NORFOLK GARDEN ESTATES LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 00811349
Status Active
Incorporation Date 3 July 1964
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICESTERSHIRE, LE67 1UF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Michael Roberts as a director on 24 January 2017; Termination of appointment of John Reed as a director on 31 December 2016. The most likely internet sites of NORFOLK GARDEN ESTATES LIMITED are www.norfolkgardenestates.co.uk, and www.norfolk-garden-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norfolk Garden Estates Limited is a Private Limited Company. The company registration number is 00811349. Norfolk Garden Estates Limited has been working since 03 July 1964. The present status of the company is Active. The registered address of Norfolk Garden Estates Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. NEWMAN, Paul is a Director of the company. ROBERTS, Michael is a Director of the company. TAYLOR, Andrew John is a Director of the company. Secretary DENT, Laurence has been resigned. Secretary SIMPSON, Eileen Joyce has been resigned. Secretary TAYLOR, Andrew John has been resigned. Director BOYES, Steven John has been resigned. Director BURT, Michael has been resigned. Director COOPER, Neil has been resigned. Director HOLLIDAY, James Thomas has been resigned. Director NORTON, Michael has been resigned. Director REED, John has been resigned. Director REED, John has been resigned. Director WALKER, Brian has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 05 September 2011

Director
NEWMAN, Paul
Appointed Date: 01 June 2003
56 years old

Director
ROBERTS, Michael
Appointed Date: 24 January 2017
58 years old

Director
TAYLOR, Andrew John
Appointed Date: 01 March 2010
52 years old

Resigned Directors

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 01 March 2010

Secretary
SIMPSON, Eileen Joyce
Resigned: 31 August 2007

Secretary
TAYLOR, Andrew John
Resigned: 01 March 2010
Appointed Date: 31 August 2007

Director
BOYES, Steven John
Resigned: 01 March 2010
65 years old

Director
BURT, Michael
Resigned: 30 June 1998
83 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
HOLLIDAY, James Thomas
Resigned: 02 July 1993
70 years old

Director
NORTON, Michael
Resigned: 31 December 1999
84 years old

Director
REED, John
Resigned: 31 December 2016
Appointed Date: 01 March 2010
67 years old

Director
REED, John
Resigned: 03 January 2006
67 years old

Director
WALKER, Brian
Resigned: 04 March 2011
Appointed Date: 01 June 2003
69 years old

Persons With Significant Control

Barratt Northern Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORFOLK GARDEN ESTATES LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 30 June 2016
25 Jan 2017
Appointment of Michael Roberts as a director on 24 January 2017
24 Jan 2017
Termination of appointment of John Reed as a director on 31 December 2016
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
...
... and 138 more events
21 Nov 1977
Accounts made up to 30 June 1976
26 Nov 1976
Accounts made up to 30 June 1975
09 Oct 1974
Accounts made up to 30 June 2073
30 May 1974
Accounts made up to 30 June 1974
03 Jul 1964
Incorporation

NORFOLK GARDEN ESTATES LIMITED Charges

14 May 1985
Legal mortgage
Delivered: 21 May 1985
Status: Satisfied on 8 April 1987
Persons entitled: National Westminster Bank PLC
Description: F/H property known as invrns farm magdaler lane henden…
14 May 1985
Legal mortgage
Delivered: 21 May 1985
Status: Satisfied on 15 May 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of messingham road bottesford…
14 May 1985
Legal mortgage
Delivered: 21 May 1985
Status: Satisfied on 15 May 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of field lane thorpe willoughby…
14 May 1985
Legal mortgage
Delivered: 21 May 1985
Status: Satisfied on 15 May 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the north of hull road kingston upon hull…
14 May 1985
Legal mortgage
Delivered: 21 May 1985
Status: Satisfied on 15 May 1991
Persons entitled: National Westminster Bank PLC
Description: Part of f/h building estate known as greenways off…
14 May 1985
Legal mortgage
Delivered: 21 May 1985
Status: Satisfied on 15 May 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings on the west side ofjenny brough lane…
17 April 1985
Legal mortgage
Delivered: 23 April 1985
Status: Satisfied on 15 May 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings on the west side ofjenny brough lane…
17 April 1985
Legal mortgage
Delivered: 23 April 1985
Status: Satisfied on 15 May 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the north of hall road, kingston upon…
17 April 1985
Legal mortgage
Delivered: 23 April 1985
Status: Satisfied on 15 May 1991
Persons entitled: National Westminster Bank PLC
Description: All that part of the f/h building estate known as greenways…
17 April 1985
Legal mortgage
Delivered: 23 April 1985
Status: Satisfied on 15 May 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of field lane, thorpe…
17 April 1985
Legal mortgage
Delivered: 23 April 1985
Status: Satisfied on 15 May 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of messingham road, bottesford…
17 April 1985
Legal mortgage
Delivered: 23 April 1985
Status: Satisfied on 15 May 1991
Persons entitled: National Westminster Bank PLC
Description: F/H inmans farm, magdalen lane, hendon north humberside and…
30 August 1984
Legal charge
Delivered: 15 September 1984
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: F/H property off minster avenue beverley.
9 May 1984
Legal charge
Delivered: 11 May 1984
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: All that f/h piece of land situate on the west side of…
30 April 1984
Legal charge
Delivered: 5 May 1984
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: F/H land at stratton house, swanland, north humberside.
30 March 1984
Legal charge
Delivered: 4 April 1984
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: F/H 10.04 acres of land at ferrby road &barrow lane hessle…
30 March 1984
Legal charge
Delivered: 3 April 1984
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: Land off the north side of hall road, kingston upon hull…
23 March 1984
Legal charge
Delivered: 4 April 1984
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: F/H property comprised in title no hs 69619 & part title no…
4 August 1983
Legal charge
Delivered: 19 August 1983
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: Land to the north of martongate & east of new spine road…
29 April 1983
Legal charge
Delivered: 11 May 1983
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: F/H lands & premises known as land in beverley road…
29 April 1983
Legal charge
Delivered: 10 May 1983
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: F/H land on the west side of jenny brough lane hesle county…
3 March 1983
Legal charge
Delivered: 10 March 1983
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: Land and premises situate and known as land in york road…
22 February 1983
Legal charge
Delivered: 25 February 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of cottingham road…
21 January 1983
Legal charge
Delivered: 2 February 1983
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: F/H piece of land situate on the west side of jenny brough…
6 October 1982
Legal charge
Delivered: 11 October 1982
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: F/H parcel of land on the west side of jenny brough lane…
14 July 1982
Legal charge
Delivered: 22 July 1982
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: Plot of land to the east of beverley high road, hull north…
7 July 1982
Legal charge
Delivered: 14 July 1982
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: F/H piece of land being part of o s field no 5866 &…
22 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 9.6 acres of land on the east…
27 June 1979
Mortgage
Delivered: 3 July 1979
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: F/H land and premises to the north side of field lane…
28 November 1978
Mortgage
Delivered: 4 December 1978
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: F/H land & premises is being a piece of land (forming port…
1 November 1978
Mortgage
Delivered: 6 November 1978
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being land at inmans…
3 April 1978
Mortgage
Delivered: 6 April 1978
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: F/Hold property being westborough way priory garage, hull…
25 January 1978
Mortgage
Delivered: 30 January 1978
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being land forming part of field no…
1 July 1977
Mortgage
Delivered: 8 July 1977
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being land on the…
5 January 1977
Mortgage
Delivered: 13 January 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being: land on…
3 June 1974
Floating charge
Delivered: 6 June 1974
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…