NORSOUTH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Croydon » SE19 3RW

Company number 00921167
Status Active
Incorporation Date 3 November 1967
Company Type Private Limited Company
Address 67 WESTOW STREET, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Unaudited abridged accounts made up to 31 March 2016; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of NORSOUTH PROPERTIES LIMITED are www.norsouthproperties.co.uk, and www.norsouth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norsouth Properties Limited is a Private Limited Company. The company registration number is 00921167. Norsouth Properties Limited has been working since 03 November 1967. The present status of the company is Active. The registered address of Norsouth Properties Limited is 67 Westow Street London Se19 3rw. . GLANVILLE, Ian is a Secretary of the company. ABRAHAM, Philip is a Director of the company. GLANVILLE, Ian is a Director of the company. Secretary ABRAHAM, Evelyn has been resigned. Director ABRAHAM, Evelyn has been resigned. Director ABRAHAM, Pantelis has been resigned. Director AVRAAMIDES, George has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GLANVILLE, Ian
Appointed Date: 04 January 2011

Director
ABRAHAM, Philip
Appointed Date: 11 November 2010
43 years old

Director
GLANVILLE, Ian
Appointed Date: 11 November 2010
54 years old

Resigned Directors

Secretary
ABRAHAM, Evelyn
Resigned: 04 January 2011

Director
ABRAHAM, Evelyn
Resigned: 04 January 2011
79 years old

Director
ABRAHAM, Pantelis
Resigned: 11 November 2010
91 years old

Director
AVRAAMIDES, George
Resigned: 29 October 2007
Appointed Date: 12 January 1995
96 years old

NORSOUTH PROPERTIES LIMITED Events

05 Dec 2016
Confirmation statement made on 28 October 2016 with updates
19 Aug 2016
Unaudited abridged accounts made up to 31 March 2016
18 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100

...
... and 78 more events
27 Oct 1988
Return made up to 30/09/88; full list of members

30 Oct 1987
Accounts for a small company made up to 31 March 1987

30 Oct 1987
Return made up to 05/10/87; full list of members

10 Oct 1986
Accounts for a small company made up to 31 March 1986

10 Oct 1986
Return made up to 08/10/86; full list of members

NORSOUTH PROPERTIES LIMITED Charges

21 April 2004
Legal charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 29 heyford avenue SW8 1EA. By way of fixed charge the…
12 September 2003
Legal charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The top floor flat c at 29 hayford avenue vauxhall SW8. By…
1 September 2003
Legal charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 wincott street, kennington, london. By way of fixed…
16 January 1995
Legal charge
Delivered: 23 January 1995
Status: Satisfied on 11 July 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 98 and 98A lexham gardens london tog: with…
16 January 1995
Legal charge
Delivered: 23 January 1995
Status: Satisfied on 11 July 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 4 wincott street london SE11 and buildings…
16 January 1995
Legal charge
Delivered: 23 January 1995
Status: Satisfied on 11 July 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 10 handforth road kennington and all…
16 January 1995
Legal charge
Delivered: 23 January 1995
Status: Satisfied on 11 July 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a handforth road kennington london and…
25 October 1985
Charge
Delivered: 13 November 1985
Status: Satisfied on 11 July 2001
Persons entitled: National Westminster Bank PLC
Description: 8 handforth road london SW9 and/or the proceeds of sale…
4 October 1983
Legal mortgage
Delivered: 7 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 hanelforth road, kennington, lambeth title no ln 190395…