18 NORFOLK SQUARE FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 NORFOLK SQUARE FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07750047

Incorporation date

23/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Property Fusion, Portland Road, Hove, East Sussex BN3 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2011)
dot icon24/08/2025
Director's details changed for Mr George Terence Smerdon on 2025-08-24
dot icon24/08/2025
Director's details changed for Miss Emma Victoria Clare Smith on 2025-08-24
dot icon24/08/2025
Director's details changed for Miss Christine Caroline Spencer on 2025-08-24
dot icon24/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-12-31
dot icon13/11/2024
Compulsory strike-off action has been discontinued
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon12/11/2024
Micro company accounts made up to 2023-12-31
dot icon11/11/2024
Director's details changed for Miss Emma Victoria Clare Smith on 2024-11-11
dot icon11/11/2024
Registered office address changed from C/O Harper Stone Second Floor Offices 119-120 Western Road Hove BN3 1DB England to C/O Property Fusion Portland Road Hove East Sussex BN3 5DP on 2024-11-11
dot icon11/11/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon23/05/2023
Registered office address changed from 43 Church Road C/O Ellmans, 43 Church Road Hove BN3 2BE England to C/O Harper Stone Second Floor Offices 119-120 Western Road Hove BN3 1DB on 2023-05-23
dot icon22/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon15/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon08/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon15/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon07/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon22/08/2018
Termination of appointment of Andrew Patrick Ryan as a director on 2017-11-02
dot icon25/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon24/08/2017
Registered office address changed from Brighton-Accommodation 327 Portland Road Hove East Sussex BN3 5SE to 43 Church Road C/O Ellmans, 43 Church Road Hove BN3 2BE on 2017-08-24
dot icon03/04/2017
Micro company accounts made up to 2016-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Previous accounting period extended from 2015-08-31 to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-08-23 no member list
dot icon17/09/2015
Appointment of Mr George Terence Smerdon as a director on 2015-08-21
dot icon17/09/2015
Appointment of Mrs Gabriela Smerdon as a director on 2015-08-21
dot icon10/09/2015
Termination of appointment of Ian Alan Parks as a director on 2015-08-21
dot icon24/04/2015
Termination of appointment of John Keki as a director on 2014-08-29
dot icon24/04/2015
Appointment of Mr Andrew Patrick Ryan as a director on 2014-09-01
dot icon24/04/2015
Appointment of Miss Christine Caroline Spencer as a director on 2014-09-01
dot icon22/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-23 no member list
dot icon02/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/09/2013
Appointment of Mr Ian Alan Parks as a director
dot icon16/09/2013
Annual return made up to 2013-08-23 no member list
dot icon13/08/2013
Termination of appointment of Laurence Kiddle as a director
dot icon31/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon01/10/2012
Annual return made up to 2012-08-23 no member list
dot icon19/09/2012
Registered office address changed from Flat 5 6 Cambridge Road Hove BN3 1DF United Kingdom on 2012-09-19
dot icon24/08/2011
Appointment of Mr Laurence George Lambert Kiddle as a director
dot icon23/08/2011
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
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Emma Victoria Clare
Director
23/08/2011 - Present
2
Smerdon, Gabriela
Director
21/08/2015 - Present
-
Spencer, Christine Caroline
Director
01/09/2014 - Present
-
Parks, Ian Alan
Director
01/09/2013 - 21/08/2015
-
Kiddle, Laurence George Lambert
Director
24/08/2011 - 06/06/2013
2

Persons with Significant Control

1
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 18 NORFOLK SQUARE FREEHOLD COMPANY LIMITED

18 NORFOLK SQUARE FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 23/08/2011 with the registered office located at C/O Property Fusion, Portland Road, Hove, East Sussex BN3 5DP. There are currently 5 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 18 NORFOLK SQUARE FREEHOLD COMPANY LIMITED?

toggle

18 NORFOLK SQUARE FREEHOLD COMPANY LIMITED is currently Active. It was registered on 23/08/2011 .

Where is 18 NORFOLK SQUARE FREEHOLD COMPANY LIMITED located?

toggle

18 NORFOLK SQUARE FREEHOLD COMPANY LIMITED is registered at C/O Property Fusion, Portland Road, Hove, East Sussex BN3 5DP.

What does 18 NORFOLK SQUARE FREEHOLD COMPANY LIMITED do?

toggle

18 NORFOLK SQUARE FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 NORFOLK SQUARE FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 24/08/2025: Director's details changed for Mr George Terence Smerdon on 2025-08-24.