NORFOLK HOUSE HOLDINGS LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 6DB

Company number 02179962
Status Active
Incorporation Date 16 October 1987
Company Type Private Limited Company
Address 4 SOMERFIELD CLOSE, BURGH HEATH, TADWORTH, SURREY, ENGLAND, KT20 6DB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 2 . The most likely internet sites of NORFOLK HOUSE HOLDINGS LIMITED are www.norfolkhouseholdings.co.uk, and www.norfolk-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Chessington North Rail Station is 5.4 miles; to East Croydon Rail Station is 7.2 miles; to Balham Rail Station is 9.9 miles; to Fulwell 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 House Holdings Limited is a Private Limited Company. The company registration number is 02179962. Norfolk House Holdings Limited has been working since 16 October 1987. The present status of the company is Active. The registered address of Norfolk House Holdings Limited is 4 Somerfield Close Burgh Heath Tadworth Surrey England Kt20 6db. The company`s financial liabilities are £3.32k. It is £-127.83k against last year. The cash in hand is £194.04k. It is £107.41k against last year. And the total assets are £194.04k, which is £22.41k against last year. TURNER, James Michael is a Director of the company. TURNER, Pamela Jean is a Director of the company. Secretary BICKNELL, Laurence Edward John has been resigned. Secretary DAWSON, Pamela Jean has been resigned. Secretary EUKADIA INTERNATIONAL LTD has been resigned. Director BICKNELL, Laurence Edward John has been resigned. Director BICKNELL, Maureen Ruby has been resigned. Director DAWSON, Daniel Joseph has been resigned. Director DAWSON, Daniel Joseph has been resigned. The company operates in "Buying and selling of own real estate".


norfolk house holdings Key Finiance

LIABILITIES £3.32k
-98%
CASH £194.04k
+123%
TOTAL ASSETS £194.04k
+13%
All Financial Figures

Current Directors

Director
TURNER, James Michael
Appointed Date: 27 May 2015
85 years old

Director
TURNER, Pamela Jean
Appointed Date: 18 January 2013
74 years old

Resigned Directors

Secretary
BICKNELL, Laurence Edward John
Resigned: 26 September 2007

Secretary
DAWSON, Pamela Jean
Resigned: 18 January 2013
Appointed Date: 26 September 2007

Secretary
EUKADIA INTERNATIONAL LTD
Resigned: 14 May 2015
Appointed Date: 18 January 2013

Director
BICKNELL, Laurence Edward John
Resigned: 26 September 2007
89 years old

Director
BICKNELL, Maureen Ruby
Resigned: 26 September 2007
88 years old

Director
DAWSON, Daniel Joseph
Resigned: 10 June 2013
Appointed Date: 10 November 2006
85 years old

Director
DAWSON, Daniel Joseph
Resigned: 28 September 1991
85 years old

NORFOLK HOUSE HOLDINGS LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 30 September 2016
19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
02 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2

01 Feb 2016
Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 1 February 2016
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 87 more events
03 Feb 1989
Particulars of mortgage/charge
03 Feb 1989
Return made up to 31/12/88; full list of members
01 Nov 1987
Secretary resigned;new secretary appointed
01 Nov 1987
Director resigned;new director appointed

16 Oct 1987
Incorporation

NORFOLK HOUSE HOLDINGS LIMITED Charges

7 December 1995
Legal charge
Delivered: 13 December 1995
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: 1A elliot road london borough of hounslow t/n agl 20366.
25 March 1994
Legal charge
Delivered: 5 April 1994
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: The gables, 125 yorktown road, sandhurst, berkshire t/no…
25 August 1993
Legal charge
Delivered: 3 September 1993
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: The coach house maybury cedar lane frimley surrey t/no…
25 August 1993
Legal charge
Delivered: 3 September 1993
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: Land to the north west side of 45 upper park road camberley…
25 August 1993
Legal charge
Delivered: 3 September 1993
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: The spaniard inn bramshott chase hindhead surrey.
25 August 1993
Legal charge
Delivered: 3 September 1993
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: 45 upper park road camberley surrey t/no SY218528.
1 February 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: Site adjacent to 6, phillip street, caseley, west midlands…
30 January 1989
Floating charge
Delivered: 3 February 1989
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.