Company Information for NORFOLK HOUSE RESIDENTS LIMITED
C/O RENDALL AND RITTNER LIMITED, 13B ST. GEORGE WHARF, LONDON, SW8 2LE,
|
Company Registration Number
06653448
Private Limited Company
Active |
Company Name | |
---|---|
NORFOLK HOUSE RESIDENTS LIMITED | |
Legal Registered Office | |
C/O RENDALL AND RITTNER LIMITED 13B ST. GEORGE WHARF LONDON SW8 2LE Other companies in EC3N | |
Company Number | 06653448 | |
---|---|---|
Company ID Number | 06653448 | |
Date formed | 2008-07-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 09:54:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RENDALL AND RITTNER LIMITED |
||
ROGER ANTHONY HAWKINS |
||
PETER GRAHAM READ |
||
CLARE MARY SEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN OAKLEY CATLIN |
Director | ||
PATRICK GERARD PLANT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEARNS HAWKINS LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
HAWKINS BROWN DESIGN LIMITED | Director | 2015-03-31 | CURRENT | 2015-02-09 | Active | |
HAWKINS BROWN INTERNATIONAL LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Active | |
KEARNS MORRISON LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active | |
HAWKINS BROWN HOLDINGS LIMITED | Director | 1997-03-17 | CURRENT | 1997-03-17 | Active | |
HAWKINS BROWN LIMITED | Director | 1991-10-24 | CURRENT | 1988-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROGER ANTHONY HAWKINS | |
AP01 | DIRECTOR APPOINTED MR PETER GRAHAM READ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY BREWER | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN CHARLES ELLISON | |
CH01 | Director's details changed for Mr Peter Anthony Brewer on 2021-01-21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2021-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/21 FROM C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY BREWER | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2020-07-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM READ | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PROFESSOR ROBIN CHARLES ELLISON | |
AP01 | DIRECTOR APPOINTED MR LARS ARNFINN RöSTE | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROGER ANTHONY HAWKINS | |
AP01 | DIRECTOR APPOINTED MRS CLARE MARY SEE | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CATLIN | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Peter Graham Read on 2012-08-17 | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 22/07/2011 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PETER GRAHAM READ | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF | |
AR01 | 22/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN OAKLEY CATLIN / 22/07/2010 | |
AA01 | CURRSHO FROM 31/07/2009 TO 31/12/2008 | |
SH01 | 19/11/09 STATEMENT OF CAPITAL GBP 12 | |
AR01 | 22/07/09 FULL LIST | |
288a | SECRETARY APPOINTED RENDALL AND RITTNER LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM FLAT 12 CHALFONT HOUSE 19 CHESHAM STREET LONDON SW1X 8NG | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK PLANT | |
88(2) | AD 18/08/08 GBP SI 9@1=9 GBP IC 2/11 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 HOUSE RESIDENTS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NORFOLK HOUSE RESIDENTS LIMITED are:
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. |