UKBizDB.co.uk

NORSTON LIMITED

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

This company is commonly known as Norston Limited. The company was founded 36 years ago and was given the registration number 02143709. The firm's registered office is in . You can find them at 76 Gloucester Place, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NORSTON LIMITED
Company Number:02143709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:76 Gloucester Place, London, W1U 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Catherine House, 76 Gloucester Place, London, United Kingdom, W1U 6HJ

Secretary28 March 2012Active
Catherine House 76, Gloucester Place, London, United Kingdom, W1U 6HJ

Director28 March 2012Active
76 Gloucester Place, London, W1U 6HJ

Director14 December 1998Active
76 Gloucester Place, London, W1U 6HJ

Director01 December 2001Active
76 Gloucester Place, London, W1U 6HJ

Director-Active
Catherine House 76, Gloucester Place, London, W1U 6HJ

Director14 April 2011Active
76 Gloucester Place, London, W1U 6HJ

Secretary-Active
Catherine House 76, Gloucester Place, London, United Kingdom, W1U 6HJ

Director11 March 2011Active
39 Silverston Way, Stanmore, HA7 4HS

Director-Active
76 Gloucester Place, London, W1U 6HJ

Director14 December 1998Active
11 Chalton Drive Hampstead, Gardens Suburbs Hampstead, London, N2 0QW

Director09 January 2008Active
44 Gloucester Square, London, W2 2TQ

Director23 April 2004Active
Bank Cottage, 11 Westholm Hampstead Garden Suburb, London, NW11 6LH

Director01 July 1994Active

People with Significant Control

Mr Richard John Martin
Notified on:12 January 2021
Status:Active
Date of birth:December 1957
Nationality:British,Australian
Country of residence:England
Address:1, King William Street, London, England, EC4N 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Rothchild & Co
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:23 Bis, Avenue De Messine, 75008 Paris, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
Molyneux Securities Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:76, Gloucester Place, London, England, W1U 6HJ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Change account reference date company previous extended.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption full.

Download
2015-10-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.