About

Registered Number: 03141377
Date of Incorporation: 27/12/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, LE16 9HE

 

Founded in 1995, Norton Property Consultants Ltd has its registered office in Market Harborough, Leicestershire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as White, James Gregory, White, Ann Elizabeth, White, Georgina, White, Lucy Ann. We don't know the number of employees at Norton Property Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITE, James Gregory 01 June 2005 - 1
WHITE, Ann Elizabeth 01 January 1996 01 August 2004 1
WHITE, Georgina 01 April 2001 31 May 2005 1
WHITE, Lucy Ann 01 April 2001 31 May 2005 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 17 May 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 12 December 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 31 December 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 January 2008
AA - Annual Accounts 18 December 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 13 January 2006
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 21 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
363s - Annual Return 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
AA - Annual Accounts 28 January 2004
287 - Change in situation or address of Registered Office 28 November 2003
395 - Particulars of a mortgage or charge 23 August 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 05 November 2002
395 - Particulars of a mortgage or charge 02 November 2002
287 - Change in situation or address of Registered Office 15 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 31 December 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 11 January 2001
395 - Particulars of a mortgage or charge 17 August 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 02 February 2000
287 - Change in situation or address of Registered Office 29 September 1999
363a - Annual Return 06 January 1999
AA - Annual Accounts 09 October 1998
363a - Annual Return 08 January 1998
AA - Annual Accounts 25 November 1997
363a - Annual Return 26 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1996
287 - Change in situation or address of Registered Office 15 January 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1996
NEWINC - New incorporation documents 27 December 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 October 2009 Outstanding

N/A

Legal charge 22 August 2003 Outstanding

N/A

Legal charge 24 October 2002 Outstanding

N/A

Legal charge 10 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.