UKBizDB.co.uk

NORLAND ESTATES LIMITED

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

This company is commonly known as Norland Estates Limited. The company was founded 10 years ago and was given the registration number 08787581. The firm's registered office is in LONDON. You can find them at 1 King William Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORLAND ESTATES LIMITED
Company Number:08787581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 King William Street, London, United Kingdom, EC4N 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, King William Street, London, England, EC4N 7AF

Corporate Secretary01 October 2018Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director12 October 2017Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director22 December 2017Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director12 October 2017Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director08 January 2018Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Corporate Secretary13 February 2018Active
1-3, Pitt Street, Heywood, England, OL10 1JP

Director12 October 2017Active
1-3, Pitt Street, Heywood, England, OL10 1JP

Director12 October 2017Active
1-3, Pitt Street, Heywood, England, OL10 1JP

Director12 October 2017Active
1-3, Pitt Street, Heywood, England, OL10 1JP

Director12 October 2017Active
Fellingate, 1 Fox Street, Sunderland Road, Gateshead, NE10 0BD

Director22 November 2013Active
1, Fox Street, Sunderland Road, Gateshead, United Kingdom, NE10 0BD

Director22 November 2013Active

People with Significant Control

Tp Reit Holdco 1 Limited
Notified on:24 January 2018
Status:Active
Country of residence:England
Address:1, King William Street, London, England, EC4N 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Triple Point Social Housing Reit Plc
Notified on:12 October 2017
Status:Active
Country of residence:England
Address:18, St. Swithin's Lane, London, England, EC4N 8AD
Nature of control:
  • Significant influence or control
Mr Gary Owen Lewis
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Fellingate, 1 Fox Street, Gateshead, NE10 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Stuart Tague
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:1-3, Pitt Street, Heywood, England, OL10 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Capital

Capital statement capital company with date currency figure.

Download
2022-09-09Capital

Legacy.

Download
2022-09-09Insolvency

Legacy.

Download
2022-09-09Resolution

Resolution.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Capital

Capital allotment shares.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-24Capital

Capital allotment shares.

Download
2019-07-16Insolvency

Legacy.

Download
2019-05-10Capital

Legacy.

Download
2019-05-10Capital

Capital statement capital company with date currency figure.

Download
2019-05-10Insolvency

Legacy.

Download
2019-05-10Resolution

Resolution.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.