Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORFLEET PROPERTIES (HOLDINGS) LIMITED
Company Information for

NORFLEET PROPERTIES (HOLDINGS) LIMITED

WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, Cartergate House 26 Chantry Lane, Grimsby, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
Company Registration Number
00815422
Private Limited Company
Liquidation

Company Overview

About Norfleet Properties (holdings) Ltd
NORFLEET PROPERTIES (HOLDINGS) LIMITED was founded on 1964-08-12 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Norfleet Properties (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORFLEET PROPERTIES (HOLDINGS) LIMITED
 
Legal Registered Office
WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED
Cartergate House 26 Chantry Lane
Grimsby
NORTH EAST LINCOLNSHIRE
DN31 2LJ
Other companies in CF3
 
Filing Information
Company Number 00815422
Company ID Number 00815422
Date formed 1964-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 2019-09-30
Latest return 2019-04-23
Return next due 2020-05-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100212993  
Last Datalog update: 2023-02-06 12:09:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORFLEET PROPERTIES (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NORFLEET PROPERTIES (HOLDINGS) LIMITED
The following companies were found which have the same name as NORFLEET PROPERTIES (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORFLEET PROPERTIES (HOLDINGS) LIMITED Unknown

Company Officers of NORFLEET PROPERTIES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LEIGHTON HAYWARD
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ROBERT HILL
Director 2015-07-24 2015-07-30
GARY THOMAS LEVER
Director 2011-06-29 2015-03-31
NICOLA JANE CRICKMORE
Company Secretary 2009-06-30 2013-10-31
ROBERT WILLIAM CARLTON PORTER
Director 2008-02-05 2011-04-04
ANTHONY JOHN WOODHOUSE
Director 2003-05-01 2010-10-14
STEPHEN HUW PERROTT MORGAN
Company Secretary 1997-03-13 2009-06-30
LEONARD DOVEY
Director 1992-04-02 2007-06-20
WILLIAM JOHN DIXON
Director 1998-11-09 2004-07-09
ROGER SCOTT ATKINSON
Director 2002-06-01 2003-05-01
PHILLIP JAMES DOVEY
Director 1998-03-13 2000-12-04
PHILLIP JAMES DOVEY
Company Secretary 1998-02-06 1998-03-13
PHILLIP JAMES DOVEY
Director 1992-04-02 1998-03-13
NOEL GEOFFREY WILLIAMS
Company Secretary 1992-04-02 1998-02-06
NOEL GEOFFREY WILLIAMS
Director 1992-04-02 1998-02-06
MICHAEL IHOR HNYDA
Director 1995-05-24 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LEIGHTON HAYWARD RLH INVESTMENTS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2017-12-12
RICHARD LEIGHTON HAYWARD RESTAURANT JAMES SOMMERIN LIMITED Director 2014-05-09 CURRENT 2013-06-14 Liquidation
RICHARD LEIGHTON HAYWARD CHARLES ST. CHURCH COMPANY LIMITED Director 2009-05-15 CURRENT 2008-04-02 Dissolved 2016-05-24
RICHARD LEIGHTON HAYWARD HOLYWELL PROPERTY (HOLDINGS) LIMITED Director 2009-02-13 CURRENT 2003-05-08 Dissolved 2016-10-11
RICHARD LEIGHTON HAYWARD HOLYWELL PROPERTY(ST.ALBANS)LIMITED Director 2009-02-13 CURRENT 1961-04-04 Liquidation
RICHARD LEIGHTON HAYWARD MERLIN MANAGEMENT SERVICES LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD BOLWELL & HAYWARD (SWANSEA) LIMITED Director 2008-07-29 CURRENT 2008-07-29 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD TREFOREST PROPERTY COMPANY LIMITED Director 2008-02-07 CURRENT 2008-02-07 In Administration/Administrative Receiver
RICHARD LEIGHTON HAYWARD STRAND DEVELOPMENTS (SWANSEA) LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active
RICHARD LEIGHTON HAYWARD MINTBLUE BRYNMAWR LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD CLARENCE PLACE PROPERTIES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2016-06-07
RICHARD LEIGHTON HAYWARD CASINOS OF BATH LIMITED Director 2006-12-01 CURRENT 2006-12-01 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD RHP MERCHANTS AND CONSTRUCTION LIMITED Director 2006-11-06 CURRENT 2006-11-06 Active
RICHARD LEIGHTON HAYWARD PURABUILD LIMITED Director 2006-04-28 CURRENT 2003-04-28 Dissolved 2016-10-11
RICHARD LEIGHTON HAYWARD HAWTIN PARK DEVELOPMENTS LIMITED Director 2006-04-28 CURRENT 2004-08-19 Liquidation
RICHARD LEIGHTON HAYWARD PHONERAY LIMITED Director 2005-11-02 CURRENT 2004-12-01 Active
RICHARD LEIGHTON HAYWARD EDGER 239 LIMITED Director 2005-03-16 CURRENT 2005-01-27 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD MINTBLUE PROPERTY DEVELOPMENTS LIMITED Director 2004-11-12 CURRENT 2004-03-22 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD K & R PROPERTY HOLDINGS LIMITED Director 2004-07-02 CURRENT 1998-03-24 Active
RICHARD LEIGHTON HAYWARD BOATHOLD LIMITED Director 2004-06-03 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD LEIGHTON HAYWARD MINTBLUE (CWMBRAN) LIMITED Director 2004-05-24 CURRENT 2004-05-24 Active
RICHARD LEIGHTON HAYWARD WILTSHIRE PROPERTY INVESTMENTS LIMITED Director 2004-05-20 CURRENT 2004-04-28 Active - Proposal to Strike off
RICHARD LEIGHTON HAYWARD BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-09-22
RICHARD LEIGHTON HAYWARD BRUNSWICK MANSFORD (SWANSEA) LIMITED Director 2002-10-11 CURRENT 2000-05-03 Dissolved 2015-09-22
RICHARD LEIGHTON HAYWARD BRUNSWICK (SWANSEA) LIMITED Director 2002-08-12 CURRENT 2000-05-03 Dissolved 2015-06-13
RICHARD LEIGHTON HAYWARD BOLWELL AND HAYWARD PROPERTIES LIMITED Director 2002-02-28 CURRENT 1988-05-03 Active
