Norham House 3 Limited

General information

Name:

Norham House 3 Ltd

Office Address:

C/o Union Property Services Ltd Cobalt 3.1 Silver Fox Way NE27 0QJ Cobalt Business Park

Number: 05234630

Incorporation date: 2004-09-17

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Norham House 3 is a company registered at NE27 0QJ Cobalt Business Park at C/o Union Property Services Ltd Cobalt 3.1. This firm was set up in 2004 and is established under reg. no. 05234630. This firm has been active on the English market for twenty years now and its status at the time is active. This business's Standard Industrial Classification Code is 99999, that means Dormant Company. The firm's most recent financial reports were submitted for the period up to 31st May 2023 and the latest annual confirmation statement was released on 16th February 2023.

The knowledge we have describing this specific firm's executives implies a leadership of two directors: Promila S. and Mukesh S. who became the part of the company on September 17, 2004.

Financial data based on annual reports

Company staff

Promila S.

Role: Director

Appointed: 17 September 2004

Latest update: 6 March 2024

Promila S.

Role: Secretary

Appointed: 17 September 2004

Latest update: 6 March 2024

Mukesh S.

Role: Director

Appointed: 17 September 2004

Latest update: 6 March 2024

People with significant control

The companies that control this firm are: Mps 5 Limited owns over 3/4 of company shares. This business can be reached in Newcastle Upon Tyne at Silver Fox Way, Cobalt Business Park, NE27 0QJ and was registered as a PSC under the registration number 89668. Mukesh S. owns over 3/4 of company shares and has 3/4 to full of voting rights. Promila S. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mps 5 Limited
Address: C/O Union Property Services Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 89668
Notified on 19 November 2021
Nature of control:
over 3/4 of shares
Mukesh S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Promila S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2012
End Date For Period Covered By Report 31 May 2013
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on May 31, 2023 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Visage House 1 Parsons Road Parsons Industrial Estate

Post code:

NE37 1EZ

City / Town:

Washington

Accountant/Auditor,
2013

Name:

Robson Laidler Llp

Address:

Statutory Auditor Fernwood House Fernwood Road

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2015 - 2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2014

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
19
Company Age

Similar companies nearby

Closest companies