This company is commonly known as Norbury Property Developments Limited. The company was founded 33 years ago and was given the registration number 02551944. The firm's registered office is in LONDON. You can find them at Unitec House, 2 Albert Place, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | NORBURY PROPERTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02551944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unitec House, 2 Albert Place, London, United Kingdom, N3 1QB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Eversleigh Road, Finchley, London, N3 1HY | Director | 16 July 2001 | Active |
28 Fairgreen, Cockfosters, Barnet, EN4 0QS | Director | 10 March 1992 | Active |
Unitec House, 2 Albert Place, London, United Kingdom, N3 1QB | Director | 25 March 2024 | Active |
49 Queens Gardens, London, W2 3AA | Corporate Secretary | - | Active |
49 Queens Gardens, London, W2 3AA | Director | - | Active |
PO BOX 246, 8c Avenue De Champel, 1211 Geneva 12, Switzerland, | Director | 10 March 1992 | Active |
Brunnenstrasse 14, Ch-8303 Bassersdorf, Switzerland, FOREIGN | Director | - | Active |
Jovet Holdings Limited | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unitec House, 2 Albert Place, London, United Kingdom, N3 1QB |
Nature of control | : |
|
Jovet Investments S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Republic De Panama |
Address | : | Calle 53 Urbanizacion Obarrio, Torre Swiss Bank Piso 16, Republic De Panama, |
Nature of control | : |
|
Kaushik Chandaria | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Fairgreen, Cockfosters, England, EN4 0QS |
Nature of control | : |
|
Beej Chandaria | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Eversleigh Road, Finchley, England, N3 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Officers | Termination secretary company with name termination date. | Download |
2019-07-15 | Address | Move registers to sail company with new address. | Download |
2019-07-15 | Address | Change sail address company with new address. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Miscellaneous | Legacy. | Download |
2018-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.