UKBizDB.co.uk

NORWOOD PROPERTY LTD

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

This company is commonly known as Norwood Property Ltd. The company was founded 8 years ago and was given the registration number SC531899. The firm's registered office is in DUNDEE. You can find them at 510 Perth Road, , Dundee, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORWOOD PROPERTY LTD
Company Number:SC531899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2016
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:510 Perth Road, Dundee, Scotland, DD2 1LW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balgowan, 510 Perth Road, Dundee, Scotland, DD2 1LW

Director07 April 2016Active
Balgowan, 510 Perth Road, Dundee, Scotland, DD2 1LW

Director12 October 2021Active
510, Perth Road, Dundee, Scotland, DD2 1LW

Director25 April 2017Active

People with Significant Control

Mrs Helen Louise Hawkins
Notified on:05 October 2021
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:Scotland
Address:Balgowan, 510 Perth Road, Dundee, Scotland, DD2 1LW
Nature of control:
  • Significant influence or control as trust
Mr Richard Philip Hawkins
Notified on:05 October 2021
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:Scotland
Address:Balgowan, 510 Perth Road, Dundee, Scotland, DD2 1LW
Nature of control:
  • Significant influence or control as trust
Mrs Laura May Janet Rosbottom
Notified on:01 January 2019
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:Scotland
Address:20, Hill Street, Dundee, Scotland, DD5 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Rosbottom
Notified on:01 January 2019
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:Scotland
Address:20, Hill Street, Dundee, Scotland, DD5 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Louise Hawkins
Notified on:01 January 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:Scotland
Address:510, Perth Road, Dundee, Scotland, DD2 1LW
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Address

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

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-29Gazette

Gazette filings brought up to date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Accounts

Change account reference date company previous shortened.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.