NORTON PROPERTIES (ESSEX) LIMITED
Overview
| Company Name | NORTON PROPERTIES (ESSEX) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02811866 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTON PROPERTIES (ESSEX) LIMITED?
- Development of building projects (41100) / Construction
Where is NORTON PROPERTIES (ESSEX) LIMITED located?
| Registered Office Address | Acrey Fields Woburn Road Wootton MK43 9EJ Bedford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTON PROPERTIES (ESSEX) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for NORTON PROPERTIES (ESSEX) LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for NORTON PROPERTIES (ESSEX) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Jul 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Apr 22, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Dec 20, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Stephen Powers as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Kevin Kirkpatrick as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Hessel Bruce Verhage as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2022 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Leah Canham Stearns as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Kevin Kirkpatrick as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Keith Duty as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Jane Pocock as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeffrey Liaw as a director on Jan 17, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gregory Depasquale as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2021 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jeffrey Liaw on Apr 26, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Jeffrey Liaw on Apr 26, 2022 | 2 pages | CH01 | ||||||||||||||
Who are the officers of NORTON PROPERTIES (ESSEX) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUTY, Keith | Director | Woburn Road Wootton MK43 9EJ Bedford Acrey Fields England | United States | American | 304997930001 | |||||
| POCOCK, Jane | Director | Woburn Road Wootton MK43 9EJ Bedford Acrey Fields Bedfordshire United Kingdom | United Kingdom | British | 136166580001 | |||||
| STEARNS, Leah Canham | Director | Woburn Road Wootton MK43 9EJ Bedford Acrey Fields England | United States | American | 304998010001 | |||||
| VERHAGE, Hessel Bruce | Director | Dallas Parkway Suite 300 75254 Dallas 14185 Texas United States | United States | American | 329921000001 | |||||
| NORTON, Herbert Arthur | Secretary | Downham Farm School Road Downham CM11 1QR Billericay Essex | British | 4495890001 | ||||||
| NORTON, Kerry | Secretary | 351 London Road Hadleigh SS7 2BT Benfleet 4 Hadleigh Business Centre Essex | British | 155527130001 | ||||||
| NORTON, Stephen Arthur | Secretary | 351 London Road Hadleigh SS7 2BT Benfleet 4 Hadleigh Business Centre Essex England | 198786350001 | |||||||
| NORTON, Stephen Arthur | Secretary | Greenacre Orsett Road Horndon On The Hill SS17 8PN Stanford Le Hope Essex | British | 4495880001 | ||||||
| STIRNIMANN, Sandra Rosibel | Secretary | Hadleigh Business Centre 351 London Road Hadleigh SS7 2BT Benfleet 4 Essex United Kingdom | 173900990001 | |||||||
| ADAIR, Aaron Jayson | Director | Woburn Road Wootton MK43 9EJ Bedford Acrey Fields England | United States | American | 120689730002 | |||||
| CANNING, Jonathan David | Director | Woburn Road Wootton MK43 9EJ Bedford Acrey Fields, England | England | British | 204334030001 | |||||
| DEPASQUALE, Gregory | Director | Woburn Road Wootton MK43 9EJ Bedford Acrey Fields England | United States | American | 254146780001 | |||||
| KIRKPATRICK, Paul Kevin | Director | Woburn Road Wootton MK43 9EJ Bedford Acrey Fields England | United States | American | 226146390001 | |||||
| LIAW, Jeffrey | Director | Woburn Road Wootton MK43 9EJ Bedford Acrey Fields England | United States | American | 271648850001 | |||||
| NORTON, Edwina | Director | Hadleigh Business Centre 351 London Road Hadleigh SS7 2BT Benfleet 4 Essex United Kingdom | British | 40920480002 | ||||||
| NORTON, Herbert Arthur | Director | Downham Farm School Road Downham CM11 1QR Billericay Essex | British | 4495890001 | ||||||
| NORTON, Kerry | Director | Hadleigh Business Centre 351 London Road SS7 2BT Hadleigh 4 Essex United Kingdom | United Kingdom | British | 82061550002 | |||||
| NORTON, Paul Kevin | Director | The Basement 2 Church Square YO21 3EG Whitby North Yorkshire | British | 77920640001 | ||||||
| NORTON, Stephen Arthur | Director | 351 London Road Hadleigh SS7 2BT Benfleet 4 Hadleigh Business Centre Essex England | Bahamas | British | 4495880004 | |||||
| NORTON, Stephen Arthur | Director | Hadleigh Business Centre 351 London Road Hadleigh SS7 2BT Benfleet 4 Essex United Kingdom | England | British | 4495880001 | |||||
| PAGET, Nigel James | Director | Woburn Road Wootton MK43 9EJ Bedford Acrey Fields England | England | British | 131544200012 | |||||
| POWERS, Stephen | Director | Dallas Parkway Suite 300 TX 75254 Dallas 14185 United States | United States | American | 271648590001 | |||||
| STIRNIMANN, Sandra Rosibel | Director | Hadleigh Business Centre 351 London Road Hadleigh SS7 2BT Benfleet 4 Essex United Kingdom | Dubai, U.A.E. | Swiss | 167121960001 |
Who are the persons with significant control of NORTON PROPERTIES (ESSEX) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trapoc Limited | Sep 27, 2019 | Woburn Road Wootton MK43 9EJ Bedford Acrey Fields England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stephen Arthur Norton | Apr 06, 2016 | 351 London Road Hadleigh SS7 2BT Benfleet 4 Hadleigh Business Centre Essex England | Yes | ||||||||||
Nationality: British Country of Residence: Bahamas | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0