Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUILDHALL PROPERTIES NORWICH LIMITED
Company Information for

GUILDHALL PROPERTIES NORWICH LIMITED

ATBS HOUSE, LONDON ROAD, BECCLES, SUFFOLK, NR34 8TS,
Company Registration Number
05317904
Private Limited Company
Active

Company Overview

About Guildhall Properties Norwich Ltd
GUILDHALL PROPERTIES NORWICH LIMITED was founded on 2004-12-21 and has its registered office in Beccles. The organisation's status is listed as "Active". Guildhall Properties Norwich Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GUILDHALL PROPERTIES NORWICH LIMITED
 
Legal Registered Office
ATBS HOUSE
LONDON ROAD
BECCLES
SUFFOLK
NR34 8TS
Other companies in NR3
 
Filing Information
Company Number 05317904
Company ID Number 05317904
Date formed 2004-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB856053128  
Last Datalog update: 2024-01-05 06:49:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUILDHALL PROPERTIES NORWICH 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 GUILDHALL PROPERTIES NORWICH LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE LENA NADLER
Company Secretary 2004-12-21
MICHELLE LENA NADLER
Director 2008-11-12
CLIVE BRIAN ROFFE
Director 2004-12-21
DANIELLE ROFFE
Director 2005-11-01
NATASHA ROFFE
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-21 2004-12-21
INSTANT COMPANIES LIMITED
Nominated Director 2004-12-21 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE LENA NADLER GEMINI BUSINESS CENTRE LTD. Company Secretary 2005-07-14 CURRENT 1993-04-26 Active
MICHELLE LENA NADLER THE NOIR COMPANY (NORWICH) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
MICHELLE LENA NADLER THE NORFOLK LOFT COMPANY LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active
MICHELLE LENA NADLER NELSON BUSINESS CENTRE LIMITED Director 2005-12-20 CURRENT 2005-12-20 Active
MICHELLE LENA NADLER NELSON DEVELOPMENTS LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
MICHELLE LENA NADLER HEREFORD INVESTMENTS LIMITED Director 2000-09-05 CURRENT 2000-09-05 Active
MICHELLE LENA NADLER ORCHIDGREEN LIMITED Director 1998-12-08 CURRENT 1998-12-03 Active
MICHELLE LENA NADLER CHELSTOWN LIMITED Director 1998-08-14 CURRENT 1998-07-14 Active - Proposal to Strike off
CLIVE BRIAN ROFFE NORFOLK RESTORATIONS LIMITED Director 2006-04-06 CURRENT 2005-10-12 Live but Receiver Manager on at least one charge
CLIVE BRIAN ROFFE NELSON BUSINESS CENTRE LIMITED Director 2005-12-20 CURRENT 2005-12-20 Active
CLIVE BRIAN ROFFE LYNN RESIDENTIAL LIMITED Director 2005-10-12 CURRENT 2005-10-12 Dissolved 2014-10-04
CLIVE BRIAN ROFFE CHELSTOWN LIMITED Director 1999-07-23 CURRENT 1998-07-14 Active - Proposal to Strike off
CLIVE BRIAN ROFFE ORCHIDGREEN LIMITED Director 1998-12-08 CURRENT 1998-12-03 Active
CLIVE BRIAN ROFFE GEMINI BUSINESS CENTRE LTD. Director 1993-04-26 CURRENT 1993-04-26 Active
CLIVE BRIAN ROFFE INVERCROWN LIMITED Director 1992-05-16 CURRENT 1989-05-16 Liquidation

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
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROFFE
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08PSC04Change of details for Miss Danielle Roffe as a person with significant control on 2022-12-08
2022-12-08CH01Director's details changed for Danielle Roffe on 2022-12-08
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-01-27CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09PSC04Change of details for Miss Danielle Roffe as a person with significant control on 2019-09-09
2019-09-09CH01Director's details changed for Danielle Roffe on 2019-09-09
2019-03-14PSC04Change of details for Miss Danielle Roffe as a person with significant control on 2019-03-14
2019-03-14PSC04Change of details for Miss Danielle Roffe as a person with significant control on 2019-03-14
2019-03-14PSC04Change of details for Mr Clive Brian Roffe as a person with significant control on 2019-03-14
2019-03-14CH01Director's details changed for Danielle Roffe on 2019-03-14
2019-03-14CH01Director's details changed for Danielle Roffe on 2019-03-14
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 15 Upper King Street Norwich NR3 1RB
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LENA NADLER
2018-12-04TM02Termination of appointment of Michelle Lena Nadler on 2018-12-03
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-10-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0121/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0121/12/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA ROFFE / 21/12/2013
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE ROFFE / 21/12/2013
2014-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE LENA NADLER on 2013-12-21
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01CH01Director's details changed for Danielle Roffe on 2012-11-25
2013-01-10AR0121/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-31MG01Particulars of a mortgage or charge / charge no: 4
2012-04-28MG01Particulars of a mortgage or charge / charge no: 3
2012-01-25AR0121/12/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE ROFFE / 23/12/2010
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA ROFFE / 23/12/2010
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BRIAN ROFFE / 23/12/2010
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LENA NADLER / 23/12/2010
2010-12-22AR0121/12/10 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-01AR0121/12/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-11-26288aDIRECTOR APPOINTED MICHELLE LENA NADLER
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21288cSECRETARY'S PARTICULARS CHANGED
2007-01-31363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-04-06363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-04-0588(2)RAD 01/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288bSECRETARY RESIGNED
2005-01-21288aNEW SECRETARY APPOINTED
2005-01-21288bDIRECTOR RESIGNED
2004-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to GUILDHALL PROPERTIES NORWICH 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 GUILDHALL PROPERTIES NORWICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-05-31 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-04-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GUILDHALL PROPERTIES NORWICH LIMITED

Intangible Assets
Patents
We have not found any records of GUILDHALL PROPERTIES NORWICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUILDHALL PROPERTIES NORWICH LIMITED
Trademarks
We have not found any records of GUILDHALL PROPERTIES NORWICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUILDHALL PROPERTIES NORWICH 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 (68201 - Renting and operating of Housing Association real estate) as GUILDHALL PROPERTIES NORWICH LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where GUILDHALL PROPERTIES NORWICH 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 GUILDHALL PROPERTIES NORWICH 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 GUILDHALL PROPERTIES NORWICH 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.