Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED
Company Information for

NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED

RYSA LODGE SCHOOL ROAD, SEETHING, NORWICH, NORFOLK, NR15 1DL,
Company Registration Number
02675290
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Norfolk & Norwich Residential Properties Ltd
NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED was founded on 1992-01-06 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Norfolk & Norwich Residential Properties Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED
 
Legal Registered Office
RYSA LODGE SCHOOL ROAD
SEETHING
NORWICH
NORFOLK
NR15 1DL
Other companies in NR3
 
Filing Information
Company Number 02675290
Company ID Number 02675290
Date formed 1992-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts 
Last Datalog update: 2020-10-06 05:35:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORFOLK & NORWICH RESIDENTIAL PROPERTIES 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.

Company Officers of NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE JILL KEY
Director 2016-11-25
JAMIE KEY
Director 2016-11-25
ROBIN WESLEY KEY
Director 1992-01-24
SOPHIA OLIVIA KEY
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JAMES DU BROW
Company Secretary 2003-05-09 2016-11-25
DAVID HIBBETT
Company Secretary 1992-01-24 2016-11-25
CHRISTOPHER PAUL BERTRAM
Director 1991-01-24 2016-11-25
BENJAMIN JAMES DU BROW
Director 1992-01-24 2016-11-25
MALCOLM MERVYN STANLEY GLASGOW
Director 1992-01-24 2016-11-25
DAVID HIBBETT
Director 1992-01-24 2016-11-25
MALCOLM DOGGETT SAVORY
Director 1992-01-24 2016-11-25
THOMAS STEWART SAVORY
Director 2007-05-17 2016-11-25
RICHARD JOHN MILLARD COLLIER
Director 1992-01-24 1998-12-11
MAUREEN POOLEY
Nominated Secretary 1992-01-02 1992-01-24
ANTHONY JUSTIN GERARD MCGURK
Nominated Director 1992-01-02 1992-01-24
MAUREEN POOLEY
Nominated Director 1992-01-02 1992-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE JILL KEY RYSA LODGE RESIDENTIAL PROPERTIES LIMITED Director 2017-02-13 CURRENT 1993-01-27 Active
CHRISTINE JILL KEY OTLEY INVESTMENTS LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
JAMIE KEY RYSA LODGE RESIDENTIAL PROPERTIES LIMITED Director 2017-02-13 CURRENT 1993-01-27 Active
JAMIE KEY HAMSARD 2491 LIMITED Director 2016-11-26 CURRENT 2002-01-25 Active - Proposal to Strike off
JAMIE KEY OTLEY INVESTMENTS LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
ROBIN WESLEY KEY OTLEY PROPERTIES LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
ROBIN WESLEY KEY TILLWICKS CLOSE MANAGEMENT COMPANY LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active
ROBIN WESLEY KEY COLNEY LANE RESIDENTS LIMITED Director 2006-08-18 CURRENT 2006-08-18 Dissolved 2016-05-17
ROBIN WESLEY KEY ATLAS BUNGALOWS MANAGEMENT COMPANY LIMITED Director 2005-06-22 CURRENT 2005-06-22 Active
ROBIN WESLEY KEY THURLBY & ST HUGHS (AIRMEN'S HOUSES) MANAGEMENT COMPANY LIMITED Director 2004-01-07 CURRENT 2004-01-07 Active
ROBIN WESLEY KEY HAMSARD 2491 LIMITED Director 2003-04-09 CURRENT 2002-01-25 Active - Proposal to Strike off
ROBIN WESLEY KEY JACKSON COURT (MARTLESHAM) MANAGEMENT LIMITED Director 2002-11-14 CURRENT 2002-11-14 Active
ROBIN WESLEY KEY KELLY PAIN COURT MANAGEMENT LIMITED Director 2002-11-11 CURRENT 2002-11-11 Active
ROBIN WESLEY KEY HILTON ROAD MANAGEMENT LIMITED Director 2002-07-10 CURRENT 2002-06-05 Active
ROBIN WESLEY KEY RYSA LODGE RESIDENTIAL PROPERTIES LIMITED Director 1993-02-01 CURRENT 1993-01-27 Active
SOPHIA OLIVIA KEY HILTON ROAD MANAGEMENT LIMITED Director 2017-10-26 CURRENT 2002-06-05 Active
SOPHIA OLIVIA KEY ATLAS BUNGALOWS MANAGEMENT COMPANY LIMITED Director 2017-10-26 CURRENT 2005-06-22 Active
SOPHIA OLIVIA KEY RYSA LODGE RESIDENTIAL PROPERTIES LIMITED Director 2017-02-13 CURRENT 1993-01-27 Active
SOPHIA OLIVIA KEY THURLBY & ST HUGHS (AIRMEN'S HOUSES) MANAGEMENT COMPANY LIMITED Director 2016-11-26 CURRENT 2004-01-07 Active
SOPHIA OLIVIA KEY HAMSARD 2491 LIMITED Director 2016-11-26 CURRENT 2002-01-25 Active - Proposal to Strike off
SOPHIA OLIVIA KEY OTLEY INVESTMENTS LIMITED Director 2016-09-12 CURRENT 2016-09-12 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
2020-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-24DS01Application to strike the company off the register
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 140000
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-11-16AP01DIRECTOR APPOINTED MISS SOPHIA OLIVIA KEY
2017-11-16AP01DIRECTOR APPOINTED MR JAMIE KEY
2017-11-16AP01DIRECTOR APPOINTED MRS CHRISTINE JILL KEY
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAVORY
2017-11-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID HIBBETT
2017-11-16TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN DU BROW
