Norbury Developments (east Anglia) Ltd

General information

Name:

Norbury Developments (east Anglia) Limited

Office Address:

Union Suite The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 08186503

Incorporation date: 2012-08-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Norbury Developments (east Anglia) Ltd is categorised as Private Limited Company, that is registered in Union Suite The Union Building, 51-59 Rose Lane, Norwich. The head office's zip code is NR1 1BY. The company has been registered on 2012-08-21. Its reg. no. is 08186503. The company's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. Norbury Developments (east Anglia) Limited filed its account information for the period that ended on Wednesday 31st August 2022. Its most recent confirmation statement was filed on Wednesday 4th January 2023.

From the information we have gathered, this firm was incorporated in 2012 and has so far been supervised by two directors.

Executives who have control over the firm are as follows: Lisa N. owns 1/2 or less of company shares. Jason N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jason N.

Role: Director

Appointed: 21 August 2012

Latest update: 1 April 2024

Lisa N.

Role: Director

Appointed: 21 August 2012

Latest update: 1 April 2024

People with significant control

Lisa N.
Notified on 31 August 2016
Nature of control:
1/2 or less of shares
Jason N.
Notified on 31 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lisa N.
Notified on 6 May 2016
Ceased on 2 September 2019
Nature of control:
1/2 or less of shares
Jason N.
Notified on 6 April 2016
Ceased on 2 September 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 21 August 2012
Date Approval Accounts 15 April 2014
Annual Accounts 17th February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17th February 2015
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Free Download
Confirmation statement with no updates Thursday 4th January 2024 (CS01)
filed on: 18th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2015

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2014 - 2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies