Director 2007-03-28 2010-09-30
DAVID MICHAEL WITNEY
Director 2005-08-02 2008-08-18
GRAHAM NOEL ADAMS
Director 2006-07-28 2007-04-02
ROBERT CHRISTOPHER O'DRISCOLL
Company Secretary 2006-04-04 2006-12-08
STEPHEN DAVID HAIGH
Director 2005-12-31 2006-07-28
GRAHAM NOEL ADAMS
Company Secretary 2003-06-27 2005-12-31
GRAHAM NOEL ADAMS
Director 2003-06-27 2005-12-31
PAMELA JUNE SMYTH
Company Secretary 2003-06-27 2005-06-24
STEPHEN MICHAEL GIDLEY
Director 2004-03-12 2005-06-24
PAMELA JUNE SMYTH
Director 2003-06-27 2005-06-24
CATHERINE JANE EVANS
Director 2003-06-27 2004-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE DAWN HALLETT BAILIWICKS MANAGEMENT COMPANY LIMITED Director 2018-06-13 CURRENT 2008-11-20 Active
NATALIE DAWN HALLETT NORFOLK PARK (KENNINGHALL) MANAGEMENT COMPANY LIMITED Director 2016-09-24 CURRENT 2006-11-16 Active
NATALIE DAWN HALLETT BRIGHTWATER PROPERTIES LTD Director 2012-07-04 CURRENT 2012-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-21REGISTERED OFFICE CHANGED ON 21/07/23 FROM Poppy Cottage Heath Road Holmewood Chesterfield Derbyshire S42 5RB England
2023-07-21APPOINTMENT TERMINATED, DIRECTOR NATALIE DAWN HALLETT
2023-07-21Termination of appointment of Roy Terence Hallett on 2023-07-21
2023-07-21Appointment of Mr Jonathan Martin Parsons as company secretary on 2023-07-21
2023-07-15CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/22
2022-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAILLARD
2021-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-18AP01DIRECTOR APPOINTED MR JONATHAN MARTIN PARSONS
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 125
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-03-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM 23 Laburnum Grove Killamarsh Sheffield Yorkshire S21 1GR England
2016-07-10LATEST SOC10/07/16 STATEMENT OF CAPITAL;GBP 126
2016-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-10AD02Register inspection address changed from C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Snow Hill Queensway Birmingham B4 6WR England to 23 Laburnum Grove Killamarsh Sheffield S21 1GR
2016-07-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC 358-REC OF RES ETC
2016-07-10AP01DIRECTOR APPOINTED MRS NATALIE DAWN HALLETT
2016-07-10AP03Appointment of Mr Roy Terence Hallett as company secretary on 2016-07-10
2016-07-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2015-11-20AP01DIRECTOR APPOINTED MR GRAHAM MAILLARD
2015-11-19AD03Registers moved to registered inspection location of C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Snow Hill Queensway Birmingham B4 6WR
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD EUSTACE
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 23 LABURNUM GROVE KILLAMARSH SHEFFIELD YORKSHIRE S21 1GR ENGLAND
2015-11-19TM02Termination of appointment of Ashley Fraser Lewis Mitchell on 2015-11-12
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O WRAGGE LAWRENCE GRAHAM & CO 11TH FLOOR TWO SNOWHILL BIRMINGHAM B4 6WR
2015-10-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 126
2015-07-23AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-21SH0113/11/14 STATEMENT OF CAPITAL GBP 124
2014-11-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ASHLEY FRASER LEWIS MITCHELL on 2014-08-06
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 124
2014-07-16AR0127/06/14 ANNUAL RETURN FULL LIST
2014-07-16AD02SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM
2014-07-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2013-08-14AA30/06/13 TOTAL EXEMPTION FULL
2013-07-12AR0127/06/13 FULL LIST
2012-11-07AA30/06/12 TOTAL EXEMPTION FULL
2012-07-02AR0127/06/12 FULL LIST
2012-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-06-29AD02SAIL ADDRESS CREATED
2012-04-18SH0126/03/12 STATEMENT OF CAPITAL GBP 123
2011-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-11MEM/ARTSARTICLES OF ASSOCIATION
2011-10-11RES01ALTER ARTICLES 22/08/2011
2011-10-11RES13APPOINTMENTOF DIRECTOR. 22/08/2011
2011-08-23AP01DIRECTOR APPOINTED MR MARK EDWARD EUSTACE
2011-07-22AR0127/06/11 FULL LIST
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SHIVERS
2011-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-06SH0109/08/10 STATEMENT OF CAPITAL GBP 5
2010-07-28AR0127/06/10 NO CHANGES
2010-01-26AA30/06/09 TOTAL EXEMPTION FULL
2009-07-22363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-16363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS; AMEND
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID WITNEY
2008-11-04AA30/06/08 TOTAL EXEMPTION FULL
2008-09-25AA30/06/07 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 27/06/08; CHANGE OF MEMBERS
2008-08-1188(2)AD 04/08/08 GBP SI 1@1=1 GBP IC 4/5
2008-04-0888(2)AD 31/03/08 GBP SI 1@1=1 GBP IC 3/4
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-10-25363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS; AMEND
2007-09-1388(2)RAD 03/09/07--------- £ SI 1@1=1 £ IC 2/3
2007-07-17363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-04-16288bDIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-12-18288aNEW SECRETARY APPOINTED
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2006-09-01363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: HAREDEN HOUSE LONDON ROAD NORTH CHEAM SUTTON SURREY SM3 9BS
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288bDIRECTOR RESIGNED
2006-06-01363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-30288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 2 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF
2005-08-15288bDIRECTOR RESIGNED
2005-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: CEDAR HOUSE 35 ASHBOURNE ROAD DERBY DE22 3FS
2004-08-03363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-02MEM/ARTSARTICLES OF ASSOCIATION
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288aNEW DIRECTOR APPOINTED
2003-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NORFOLK PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORFOLK PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORFOLK PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORFOLK PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NORFOLK PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORFOLK PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of NORFOLK PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORFOLK PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NORFOLK PARK MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NORFOLK PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORFOLK PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORFOLK PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.