About

Registered Number: 05096501
Date of Incorporation: 06/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 44 The Pantiles, Tunbridge Wells, Kent, TN2 5TN

 

Normanton Park Homes Ltd was registered on 06 April 2004 and are based in Tunbridge Wells, it's status is listed as "Active". Burke, Winifred Lyell is the current director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Winifred Lyell 06 April 2004 19 May 2010 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 26 February 2020
AA - Annual Accounts 05 May 2019
CS01 - N/A 15 April 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 17 April 2017
AA - Annual Accounts 03 February 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 26 June 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH03 - Change of particulars for secretary 27 April 2015
AR01 - Annual Return 21 April 2015
AD01 - Change of registered office address 15 April 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 12 April 2013
AA01 - Change of accounting reference date 04 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH03 - Change of particulars for secretary 22 March 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 02 August 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AP01 - Appointment of director 09 July 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 18 August 2007
287 - Change in situation or address of Registered Office 19 June 2007
363a - Annual Return 16 April 2007
287 - Change in situation or address of Registered Office 13 November 2006
AA - Annual Accounts 30 October 2006
287 - Change in situation or address of Registered Office 24 May 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 16 May 2005
225 - Change of Accounting Reference Date 26 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
NEWINC - New incorporation documents 06 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.