Normandy House Properties Limited CHELTENHAM


Normandy House Properties started in year 2010 as Private Limited Company with registration number 07311671. The Normandy House Properties company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Cheltenham at Normandy House. Postal code: GL50 3FB. Since 8th May 2015 Normandy House Properties Limited is no longer carrying the name Beam Construction Holdings.

The firm has one director. Stephen R., appointed on 12 July 2010. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Julie R.. There were no ex secretaries.

Normandy House Properties Limited Address / Contact

Office Address Normandy House
Office Address2 305-311 High Street
Town Cheltenham
Post code GL50 3FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07311671
Date of Incorporation Mon, 12th Jul 2010
Industry Activities of construction holding companies
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Stephen R.

Position: Director

Appointed: 12 July 2010

Julie R.

Position: Director

Appointed: 12 July 2010

Resigned: 20 December 2013

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Stephen R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Beam Construction Holdings May 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-07-31
Net Worth44 551143 318162 769      
Balance Sheet
Cash Bank On Hand  1 695361 3562 3353 8532 1242 170
Current Assets84 74669 45470 38169 52270 84271 8213 85332 20931 545
Debtors 67 68668 68669 48669 48669 486 30 08529 375
Net Assets Liabilities  162 769391 764426 762483 996701 485704 721715 909
Other Debtors    69 48669 486 30 08529 375
Property Plant Equipment     515254  
Cash Bank In Hand84 7461 7681 695      
Net Assets Liabilities Including Pension Asset Liability44 551143 318162 769      
Tangible Fixed Assets 503 038507 641      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-50498 263117 714      
Shareholder Funds44 551143 318162 769      
Other
Accumulated Depreciation Impairment Property Plant Equipment     254515769 
Amounts Owed By Related Parties   69 48669 486    
Average Number Employees During Period  11 1111
Bank Borrowings Overdrafts  379 293369 378553 424547 386547 262502 60820 727
Corporation Tax Payable   9 1008 33513 50013 80028 00031 660
Creditors  745 973369 378553 424547 386547 262502 60820 727
Fixed Assets390 054893 092897 6951 200 0001 200 0001 200 5151 500 2541 500 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      300 000  
Increase From Depreciation Charge For Year Property Plant Equipment     254261254 
Investment Property  507 6411 200 0001 200 0001 200 0001 500 0001 500 0001 500 000
Investment Property Fair Value Model  507 6411 200 0001 200 0001 200 0001 500 0001 500 000 
Net Current Assets Liabilities-345 50318 78411 047-328 858-109 814-59 133-71 507-55 671-526 364
Other Creditors  366 680345 840114 52286 15427 22717 91718 642
Other Taxation Social Security Payable  5 0749 100    18 016
Property Plant Equipment Gross Cost     769769769 
Provisions For Liabilities Balance Sheet Subtotal   110 000110 000110 000180 000237 000237 000
Total Additions Including From Business Combinations Property Plant Equipment     769   
Total Assets Less Current Liabilities44 551911 876908 742871 1421 090 1861 141 3821 428 7471 444 329973 636
Trade Creditors Trade Payables    1 264    
Accounting Period Subsidiary2 0142 015       
Amounts Owed By Group Undertakings  68 68669 486     
Bank Borrowings  422 733412 818     
Creditors Due After One Year 768 558745 973      
Creditors Due Within One Year430 24950 67059 334      
Investments Fixed Assets390 054390 054390 054      
Investments In Group Undertakings  390 054-390 054     
Number Shares Allotted100100100      
Par Value Share111      
Percentage Subsidiary Held100100100      
Secured Debts 521 937507 733      
Share Capital Allotted Called Up Paid100100100      
Share Premium Account44 95544 95544 955      
Tangible Fixed Assets Additions 503 0384 603      
Tangible Fixed Assets Cost Or Valuation 503 038507 641      
Total Borrowings  507 733497 818     

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 29th June 2023
filed on: 21st, July 2023
Free Download (3 pages)

Company search

Advertisements