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.
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 | : |
|
Registered Address | : | 1 King William Street, London, United Kingdom, EC4N 7AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, King William Street, London, England, EC4N 7AF | Corporate Secretary | 01 October 2018 | Active |
1, King William Street, London, United Kingdom, EC4N 7AF | Director | 12 October 2017 | Active |
1, King William Street, London, United Kingdom, EC4N 7AF | Director | 22 December 2017 | Active |
1, King William Street, London, United Kingdom, EC4N 7AF | Director | 12 October 2017 | Active |
1, King William Street, London, United Kingdom, EC4N 7AF | Director | 08 January 2018 | Active |
5, Old Bailey, London, United Kingdom, EC4M 7BA | Corporate Secretary | 13 February 2018 | Active |
1-3, Pitt Street, Heywood, England, OL10 1JP | Director | 12 October 2017 | Active |
1-3, Pitt Street, Heywood, England, OL10 1JP | Director | 12 October 2017 | Active |
1-3, Pitt Street, Heywood, England, OL10 1JP | Director | 12 October 2017 | Active |
1-3, Pitt Street, Heywood, England, OL10 1JP | Director | 12 October 2017 | Active |
Fellingate, 1 Fox Street, Sunderland Road, Gateshead, NE10 0BD | Director | 22 November 2013 | Active |
1, Fox Street, Sunderland Road, Gateshead, United Kingdom, NE10 0BD | Director | 22 November 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type full. | Download |
2023-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-09 | Capital | Legacy. | Download |
2022-09-09 | Insolvency | Legacy. | Download |
2022-09-09 | Resolution | Resolution. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-28 | Capital | Capital allotment shares. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-02-24 | Capital | Capital allotment shares. | Download |
2019-07-16 | Insolvency | Legacy. | Download |
2019-05-10 | Capital | Legacy. | Download |
2019-05-10 | Capital | Capital statement capital company with date currency figure. | Download |
2019-05-10 | Insolvency | Legacy. | Download |
2019-05-10 | Resolution | Resolution. | Download |
2019-05-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.