South Norfolk Developments Limited
- Active
- Incorporated on 16 Aug 2001
Reg Address: 6 The Old Church, St. Matthews Road, Norwich NR1 1SP, England
- Summary The company with name "South Norfolk Developments Limited" is a ltd and located in 6 The Old Church, St. Matthews Road, Norwich NR1 1SP. South Norfolk Developments Limited is currently in active status and it was incorporated on 16 Aug 2001 (23 years 1 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in South Norfolk Developments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Barry Thomas Hagger | Secretary | 30 Jun 2022 | - | Active |
2 | John Bacon | Director | 11 Dec 2013 | English | Active |
3 | John Bacon | Director | 11 Dec 2013 | English | Active |
4 | Richard David Laws | Secretary | 18 Oct 2002 | - | Active |
5 | Richard David Laws | Secretary | 18 Oct 2002 | British | Active |
6 | QA REGISTRARS LIMITED | Corporate Nominee Secretary | 16 Aug 2001 | - | Resigned 16 Aug 2001 |
7 | Trevor Charles Bonner | Director | 16 Aug 2001 | British | Resigned 18 Oct 2002 |
8 | QA NOMINEES LIMITED | Corporate Nominee Director | 16 Aug 2001 | - | Resigned 16 Aug 2001 |
9 | Peter Grint | Director | 16 Aug 2001 | British | Active |
10 | Dennis Matthew Bacon | Director | 16 Aug 2001 | British | Active |
11 | Dennis Matthew Bacon | Director | 16 Aug 2001 | British | Active |
12 | Jeanette Rosina Bonner | Secretary | 16 Aug 2001 | - | Resigned 18 Oct 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Dennis Bacon Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control | 6 Apr 2016 | British | Active |
2 | Mr Dennis Bacon Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control | 6 Apr 2016 | British | Active |
3 | Mr Dennis Bacon Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control | 6 Apr 2016 | British | Active |
4 | Mr Dennis Bacon Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for South Norfolk Developments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 29 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 4 Sep 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 30 Sep 2022 | Download PDF 8 Pages |
4 | Confirmation Statement - No Updates | 31 Aug 2022 | Download PDF |
5 | Officers - Appoint Person Secretary Company With Name Date | 13 Jul 2022 | Download PDF 2 Pages |
6 | Address - Change Registered Office Company With Date Old New | 30 Jul 2021 | Download PDF |
7 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 May 2021 | Download PDF |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 May 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 9 Nov 2020 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 30 Oct 2020 | Download PDF 7 Pages |
11 | Mortgage - Satisfy Charge Full | 30 Mar 2020 | Download PDF 4 Pages |
12 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Mar 2020 | Download PDF 57 Pages |
13 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Mar 2020 | Download PDF 36 Pages |
14 | Address - Change Registered Office Company With Date Old New | 2 Jan 2020 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 27 Aug 2019 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 21 Mar 2019 | Download PDF 7 Pages |
17 | Confirmation Statement - No Updates | 19 Sep 2018 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Full | 19 Jun 2018 | Download PDF 7 Pages |
19 | Confirmation Statement - No Updates | 8 Sep 2017 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Small | 26 Jun 2017 | Download PDF 7 Pages |
21 | Confirmation Statement - Updates | 23 Aug 2016 | Download PDF 5 Pages |
22 | Accounts - Total Exemption Small | 27 Jun 2016 | Download PDF 6 Pages |
23 | Officers - Change Person Director Company With Change Date | 21 Aug 2015 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Aug 2015 | Download PDF 6 Pages |
