UKBizDB.co.uk

NORLIFE (QEH) LIMITED

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

This company is commonly known as Norlife (qeh) Limited. The company was founded 28 years ago and was given the registration number 03126487. The firm's registered office is in LONDON. You can find them at Guildhouse, 128 Buckingham Palace Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORLIFE (QEH) LIMITED
Company Number:03126487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA

Secretary13 May 2008Active
Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA

Director14 November 2013Active
128, Buckingham Palace Road, London, England, SW1W 9SA

Director20 November 1995Active
Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA

Director23 March 2007Active
Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA

Director16 November 2023Active
24 Shortlands Road, Shortlands, Bromley, BR2 0JD

Secretary20 November 1995Active
Acre House, 11-15 William Road, NW1 3ER

Nominee Secretary15 November 1995Active
37 Westpoint, Shortlands Grove, Bromley, BR2 0ND

Secretary04 March 2007Active
74 Hecham Close, Walthamstow, E17 5QT

Nominee Director15 November 1995Active
4 Lanercost Close, Welwyn, AL6 0RW

Director20 November 1995Active
128, Buckingham Palace Road, London, Uk, SW1W 9SA

Director07 July 2014Active
11a Tower Road, Dartford, DA1 2HE

Director20 November 1995Active
Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA

Director18 June 2015Active
128, Buckingham Palace Road, London, Uk, SW1W 9SA

Director01 October 2013Active
929 Great Cambridge Road, Enfield, EN1 4BY

Director13 May 2008Active
44 Wilmington Close, Hassocks, BN6 8QB

Director20 November 1995Active
37 Westpoint, Shortlands Grove, Bromley, BR2 0ND

Director04 March 2007Active
Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA

Director20 November 2014Active
Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA

Director14 October 2015Active
128, Buckingham Palace Road, London, England, SW1W 9SA

Director01 July 2011Active

People with Significant Control

Norlife Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:128, Buckingham Palace Road, London, England, SW1W 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type small.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type small.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.