Norfolk Country Properties Limited SAXMUNDHAM


Founded in 2008, Norfolk Country Properties, classified under reg no. 06777456 is an active company. Currently registered at Blyth House IP17 1WA, Saxmundham the company has been in the business for sixteen years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31. Since 2009-01-21 Norfolk Country Properties Limited is no longer carrying the name Bideawhile 610.

At the moment there are 5 directors in the the company, namely Rebecca W., Darren W. and Christopher S. and others. In addition 2 active secretaries, Roger L. and Bryan B. were appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jeremy S. who worked with the the company until 26 February 2016.

Norfolk Country Properties Limited Address / Contact

Office Address Blyth House
Office Address2 Rendham Road
Town Saxmundham
Post code IP17 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06777456
Date of Incorporation Fri, 19th Dec 2008
Industry Real estate agencies
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Rebecca W.

Position: Director

Appointed: 16 October 2020

Darren W.

Position: Director

Appointed: 16 October 2020

Christopher S.

Position: Director

Appointed: 16 October 2020

Roger L.

Position: Secretary

Appointed: 26 February 2016

Bryan B.

Position: Secretary

Appointed: 26 February 2016

John H.

Position: Director

Appointed: 19 January 2009

Jeremy S.

Position: Director

Appointed: 19 January 2009

Helen P.

Position: Director

Appointed: 16 October 2020

Resigned: 29 July 2022

Cameron B.

Position: Director

Appointed: 01 April 2010

Resigned: 03 December 2021

Jeremy S.

Position: Secretary

Appointed: 19 January 2009

Resigned: 26 February 2016

James A.

Position: Director

Appointed: 19 December 2008

Resigned: 19 January 2009

Birketts Directors Limited

Position: Corporate Director

Appointed: 19 December 2008

Resigned: 19 January 2009

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2008

Resigned: 19 January 2009

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Wvdp Ltd from Ipswich, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jeremy S. This PSC owns 25-50% shares.

Wvdp Ltd

15b Regatta Quay Key Street, Ipswich, IP4 1FH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 3 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeremy S.

Notified on 18 December 2016
Ceased on 3 November 2021
Nature of control: 25-50% shares

Company previous names

Bideawhile 610 January 21, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth84 147122 776123 006       
Balance Sheet
Cash Bank On Hand  160 328172 530212 469244 324292 4971 001 926430 550394 446
Current Assets313 653288 770309 678324 715378 601396 408506 6991 294 836627 672480 580
Debtors132 07779 457149 350152 185166 132152 084214 202292 910197 12286 134
Net Assets Liabilities   117 953192 697265 580309 097791 475486 353469 451
Other Debtors     38 93842 63820 03867 81335 642
Property Plant Equipment  109 556113 444127 260174 870107 10885 91771 30877 754
Cash Bank In Hand181 576209 313160 328       
Intangible Fixed Assets3 7503 5003 250       
Tangible Fixed Assets60 515112 693109 556       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve83 147121 776122 006       
Shareholder Funds84 147122 776123 006       
Other
Accumulated Amortisation Impairment Intangible Assets  1 7502 0002 2502 5002 75013 93335 38360 958
Accumulated Depreciation Impairment Property Plant Equipment  78 22694 465105 968121 335123 752134 293156 919155 430
Amounts Owed By Related Parties     18 04650 96713 336  
Amounts Owed To Group Undertakings     1 967    
Average Number Employees During Period     2326232424
Corporation Tax Payable     31 00758 521152 17080 0181 410
Creditors   18 33311 04041 71625 10311 0432 6117 440
Deferred Tax Asset Debtors      1 4425 3628 1585 250
Dividends Paid On Shares     2 50052 250   
Fixed Assets64 265116 193112 806 130 010177 370159 358182 984146 925182 796
Future Minimum Lease Payments Under Non-cancellable Operating Leases     244 782210 231165 555262 346213 462
Increase From Amortisation Charge For Year Intangible Assets   25025025025011 18321 45025 575
Increase From Depreciation Charge For Year Property Plant Equipment   34 03636 92233 99141 72924 38522 62623 347
Intangible Assets  3 2503 0002 7502 50052 25097 06775 617105 042
Intangible Assets Gross Cost  5 0005 0005 0005 00055 000111 000111 000166 000
Net Current Assets Liabilities30 60512 52125 56325 51278 708133 949174 842619 534342 039294 095
Number Shares Issued Fully Paid    1 000     
Other Creditors     41 71625 10311 0432 6117 440
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 79725 41918 62439 31213 844 24 836
Other Disposals Property Plant Equipment   38 41052 53558 675131 34039 500 53 150
Other Taxation Social Security Payable     116 471138 680318 86771 751106 921
Par Value Share 11 1     
Property Plant Equipment Gross Cost  187 782207 909233 227296 205230 860220 210228 227233 184
Provisions For Liabilities Balance Sheet Subtotal   5 6704 9814 023    
Total Additions Including From Business Combinations Property Plant Equipment   58 53777 852121 65365 99528 8508 01758 107
Total Assets Less Current Liabilities94 870128 714138 369141 956208 718311 319334 200802 518488 964476 891
Trade Creditors Trade Payables     34 07961 37958 43434 63843 285
Trade Debtors Trade Receivables     95 100119 155254 174121 15145 242
Creditors Due After One Year7 790 8 364       
Creditors Due Within One Year283 048276 249284 115       
Intangible Fixed Assets Aggregate Amortisation Impairment1 2501 5001 750       
Intangible Fixed Assets Amortisation Charged In Period 250250       
Intangible Fixed Assets Cost Or Valuation5 0005 0005 000       
Number Shares Allotted 1 0001 000       
Provisions For Liabilities Charges2 9335 9386 999       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 78 06646 437       
Tangible Fixed Assets Cost Or Valuation99 441177 507187 782       
Tangible Fixed Assets Depreciation38 92664 81478 226       
Tangible Fixed Assets Depreciation Charged In Period 25 88833 974       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 562       
Tangible Fixed Assets Disposals  36 162       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-11-13
filed on: 7th, December 2023
Free Download (3 pages)

Company search