RICHARD LEIGHTON HAYWARD BOLWELL AND HAYWARD LIMITED Director 2001-03-05 CURRENT 1979-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-06Compulsory liquidation. Final meeting
2022-11-25NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008154220029
2022-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008154220029
2022-10-25WU07Compulsory liquidation winding up progress report
2022-08-04WU14Compulsory liquidation. Removal of liquidator by court
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008154220027
2022-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008154220027
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR
2021-11-04WU07Compulsory liquidation winding up progress report
2021-06-21WU04Compulsory liquidation appointment of liquidator
2021-06-21WU14Compulsory liquidation. Removal of liquidator by court
2020-10-29WU07Compulsory liquidation winding up progress report
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR
2020-01-16WU04Compulsory liquidation appointment of liquidator
2020-01-16COCOMPCompulsory winding up order
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-12-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 008154220029
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008154220028
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008154220028
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06RES01ADOPT ARTICLES 06/08/15
2015-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT HILL
2015-07-28MEM/ARTSARTICLES OF ASSOCIATION
2015-07-24AP01DIRECTOR APPOINTED MR KEVIN ROBERT HILL
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008154220027
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEVER
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0131/03/15 FULL LIST
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM THE OLD BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 2UR
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0131/03/14 FULL LIST
2014-04-24TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CRICKMORE
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-11AR0131/03/13 FULL LIST
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-01AR0131/03/12 FULL LIST
2011-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-10-06AP01DIRECTOR APPOINTED MR GARY THOMAS LEVER
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-05-19AR0131/03/11 FULL LIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARLTON PORTER
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODHOUSE
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-04-27AR0131/03/10 FULL LIST
2009-09-11288aSECRETARY APPOINTED NICOLA CRICKMORE
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MORGAN
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-22DISS40DISS40 (DISS40(SOAD))
2009-04-21363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-03GAZ1FIRST GAZETTE
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-12288aNEW DIRECTOR APPOINTED
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: BEECHWOOD HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RD
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09288bDIRECTOR RESIGNED
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-26363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23288bDIRECTOR RESIGNED
2004-04-13363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-20363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-05-20288bDIRECTOR RESIGNED
2003-05-19400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-03288aNEW DIRECTOR APPOINTED
2002-06-13287REGISTERED OFFICE CHANGED ON 13/06/02 FROM: OCEAN BUILDINGS BUTE CRESCENT CARDIFF SOUTH GLAMORGAN CF10 5RT
2002-05-01363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-20395PARTICULARS OF MORTGAGE/CHARGE
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORFLEET PROPERTIES (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-08-30
Petitions 2019-01-04
Dismissal 2017-06-21
Petitions to Wind Up (Companies)2017-02-15
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against NORFLEET PROPERTIES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding LONGBOW INVESTMENT NO. 3 S.A.R.L AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
LEGAL CHARGE 2011-11-05 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-07-02 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-02 Outstanding PRINCIPALITY BUIDING SOCIETY
LEGAL CHARGE 2007-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-01-29 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL MORTGAGE 2003-08-14 Satisfied BANK OF WALES PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-19 Satisfied BANK OF WALES PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
TRANSFER CERTIFICATE 2002-02-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-09-07 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 2001-09-07 Satisfied THE BANK OF WALES PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1994-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-08-05 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1976-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORFLEET PROPERTIES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of NORFLEET PROPERTIES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORFLEET PROPERTIES (HOLDINGS) LIMITED
Trademarks
We have not found any records of NORFLEET PROPERTIES (HOLDINGS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CALLYWITH CENTRE LIMITED 2011-08-18 Outstanding
LEGAL CHARGE LANGSTONE INVESTMENTS LIMITED 2010-06-24 Outstanding

