16 NORMANTON FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

16 NORMANTON FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04348254

Incorporation date

07/01/2002

Size

Dormant

Contacts

Registered address

Registered address

Emma Waterhouse, 16 Normanton Road Croydon, Normanton Road, South Croydon CR2 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2002)
dot icon28/09/2025
Notification of a person with significant control statement
dot icon25/08/2025
Registered office address changed from Joanna Lazaris, Flat 5, 16 Normanton Road South Croydon CR2 7AR England to Emma Waterhouse, 16 Normanton Road Croydon Normanton Road South Croydon CR2 7AR on 2025-08-25
dot icon25/08/2025
Notification of Emma Waterhouse as a person with significant control on 2025-08-25
dot icon25/08/2025
Cessation of Joanna Lazaris as a person with significant control on 2025-08-25
dot icon25/08/2025
Cessation of Emma Waterhouse as a person with significant control on 2025-08-25
dot icon25/08/2025
Termination of appointment of Joanna Lazaris as a secretary on 2025-08-25
dot icon25/08/2025
Appointment of Ms Emma Waterhouse as a secretary on 2025-08-25
dot icon17/08/2025
Accounts for a dormant company made up to 2025-01-31
dot icon17/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon31/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon31/01/2024
Accounts for a dormant company made up to 2024-01-31
dot icon05/12/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon01/01/2023
Confirmation statement made on 2022-10-21 with no updates
dot icon19/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon29/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon29/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon25/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon08/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon20/01/2020
Confirmation statement made on 2019-10-21 with updates
dot icon21/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon13/09/2019
Notification of Joanna Lazaris as a person with significant control on 2019-09-13
dot icon13/09/2019
Withdrawal of a person with significant control statement on 2019-09-13
dot icon09/09/2019
Register(s) moved to registered inspection location Flat 5, 16 Normanton Road South Croydon CR2 7AR
dot icon09/09/2019
Register inspection address has been changed to Flat 5, 16 Normanton Road South Croydon CR2 7AR
dot icon08/09/2019
Registered office address changed from C/O Mark Kitching Flat 5 16 Normanton Road South Croydon Surrey CR2 7AR to Joanna Lazaris, Flat 5, 16 Normanton Road South Croydon CR2 7AR on 2019-09-08
dot icon21/08/2019
Notification of a person with significant control statement
dot icon20/08/2019
Appointment of Miss Joanna Lazaris as a secretary on 2019-08-20
dot icon30/07/2019
Cessation of Mark Ian Kitching as a person with significant control on 2019-07-25
dot icon25/07/2019
Termination of appointment of Mark Ian Kitching as a secretary on 2019-07-25
dot icon23/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon26/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon30/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon22/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon30/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon25/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon25/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon26/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon12/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon27/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon19/08/2012
Termination of appointment of Lucy Wheeler as a secretary
dot icon19/08/2012
Appointment of Mr Mark Ian Kitching as a secretary
dot icon25/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon19/01/2012
Registered office address changed from C/O Marking Kitching Flat 5 16 Normanton Road South Croydon Surrey CR21 7AR England on 2012-01-19
dot icon22/07/2011
Registered office address changed from 35 Selsdon Road South Croydon Surrey CR2 6PY England on 2011-07-22
dot icon21/07/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon11/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon14/01/2010
Secretary's details changed for Lucy Elizabeth Wheeler on 2009-10-02
dot icon14/01/2010
Director's details changed for Brian Tracy on 2010-01-13
dot icon02/04/2009
Registered office changed on 02/04/2009 from 1 teal close south croydon surrey CR2 8SU
dot icon04/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon26/01/2009
Return made up to 07/01/09; full list of members
dot icon26/01/2009
Appointment terminated secretary christopher nelson
dot icon13/11/2008
Ad 04/10/08\gbp si 5@1=5\gbp ic 5/10\
dot icon01/10/2008
Secretary's change of particulars / lucy wheeler / 01/10/2008
dot icon30/09/2008
Registered office changed on 30/09/2008 from, flat 3 16 normanton road, south croydon, surrey, CR2 7AR
dot icon30/09/2008
Appointment terminated director rebecca suggett
dot icon04/08/2008
Registered office changed on 04/08/2008 from, flat 3 16 normanton road, south croydon, surrey, CR2 7AR
dot icon30/07/2008
Return made up to 07/01/08; change of members
dot icon30/07/2008
Secretary appointed lucy elizabeth wheeler
dot icon03/07/2008
Accounts for a dormant company made up to 2008-01-31
dot icon03/07/2008
Accounts for a dormant company made up to 2007-01-31
dot icon17/01/2007
Return made up to 07/01/07; full list of members
dot icon27/11/2006
New director appointed
dot icon10/11/2006
Director resigned
dot icon06/10/2006
Resolutions
dot icon06/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon13/02/2006
Director's particulars changed
dot icon16/01/2006
Return made up to 07/01/06; full list of members
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon08/03/2005
Return made up to 07/01/05; full list of members
dot icon08/03/2005
New secretary appointed
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
Registered office changed on 08/03/05 from: 16 normanton road, south croydon, surrey CR2 7AR
dot icon25/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon04/11/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon31/01/2004
Return made up to 07/01/04; full list of members
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
New secretary appointed
dot icon24/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon14/02/2003
Return made up to 07/01/03; full list of members
dot icon16/01/2003
Secretary resigned
dot icon16/01/2003
New secretary appointed
dot icon14/01/2002
New secretary appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
Secretary resigned;director resigned
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Registered office changed on 14/01/02 from: 312B high street, orpington, kent BR6 0NG
dot icon07/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
07/01/2002 - 07/01/2002
2783
Dwyer, Daniel John
Director
07/01/2002 - 07/01/2002
2379
Nelson, Christopher David John
Secretary
31/12/2004 - 01/10/2008
119
Tracy, Brian
Director
09/10/2006 - Present
-
Huggett, Julie Anne
Secretary
07/01/2002 - 06/01/2003
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 NORMANTON FREEHOLD LIMITED

16 NORMANTON FREEHOLD LIMITED is an(a) Active company incorporated on 07/01/2002 with the registered office located at Emma Waterhouse, 16 Normanton Road Croydon, Normanton Road, South Croydon CR2 7AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16 NORMANTON FREEHOLD LIMITED?

toggle

16 NORMANTON FREEHOLD LIMITED is currently Active. It was registered on 07/01/2002 .

Where is 16 NORMANTON FREEHOLD LIMITED located?

toggle

16 NORMANTON FREEHOLD LIMITED is registered at Emma Waterhouse, 16 Normanton Road Croydon, Normanton Road, South Croydon CR2 7AR.

What does 16 NORMANTON FREEHOLD LIMITED do?

toggle

16 NORMANTON FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 NORMANTON FREEHOLD LIMITED?

toggle

The latest filing was on 28/09/2025: Notification of a person with significant control statement.