TRADITIONAL NORFOLK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

TRADITIONAL NORFOLK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04207211

Incorporation date

27/04/2001

Size

Small

Contacts

Registered address

Registered address

Oak Tree Business Park Hargham Road, Shropham, Attleborough, Norfolk NR17 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2001)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon27/05/2025
Application to strike the company off the register
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon20/03/2024
Accounts for a small company made up to 2023-06-30
dot icon03/01/2024
Secretary's details changed for Mr Mark Richard Gorton on 2024-01-01
dot icon03/01/2024
Director's details changed for Mr Mark Richard Gorton on 2024-01-01
dot icon03/01/2024
Director's details changed for Mr Mark Richard Gorton on 2024-01-01
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon28/06/2023
Accounts for a small company made up to 2022-06-30
dot icon22/06/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon28/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon28/07/2022
Full accounts made up to 2021-06-30
dot icon31/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon30/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon11/06/2021
Confirmation statement made on 2021-04-27 with updates
dot icon26/03/2021
Notification of M. R. Gorton Limited as a person with significant control on 2021-03-02
dot icon26/03/2021
Cessation of David Andrew Garner as a person with significant control on 2021-03-02
dot icon25/03/2021
Cessation of Mark Gotron as a person with significant control on 2021-03-02
dot icon19/03/2021
Satisfaction of charge 4 in full
dot icon19/03/2021
Satisfaction of charge 7 in full
dot icon19/03/2021
Satisfaction of charge 11 in full
dot icon16/03/2021
Termination of appointment of David Andrew Garner as a director on 2021-03-02
dot icon11/03/2021
Registration of charge 042072110014, created on 2021-03-02
dot icon08/03/2021
Registration of charge 042072110013, created on 2021-03-02
dot icon25/02/2021
Satisfaction of charge 1 in full
dot icon25/02/2021
Satisfaction of charge 2 in full
dot icon25/02/2021
Satisfaction of charge 3 in full
dot icon25/02/2021
Satisfaction of charge 5 in full
dot icon25/02/2021
Satisfaction of charge 6 in full
dot icon25/02/2021
Satisfaction of charge 8 in full
dot icon25/02/2021
Satisfaction of charge 9 in full
dot icon25/02/2021
Satisfaction of charge 10 in full
dot icon05/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon31/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon02/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon28/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon05/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon03/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon31/03/2017
Full accounts made up to 2016-06-30
dot icon11/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon19/12/2015
Full accounts made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-06-30
dot icon01/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon30/12/2013
Registration of charge 042072110012
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon09/04/2013
Full accounts made up to 2012-06-30
dot icon01/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-06-30
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon25/02/2011
Full accounts made up to 2010-06-30
dot icon15/09/2010
Full accounts made up to 2009-06-30
dot icon01/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mark Gorton on 2010-04-27
dot icon01/06/2010
Director's details changed for David Garner on 2010-04-27
dot icon01/06/2010
Registered office address changed from Traditional Norfolk Poultry Garage Farm Shropham Hargham Road, Attleborough Norfolk NR17 1DS on 2010-06-01
dot icon15/06/2009
Return made up to 27/04/09; full list of members
dot icon06/05/2009
Accounts for a medium company made up to 2008-06-30
dot icon12/08/2008
Return made up to 27/04/08; full list of members
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon07/08/2007
Return made up to 27/04/07; full list of members
dot icon07/08/2007
Secretary's particulars changed;director's particulars changed
dot icon17/05/2007
Particulars of mortgage/charge
dot icon20/04/2007
Accounts for a small company made up to 2006-06-30
dot icon09/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon27/10/2006
Particulars of mortgage/charge
dot icon30/06/2006
Return made up to 27/04/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/04/2006
Particulars of mortgage/charge
dot icon23/03/2006
Particulars of contract relating to shares
dot icon23/03/2006
Ad 09/01/06--------- £ si 50@1=50 £ ic 50/100
dot icon21/12/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/04/2005
Return made up to 27/04/05; full list of members
dot icon23/09/2004
Particulars of mortgage/charge
dot icon05/05/2004
Return made up to 27/04/04; full list of members
dot icon01/02/2004
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon22/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon22/08/2003
Particulars of mortgage/charge
dot icon07/05/2003
Return made up to 27/04/03; full list of members
dot icon09/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon07/06/2002
Return made up to 27/04/02; full list of members
dot icon21/05/2001
Ad 27/04/01--------- £ si 49@1=49 £ ic 1/50
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New secretary appointed;new director appointed
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Secretary resigned
dot icon27/04/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
368.43K
-
0.00
287.00
-
2022
1
477.35K
-
0.00
2.65K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorton, Mark Richard
Director
27/04/2001 - Present
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/04/2001 - 27/04/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/04/2001 - 27/04/2001
43699
Garner, David Andrew
Director
27/04/2001 - 02/03/2021
4
Gorton, Mark Richard
Secretary
27/04/2001 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRADITIONAL NORFOLK PROPERTIES LIMITED

TRADITIONAL NORFOLK PROPERTIES LIMITED is an(a) Dissolved company incorporated on 27/04/2001 with the registered office located at Oak Tree Business Park Hargham Road, Shropham, Attleborough, Norfolk NR17 1DS. 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 TRADITIONAL NORFOLK PROPERTIES LIMITED?

toggle

TRADITIONAL NORFOLK PROPERTIES LIMITED is currently Dissolved. It was registered on 27/04/2001 and dissolved on 19/08/2025.

Where is TRADITIONAL NORFOLK PROPERTIES LIMITED located?

toggle

TRADITIONAL NORFOLK PROPERTIES LIMITED is registered at Oak Tree Business Park Hargham Road, Shropham, Attleborough, Norfolk NR17 1DS.

What does TRADITIONAL NORFOLK PROPERTIES LIMITED do?

toggle

TRADITIONAL NORFOLK PROPERTIES LIMITED operates in the Raising of poultry (01.47 - SIC 2007) sector.

What is the latest filing for TRADITIONAL NORFOLK PROPERTIES LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.