We have found 2 mortgage charges which are owed to NORFLEET PROPERTIES (HOLDINGS) LIMITED

Income
Government Income
We have not found government income sources for NORFLEET PROPERTIES (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NORFLEET PROPERTIES (HOLDINGS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NORFLEET PROPERTIES (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyNORFLEET PROPERTIES (HOLDINGS) LIMITEDEvent Date2019-08-21
In the High Court Of Justice case number 009975 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions
Defending partyNORFLEET PROPERTIES (HOLDINGS) LIMITED Event Date2019-01-04
In the High Court of Justice (Chancery Division) Companies Court No 9975 of 2018 In the Matter of NORFLEET PROPERTIES (HOLDINGS) LIMITED (Company Number 00815422 ) and in the Matter of the Insolvency…
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyNORFLEET PROPERTIES (HOLDINGS) LIMITEDEvent Date2017-01-11
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 0244 A Petition to wind up the above-named Company, Registration Number 00815422, of ,The Old Baptist Chapel, Newport Road, Castleton, Cardiff, CF3 2UR, presented on 11 January 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 February 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 February 2017 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyNORFLEET PROPERTIES (HOLDINGS) LIMITEDEvent Date2017-01-11
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 0244 A Petition to wind up the above-named Company, Registration Number 00815422 of ,The Old Baptist Chapel, Newport Road, Castleton, Cardiff, CF3 2UR, presented on 11 January 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 15 February 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 22 May 2017 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyNORFLEET PROPERTIES (HOLDINGS) LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORFLEET PROPERTIES (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORFLEET PROPERTIES (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.