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIBBETT
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DU BROW
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GLASGOW
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SAVORY
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERTRAM
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MERVYN STANLEY GLASGOW / 16/11/2017
2017-11-16CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN JAMES DU BROW on 2017-11-16
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BERTRAM / 16/11/2017
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WESLEY KEY / 16/11/2017
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEWART SAVORY / 16/11/2017
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BERTRAM / 16/11/2017
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEWART SAVORY / 16/11/2017
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOGGETT SAVORY / 16/11/2017
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOGGETT SAVORY / 16/11/2017
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WESLEY KEY / 16/11/2017
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MERVYN STANLEY GLASGOW / 16/11/2017
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES DU BROW / 16/11/2017
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES DU BROW / 16/11/2017
2016-11-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 140000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 140000
2016-01-25AR0104/11/15 FULL LIST
2016-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 140000
2014-11-05AR0104/11/14 FULL LIST
2013-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 140000
2013-11-04AR0104/11/13 FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-16AR0104/11/12 FULL LIST
2011-11-04AR0104/11/11 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04AR0104/11/10 FULL LIST
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04AR0104/11/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEWART SAVORY / 04/11/2009
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY
2008-11-04363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-19363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-06363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-09-20169£ IC 280000/140000 14/08/06 £ SR 140000@1=140000
2006-09-20RES13WAIVE PRE EMPT RIGHTS 14/08/06
2006-09-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-07363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-20ELRESS386 DISP APP AUDS 10/06/05
2005-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-10363aRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09363aRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-12-22225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-21288aNEW SECRETARY APPOINTED
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-05-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-10-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-09-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-09-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-05-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-05-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-04-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-04-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-04-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-04-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-08-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-07-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-07-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-07-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-07-26 Satisfied HSBC BANK PLC
DEBENTURE 2002-05-04 Partially Satisfied HSBC BANK PLC
DEBENTURE 2001-11-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-08-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-07-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-02-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-05-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-05-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-05-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED
Trademarks
We have not found any records of NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORFOLK & NORWICH RESIDENTIAL PROPERTIES 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 (68100 - Buying and selling of own real estate) as NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NORFOLK & NORWICH RESIDENTIAL PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORFOLK & NORWICH RESIDENTIAL PROPERTIES 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 NORFOLK & NORWICH RESIDENTIAL PROPERTIES 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.