Norlife Limited


Norlife started in year 2004 as Private Limited Company with registration number 05090447. The Norlife company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Belgravia at 128 Buckingham Palace Road. Postal code: SW1W 9SA. Since 13th April 2004 Norlife Limited is no longer carrying the name Norfolk Liftco.

At the moment there are 4 directors in the the firm, namely Simon W., Anthony F. and Barry J. and others. In addition one secretary - Glen G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David H. who worked with the the firm until 1 January 2008.

Norlife Limited Address / Contact

Office Address 128 Buckingham Palace Road
Office Address2 London
Town Belgravia
Post code SW1W 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05090447
Date of Incorporation Wed, 31st Mar 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Simon W.

Position: Director

Appointed: 16 November 2023

Anthony F.

Position: Director

Appointed: 14 November 2013

Glen G.

Position: Secretary

Appointed: 01 January 2008

Barry J.

Position: Director

Appointed: 16 April 2004

David H.

Position: Director

Appointed: 16 April 2004

Graham S.

Position: Director

Appointed: 14 October 2015

Resigned: 17 June 2016

Mark G.

Position: Director

Appointed: 18 June 2015

Resigned: 16 November 2023

Sarah R.

Position: Director

Appointed: 20 November 2014

Resigned: 14 October 2015

Ian G.

Position: Director

Appointed: 07 July 2014

Resigned: 18 June 2015

Mark G.

Position: Director

Appointed: 01 October 2013

Resigned: 07 July 2014

John P.

Position: Director

Appointed: 15 May 2012

Resigned: 14 November 2013

James W.

Position: Director

Appointed: 01 July 2011

Resigned: 01 October 2013

Graham C.

Position: Director

Appointed: 10 June 2010

Resigned: 30 September 2011

Michael H.

Position: Director

Appointed: 14 January 2008

Resigned: 01 July 2011

Julie G.

Position: Director

Appointed: 02 April 2007

Resigned: 14 November 2007

Jeremy D.

Position: Director

Appointed: 18 November 2005

Resigned: 09 November 2007

Thomas S.

Position: Director

Appointed: 08 October 2004

Resigned: 20 May 2022

Stephen O.

Position: Director

Appointed: 21 May 2004

Resigned: 30 November 2012

Hilary D.

Position: Director

Appointed: 21 May 2004

Resigned: 02 April 2007

Glenn R.

Position: Director

Appointed: 21 May 2004

Resigned: 18 November 2005

David H.

Position: Secretary

Appointed: 16 April 2004

Resigned: 01 January 2008

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 31 March 2004

Resigned: 16 April 2004

Huntsmoor Limited

Position: Corporate Director

Appointed: 31 March 2004

Resigned: 16 April 2004

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2004

Resigned: 16 April 2004

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Guildhouse Uk (Ppp) Ltd from London, England. This PSC is classified as "a private company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Community Health Partnerships Ltd that put London, England as the official address. This PSC has a legal form of "a private company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Guildhouse Uk (Ppp) Ltd

128 Buckingham Palace Road, London, SW1W 9SA, England

Legal authority Companies Act
Legal form Private Company
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Community Health Partnerships Ltd

80 London Road, London, SE1 6LH, England

Legal authority Companies Act
Legal form Private Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Norfolk Liftco April 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand54 13355 17841 20968 748
Current Assets70 86074 54055 528121 358
Debtors16 72719 36214 31952 610
Net Assets Liabilities2 454 5112 522 1352 764 5072 987 027
Other Debtors16 72714 82014 31918 915
Other
Administrative Expenses373 348377 023421 218425 079
Amounts Owed By Related Parties 4 542 33 695
Amounts Owed To Group Undertakings733 674696 105667 16649 478
Creditors1 293 9131 265 3131 235 751802 849
Impairment Loss Reversal On Investments-118 517-130 526-614 821623 775
Income From Shares In Group Undertakings220 000200 000238 160902 748
Interest Payable Similar Charges Finance Costs179 048176 212172 159168 140
Investments5 107 0175 212 1145 798 3344 744 900
Investments Fixed Assets5 107 0175 212 1145 798 3344 744 900
Investments In Group Undertakings Participating Interests3 787 6753 918 2014 533 0223 909 147
Loans To Group Undertakings Participating Interests1 319 3421 293 9131 265 312835 753
Net Assets Liabilities Subsidiaries 1 471 3771 886 0002 067 555
Net Current Assets Liabilities-716 593-681 666-667 07619 976
Operating Profit Loss-196 122-161 902-222 610-212 453
Other Creditors1 293 9131 265 3131 235 751802 849
Other Interest Receivable Similar Income Finance Income179 051176 212172 160168 140
Percentage Class Share Held In Subsidiary 100100100
Profit Loss122 39867 624242 372222 520
Profit Loss On Ordinary Activities Before Tax142 398168 624630 37266 520
Profit Loss Subsidiaries 244 410278 416852 290
Provisions For Liabilities Balance Sheet Subtotal642 000743 0001 131 000975 000
Taxation Including Deferred Taxation Balance Sheet Subtotal642 000743 0001 131 000975 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities20 000101 000388 000-156 000
Total Assets Less Current Liabilities4 390 4244 530 4485 131 2584 764 876
Trade Creditors Trade Payables18 00021 00015 377 
Turnover Revenue177 226215 121198 608212 626

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 30th, June 2023
Free Download (21 pages)

Company search

Advertisements