About

Registered Number: 05241265
Date of Incorporation: 24/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Norfolk House, 1 Romsey Road, Winchester, Hampshire, SO22 5BD

 

Founded in 2004, Norfolk House Winchester Ltd are based in Hampshire. There are 13 directors listed as Hill, Nicola Janifred, Ragg, Nicholas Murray, Shrimpton, Michael, Acres, David John, Dr, Cooper, Mark Jones, Hockey, Peter Morey, Dr, Jones, Mark Peter, Nix, Polly Jane, Richards, Daniel James, Romero, John Paul, Small, Sarah Catherine, Speyer, Frederick Charles, Summerhayes, Christina Mary, Dr for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Nicola Janifred 19 October 2015 - 1
RAGG, Nicholas Murray 15 July 2011 - 1
SHRIMPTON, Michael 13 November 2006 - 1
ACRES, David John, Dr 24 September 2004 31 October 2005 1
COOPER, Mark Jones 31 October 2005 13 November 2006 1
HOCKEY, Peter Morey, Dr 15 April 2010 10 June 2011 1
JONES, Mark Peter 14 July 2009 15 July 2011 1
NIX, Polly Jane 24 September 2004 10 May 2011 1
RICHARDS, Daniel James 24 September 2004 07 July 2009 1
ROMERO, John Paul 24 September 2004 21 August 2014 1
SMALL, Sarah Catherine 14 July 2009 15 July 2011 1
SPEYER, Frederick Charles 01 June 2011 19 October 2015 1
SUMMERHAYES, Christina Mary, Dr 24 September 2004 15 April 2010 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 13 June 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 21 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 14 November 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 16 June 2011
RP04 - N/A 24 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AP01 - Appointment of director 09 June 2010
AA - Annual Accounts 12 May 2010
TM01 - Termination of appointment of director 23 April 2010
AR01 - Annual Return 06 November 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 11 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
363a - Annual Return 06 October 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
363s - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363a - Annual Return 03 October 2005
RESOLUTIONS - N/A 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
287 - Change in situation or address of Registered Office 01 October 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.