Normarton Properties Limited LONDON


Founded in 1976, Normarton Properties, classified under reg no. 01284406 is an active company. Currently registered at 30 Hobbs Court SE1 2BG, London the company has been in the business for fourty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Alastair N., Nigel N. and Clive A.. In addition one secretary - Clive A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Reginald A. who worked with the the firm until 14 June 2001.

Normarton Properties Limited Address / Contact

Office Address 30 Hobbs Court
Office Address2 2 Jacob Street
Town London
Post code SE1 2BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01284406
Date of Incorporation Mon, 1st Nov 1976
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alastair N.

Position: Director

Appointed: 30 December 2015

Nigel N.

Position: Director

Appointed: 30 December 2015

Clive A.

Position: Director

Appointed: 07 January 2014

Clive A.

Position: Secretary

Appointed: 07 January 2014

Reginald A.

Position: Secretary

Resigned: 14 June 2001

Gillian N.

Position: Secretary

Appointed: 14 June 2001

Resigned: 07 January 2014

Gillian N.

Position: Director

Appointed: 18 January 1999

Resigned: 07 January 2014

Brian N.

Position: Director

Appointed: 31 December 1991

Resigned: 30 January 2013

Richard M.

Position: Director

Appointed: 31 December 1991

Resigned: 17 December 2014

Reginald A.

Position: Director

Appointed: 31 December 1991

Resigned: 23 April 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Carolyn M. This PSC and has 25-50% shares.

Carolyn M.

Notified on 1 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 405-2 573-2 573-2 741      
Balance Sheet
Current Assets40404040404040404040
Net Assets Liabilities   -2 741-2 741-2 909-3 077-3 377-3 677-3 977
Cash Bank In Hand4040        
Net Assets Liabilities Including Pension Asset Liability-2 405-2 573-2 573-2 741      
Tangible Fixed Assets4 0404 040        
Reserves/Capital
Called Up Share Capital4 0004 000        
Profit Loss Account Reserve-6 405-6 573        
Shareholder Funds-2 405-2 573-2 573-2 741      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -300-300-300
Average Number Employees During Period     33333
Creditors   6 8216 8216 9897 1577 1577 4577 757
Fixed Assets4 0404 0404 0404 0404 0404 0404 0404 0404 0404 040
Net Current Assets Liabilities-6 445-6 613-6 613-6 781-6 781-6 949-7 117-7 117-7 417-7 717
Total Assets Less Current Liabilities-2 405-2 573-2 573-2 741  -3 077-3 077-3 377-3 677
Creditors Due Within One Year6 4856 6536 6536 821      
Tangible Fixed Assets Cost Or Valuation4 0404 040        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements