UKBizDB.co.uk

NORBURY PROPERTY DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17, Eversleigh Road, Finchley, London, N3 1HY

Director16 July 2001Active
28 Fairgreen, Cockfosters, Barnet, EN4 0QS

Director10 March 1992Active
Unitec House, 2 Albert Place, London, United Kingdom, N3 1QB

Director25 March 2024Active
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,

Director10 March 1992Active
Brunnenstrasse 14, Ch-8303 Bassersdorf, Switzerland, FOREIGN

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Officers

Appoint person director company with name date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-07-15Address

Move registers to sail company with new address.

Download
2019-07-15Address

Change sail address company with new address.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2018-12-12Miscellaneous

Legacy.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.