UKBizDB.co.uk

NORBURY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Norbury Holdings Limited. The company was founded 65 years ago and was given the registration number 00622586. The firm's registered office is in FINCHLEY. You can find them at Hathaway House, Popes Drive, Finchley, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORBURY HOLDINGS LIMITED
Company Number:00622586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hathaway House, Popes Drive, Finchley, London, N3 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 London House, 7 - 9 Avenue Road, London, England, NW8 7PX

Secretary-Active
42 London House, 7 - 9 Avenue Road, London, England, NW8 7PX

Director-Active
42 London House, 7 - 9 Avenue Road, London, England, NW8 7PX

Director01 December 1998Active
40, Hillside Grove, London, England, NW7 2LR

Director01 January 2017Active
17 Sussex Square, London, W2 2SL

Director-Active

People with Significant Control

Vivienne Levene
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:40 Hillside Grove, Mill Hill, NW7 2LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Anthony Kessler
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:42 London House, 7-9 Avenue Road, London, NW8 7PX
Nature of control:
  • Right to appoint and remove directors
Mrs Helene Angela Kessler
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:42 London House, 7-9 Avenue Road, London, NW8 7PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Capital

Capital variation of rights attached to shares.

Download
2021-12-06Change of constitution

Statement of companys objects.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Officers

Appoint person director company with name date.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.