About

Registered Number: 05123239
Date of Incorporation: 10/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: King's Lynn Innovation Centre, Innovation Drive, King's Lynn, PE30 5BY,

 

Founded in 2004, Norfolk Pride Developments Ltd has its registered office in King's Lynn. We don't currently know the number of employees at the business. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATTRIDGE, Billy 10 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 24 January 2019
MR01 - N/A 07 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 February 2018
AD01 - Change of registered office address 27 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 28 June 2016
MR01 - N/A 25 June 2016
MR04 - N/A 16 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 03 August 2015
MR01 - N/A 26 June 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 28 July 2014
MR01 - N/A 11 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 28 January 2013
MG01 - Particulars of a mortgage or charge 22 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG01 - Particulars of a mortgage or charge 14 September 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
AR01 - Annual Return 30 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
AA - Annual Accounts 24 January 2011
MG01 - Particulars of a mortgage or charge 20 October 2010
MG01 - Particulars of a mortgage or charge 16 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 30 December 2009
395 - Particulars of a mortgage or charge 18 July 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 27 January 2009
395 - Particulars of a mortgage or charge 23 May 2008
363a - Annual Return 22 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2008
353 - Register of members 22 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 12 April 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 26 January 2007
395 - Particulars of a mortgage or charge 31 October 2006
395 - Particulars of a mortgage or charge 31 October 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 02 May 2006
225 - Change of Accounting Reference Date 06 February 2006
363s - Annual Return 11 May 2005
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 24 June 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2018 Outstanding

N/A

A registered charge 13 June 2016 Outstanding

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

A registered charge 18 February 2014 Outstanding

N/A

Legal charge 21 November 2012 Outstanding

N/A

Legal charge 07 September 2011 Fully Satisfied

N/A

Legal charge 15 October 2010 Fully Satisfied

N/A

Legal charge 15 October 2010 Fully Satisfied

N/A

Debenture 18 September 2010 Outstanding

N/A

Legal charge 16 July 2009 Fully Satisfied

N/A

Legal charge 12 May 2008 Fully Satisfied

N/A

Legal charge 12 May 2008 Fully Satisfied

N/A

Debenture 07 April 2008 Fully Satisfied

N/A

Legal charge 20 October 2006 Fully Satisfied

N/A

Debenture 20 October 2006 Fully Satisfied

N/A

Legal mortgage 12 August 2004 Fully Satisfied

N/A

Debenture 14 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.