25 | Accounts - Total Exemption Small | 30 Jun 2015 | Download PDF 4 Pages |
26 | Miscellaneous | 18 May 2015 | Download PDF |
27 | Auditors - Resignation Company | 7 May 2015 | Download PDF 1 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Sep 2014 | Download PDF 20 Pages |
29 | Mortgage - Satisfy Charge Full | 9 Sep 2014 | Download PDF 1 Pages |
30 | Mortgage - Satisfy Charge Full | 9 Sep 2014 | Download PDF 2 Pages |
31 | Mortgage - Satisfy Charge Full | 9 Sep 2014 | Download PDF 2 Pages |
32 | Mortgage - Satisfy Charge Full | 9 Sep 2014 | Download PDF 1 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2014 | Download PDF 7 Pages |
34 | Accounts - Small | 7 Jul 2014 | Download PDF 6 Pages |
35 | Auditors - Resignation Company | 6 Mar 2014 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name | 11 Dec 2013 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Sep 2013 | Download PDF 6 Pages |
38 | Accounts - Small | 1 Aug 2013 | Download PDF 6 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Aug 2012 | Download PDF 6 Pages |
40 | Accounts - Total Exemption Small | 2 Jul 2012 | Download PDF 5 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2011 | Download PDF 6 Pages |
42 | Accounts - Total Exemption Small | 27 Jun 2011 | Download PDF 5 Pages |
43 | Accounts - Change Account Reference Date Company Previous Extended | 4 Apr 2011 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Sep 2010 | Download PDF 6 Pages |
45 | Accounts - Total Exemption Small | 28 May 2010 | Download PDF 6 Pages |
46 | Annual Return - Legacy | 20 Aug 2009 | Download PDF 5 Pages |
47 | Accounts - Total Exemption Small | 1 Jul 2009 | Download PDF 6 Pages |
48 | Accounts - Total Exemption Small | 4 Dec 2008 | Download PDF 6 Pages |
49 | Annual Return - Legacy | 9 Sep 2008 | Download PDF 4 Pages |
50 | Mortgage - Legacy | 16 May 2008 | Download PDF 3 Pages |
51 | Accounts - Total Exemption Small | 28 Sep 2007 | Download PDF 5 Pages |
52 | Annual Return - Legacy | 20 Aug 2007 | Download PDF 3 Pages |
53 | Annual Return - Legacy | 29 Aug 2006 | Download PDF 3 Pages |
54 | Accounts - Total Exemption Small | 4 Aug 2006 | Download PDF 6 Pages |
55 | Accounts - Total Exemption Small | 30 Aug 2005 | Download PDF 5 Pages |
56 | Officers - Legacy | 24 Aug 2005 | Download PDF 1 Pages |
57 | Address - Legacy | 24 Aug 2005 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 24 Aug 2005 | Download PDF 3 Pages |
59 | Mortgage - Legacy | 12 Mar 2005 | Download PDF 3 Pages |
60 | Accounts - Total Exemption Small | 27 Sep 2004 | Download PDF 5 Pages |
61 | Annual Return - Legacy | 22 Sep 2004 | Download PDF 7 Pages |
62 | Accounts - Total Exemption Small | 19 Apr 2004 | Download PDF 6 Pages |
63 | Annual Return - Legacy | 26 Nov 2003 | Download PDF 9 Pages |
64 | Address - Legacy | 16 Sep 2003 | Download PDF 1 Pages |
65 | Officers - Legacy | 28 Oct 2002 | Download PDF 2 Pages |
66 | Officers - Legacy | 28 Oct 2002 | Download PDF 1 Pages |
67 | Officers - Legacy | 28 Oct 2002 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 23 Aug 2002 | Download PDF 7 Pages |
69 | Mortgage - Legacy | 25 Jun 2002 | Download PDF 3 Pages |
70 | Mortgage - Legacy | 1 Dec 2001 | Download PDF 3 Pages |
71 | Officers - Legacy | 5 Sep 2001 | Download PDF 2 Pages |
72 | Address - Legacy | 5 Sep 2001 | Download PDF 1 Pages |
73 | Officers - Legacy | 5 Sep 2001 | Download PDF 2 Pages |
74 | Officers - Legacy | 5 Sep 2001 | Download PDF 2 Pages |
75 | Officers - Legacy | 5 Sep 2001 | Download PDF 2 Pages |
76 | Capital - Legacy | 5 Sep 2001 | Download PDF 2 Pages |
77 | Address - Legacy | 24 Aug 2001 | Download PDF 1 Pages |
78 | Officers - Legacy | 24 Aug 2001 | Download PDF 1 Pages |
79 | Officers - Legacy | 24 Aug 2001 | Download PDF 1 Pages |
80 | Incorporation - Company | 16 Aug 2001 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.