Background WavePink WaveYellow Wave

NORFIND PROPERTIES LIMITED (03088796)

NORFIND PROPERTIES LIMITED (03088796) is an active UK company. incorporated on 8 August 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORFIND PROPERTIES LIMITED has been registered for 30 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
03088796
Status
active
Type
ltd
Incorporated
8 August 1995
Age
30 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFIND PROPERTIES LIMITED

NORFIND PROPERTIES LIMITED is an active company incorporated on 8 August 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORFIND PROPERTIES LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03088796

LTD Company

Age

30 Years

Incorporated 8 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

NORFIND LIMITED
From: 8 August 1995To: 16 August 1995
Contact
Address

Foframe House 35-37 Brent Street London, NW4 2EF,

Timeline

3 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Aug 95
New Owner
Aug 18
New Owner
Aug 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 29 Aug 1995

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Born September 1958
Director
Appointed 29 Aug 1995

JAY, Irvine Sidney

Active
17 Shirehall Park, LondonNW4 2AE
Born June 1960
Director
Appointed 09 Aug 1995

JAY, Philip

Active
10 Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed 09 Aug 1995

JAY, Philip

Resigned
10 Danescroft Avenue, LondonNW4 2NE
Secretary
Appointed 09 Aug 1995
Resigned 29 Aug 1995

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Aug 1995
Resigned 09 Aug 1995

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Aug 1995
Resigned 09 Aug 1995

Persons with significant control

3

Mr David Jay

Active
Foframe House, LondonNW4 2EF
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Philip Jay

Active
Foframe House, LondonNW4 2EF
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Irvine Sidney Jay

Active
Foframe House, LondonNW4 2EF
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
27 November 2007
287Change of Registered Office
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Resolution
26 October 2003
RESOLUTIONSResolutions
Resolution
26 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Resolution
9 January 1996
RESOLUTIONSResolutions
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
16 November 1995
224224
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
29 September 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Certificate Change Of Name Company
15 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1995
287Change of Registered Office
Resolution
11 August 1995
RESOLUTIONSResolutions
Incorporation Company
8 August 1995
NEWINCIncorporation