NORWICH COMMERCIAL PROPERTIES LIMITED
GREAT PLUMSTEAD, NORWICH

Hellopages » Norfolk » Broadland » NR13 5BW

Company number 04976818
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address 5 BEECHBANK DRIVE, THORPE END GARDENS, GREAT PLUMSTEAD, NORWICH, NORFOLK, NR13 5BW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 90 . The most likely internet sites of NORWICH COMMERCIAL PROPERTIES LIMITED are www.norwichcommercialproperties.co.uk, and www.norwich-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Brundall Rail Station is 3.7 miles; to Hoveton & Wroxham Rail Station is 4.8 miles; to Lingwood Rail Station is 5.5 miles; to Buckenham Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norwich Commercial Properties Limited is a Private Limited Company. The company registration number is 04976818. Norwich Commercial Properties Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of Norwich Commercial Properties Limited is 5 Beechbank Drive Thorpe End Gardens Great Plumstead Norwich Norfolk Nr13 5bw. . BARNES, Adrian Allan is a Secretary of the company. BARNES, Adrian Allan is a Director of the company. BEEVERS, Colin Bartlett is a Director of the company. LARNER, Richard John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARNES, Adrian Allan
Appointed Date: 26 November 2003

Director
BARNES, Adrian Allan
Appointed Date: 26 November 2003
67 years old

Director
BEEVERS, Colin Bartlett
Appointed Date: 26 November 2003
73 years old

Director
LARNER, Richard John
Appointed Date: 26 November 2003
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 November 2003
Appointed Date: 26 November 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 November 2003
Appointed Date: 26 November 2003

Persons With Significant Control

Mr Adrian Allan Barnes
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Bartlett Beevers
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Larner
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORWICH COMMERCIAL PROPERTIES LIMITED Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
16 Aug 2016
Total exemption full accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 90

01 Sep 2015
Total exemption full accounts made up to 30 November 2014
09 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 90

...
... and 31 more events
11 Jan 2004
New director appointed
11 Jan 2004
New secretary appointed
03 Dec 2003
Secretary resigned
03 Dec 2003
Director resigned
26 Nov 2003
Incorporation

NORWICH COMMERCIAL PROPERTIES LIMITED Charges

10 May 2007
Deed of charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 john drewry close framlingham earl norwich norfolk…
26 September 2006
Charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 robinson close, mellis, suffolk. Fixed charge over all…
24 March 2006
Legal charge
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 swanton avenue dereham norfolk. Fixed charge all…
26 October 2004
Legal charge
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 87 ellough road beccels suffolk t/no SK238981. Fixed charge…
20 July 2004
Legal charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 32 strumpshaw road brundall norwich…