NORTHFIELDS PARK LIMITED
AYLSHAM MINORMODERN LIMITED

Hellopages » Norfolk » North Norfolk » NR11 7EA

Company number 04323143
Status Active
Incorporation Date 15 November 2001
Company Type Private Limited Company
Address OAK COTTAGE BRIDGE ROAD, COLBY, AYLSHAM, NORFOLK, NR11 7EA
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 sixty-two events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 50,006 . The most likely internet sites of NORTHFIELDS PARK LIMITED are www.northfieldspark.co.uk, and www.northfields-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to West Runton Rail Station is 8.3 miles; to Hoveton & Wroxham Rail Station is 8.5 miles; to Sheringham Rail Station is 9.2 miles; to Salhouse Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northfields Park Limited is a Private Limited Company. The company registration number is 04323143. Northfields Park Limited has been working since 15 November 2001. The present status of the company is Active. The registered address of Northfields Park Limited is Oak Cottage Bridge Road Colby Aylsham Norfolk Nr11 7ea. The company`s financial liabilities are £17.06k. It is £13.98k against last year. And the total assets are £21.53k, which is £4.04k against last year. EKE, Kevin Alec is a Secretary of the company. TEMPLE, David Leonard is a Director of the company. TEMPLE, Hazel Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


northfields park Key Finiance

LIABILITIES £17.06k
+454%
CASH n/a
TOTAL ASSETS £21.53k
+23%
All Financial Figures

Current Directors

Secretary
EKE, Kevin Alec
Appointed Date: 11 December 2001

Director
TEMPLE, David Leonard
Appointed Date: 11 December 2001
84 years old

Director
TEMPLE, Hazel Jane
Appointed Date: 01 April 2003
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 2001
Appointed Date: 15 November 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 December 2001
Appointed Date: 15 November 2001

Persons With Significant Control

Mr David Leonard Temple
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hazel Jane Temple
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHFIELDS PARK LIMITED Events

17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 50,006

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Registered office address changed from 118 Prospect Quay 98 Point Pleasant London SW18 1PR to Oak Cottage Bridge Road Colby Aylsham Norfolk NR11 7EA on 27 April 2015
...
... and 52 more events
24 Dec 2001
New secretary appointed
24 Dec 2001
New director appointed
20 Dec 2001
Director resigned
20 Dec 2001
Secretary resigned
15 Nov 2001
Incorporation

NORTHFIELDS PARK LIMITED Charges

23 October 2007
Mortgage
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 1, thorpe heights rosary road norwich.
27 October 2006
Deed of charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 oldfield court dereham norfolk t/no NK90027. Fixed…
24 October 2006
Deed of charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 thorpe heights, rosary road, norwich, norfolk t/no…
28 April 2006
Legal charge
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 19 thorpe heights rosary road…
28 April 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 16 thorpe heights rosary road norwich t/n…
28 April 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 4 thorpe heights rosary road norwich t/n…
1 August 2005
Legal charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The property k/a flat 19 thorpe heights rosary road norwick…
21 July 2005
Legal charge
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 1 wood street norwich t/n NK236560.
11 March 2005
Deed of charge
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 rectory lane poringland norfolk fixed charge over all…
11 February 2005
Deed of charge
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 16, thorpe heights, rosary road, norwich fixed charge…
7 January 2005
Deed of charge
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 4, thorpe heights, rosary road, norwich. Fixed charge…
19 November 2004
Mortgage deed
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Corner house 1A wood street norwich norfolk.
14 April 2004
Mortgage deed
Delivered: 5 May 2004
Status: Satisfied on 7 January 2011
Persons entitled: Barclays Bank PLC
Description: The clock house 18 dittisham court dittisham devon TQ6 0HS.
18 December 2003
Legal charge
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 wood street norwich norfolk.
8 August 2003
Mortgage deed
Delivered: 16 August 2003
Status: Satisfied on 16 August 2005
Persons entitled: Woolwich PLC
Description: Flat 4 thorpe heights rosary road norwich norfolk.