About

Registered Number: 03093175
Date of Incorporation: 21/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: St Jamess House 8 Overcliffe, Gravesend, Kent, DA11 0HJ

 

Founded in 1995, Norris (Town & Country) Ltd have registered office in Kent, it's status is listed as "Active". We don't know the number of employees at this company. This company has one director listed as Norris, Sheena Lynne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Sheena Lynne 01 August 1997 01 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 26 October 2016
MR01 - N/A 13 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 September 2015
MR04 - N/A 27 June 2015
MR04 - N/A 27 June 2015
MR04 - N/A 27 June 2015
MR04 - N/A 27 June 2015
MR04 - N/A 27 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 24 September 2014
CH01 - Change of particulars for director 22 August 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 30 September 2013
MEM/ARTS - N/A 19 April 2013
RESOLUTIONS - N/A 17 April 2013
SH08 - Notice of name or other designation of class of shares 17 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 September 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 17 August 2011
MISC - Miscellaneous document 23 September 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 10 September 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 19 September 2005
363a - Annual Return 24 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
395 - Particulars of a mortgage or charge 04 January 2005
AA - Annual Accounts 25 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 26 September 2003
395 - Particulars of a mortgage or charge 17 September 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 04 September 2002
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 08 March 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 27 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2001
AA - Annual Accounts 03 November 2000
395 - Particulars of a mortgage or charge 25 October 2000
363s - Annual Return 26 September 2000
395 - Particulars of a mortgage or charge 19 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 10 September 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 04 September 1998
395 - Particulars of a mortgage or charge 17 August 1998
395 - Particulars of a mortgage or charge 17 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1998
363s - Annual Return 14 October 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
AA - Annual Accounts 31 May 1997
395 - Particulars of a mortgage or charge 24 March 1997
363s - Annual Return 19 September 1996
395 - Particulars of a mortgage or charge 18 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 April 1996
NEWINC - New incorporation documents 21 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2016 Outstanding

N/A

Legal charge 17 December 2004 Fully Satisfied

N/A

Legal charge 11 September 2003 Fully Satisfied

N/A

Legal charge 08 April 2002 Fully Satisfied

N/A

Legal charge 08 April 2002 Fully Satisfied

N/A

Legal charge 15 February 2002 Fully Satisfied

N/A

Legal mortgage 20 October 2000 Fully Satisfied

N/A

Legal mortgage 10 August 2000 Fully Satisfied

N/A

Legal mortgage 28 July 1998 Fully Satisfied

N/A

Legal mortgage 28 July 1998 Fully Satisfied

N/A

Legal mortgage 11 March 1997 Fully Satisfied

N/A

Legal mortgage 10 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.