South Norfolk Developments Limited

  • Active
  • Incorporated on 16 Aug 2001

Reg Address: 6 The Old Church, St. Matthews Road, Norwich NR1 1SP, England

Company Classifications:
41100 - Development of building projects


  • 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