Background WavePink WaveYellow Wave

NORFOLK KEYSTONE (PROPERTIES) LIMITED (03689939)

NORFOLK KEYSTONE (PROPERTIES) LIMITED (03689939) is an active UK company. incorporated on 29 December 1998. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORFOLK KEYSTONE (PROPERTIES) LIMITED has been registered for 27 years. Current directors include FARLEY, John William.

Company Number
03689939
Status
active
Type
ltd
Incorporated
29 December 1998
Age
27 years
Address
21d Alston Road, Norwich, NR6 5DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FARLEY, John William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK KEYSTONE (PROPERTIES) LIMITED

NORFOLK KEYSTONE (PROPERTIES) LIMITED is an active company incorporated on 29 December 1998 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORFOLK KEYSTONE (PROPERTIES) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03689939

LTD Company

Age

27 Years

Incorporated 29 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

NORFOLK KEYSTONE (HOLDINGS) LIMITED
From: 29 December 1998To: 22 September 2006
Contact
Address

21d Alston Road Norwich, NR6 5DS,

Previous Addresses

C/O Mandrake (Uk) Ltd Signpost House Ambassador Way Dereham NR20 3TL England
From: 9 January 2017To: 2 September 2020
1 st. Swithins Terrace Norwich Norfolk NR2 4rd
From: 29 December 1998To: 9 January 2017
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Dec 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FARLEY, John William

Active
NorwichNR6 5DS
Born October 1955
Director
Appointed 29 Dec 1998

FARLEY, Lauren

Resigned
23 Thorpe Hall Close, NorwichNR7 0TH
Secretary
Appointed 19 Apr 2005
Resigned 29 Dec 2009

NUNN, Graeme Slater

Resigned
11 Fiennes Road, NorwichNR7 0YP
Secretary
Appointed 29 Dec 1998
Resigned 31 Jan 2000

PHELAN, Nicholas Brendan

Resigned
Chestnut Barn, AttleboroughNR17 1QF
Secretary
Appointed 31 Jan 2000
Resigned 19 Apr 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 Dec 1998
Resigned 29 Dec 1998

NUNN, Graeme Slater

Resigned
11 Fiennes Road, NorwichNR7 0YP
Born July 1955
Director
Appointed 29 Dec 1998
Resigned 31 Jan 2000

PHELAN, Nicholas Brendan

Resigned
Chestnut Barn, AttleboroughNR17 1QF
Born January 1952
Director
Appointed 31 Jan 2000
Resigned 11 Nov 2002

PHELAN, Nicholas Brendan

Resigned
Chestnut Barn, AttleboroughNR17 1QF
Born January 1952
Director
Appointed 30 Sept 1999
Resigned 31 Dec 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 29 Dec 1998
Resigned 29 Dec 1998

Persons with significant control

1

Mr John William Farley

Active
NorwichNR6 5DS
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
15 April 2008
287Change of Registered Office
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
25 November 2006
395Particulars of Mortgage or Charge
Legacy
25 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2006
287Change of Registered Office
Legacy
1 March 2006
363aAnnual Return
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
22 January 2004
169169
Legacy
14 January 2004
363sAnnual Return (shuttle)
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
88(2)R88(2)R
Legacy
26 January 1999
225Change of Accounting Reference Date
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
287Change of Registered Office
Incorporation Company
29 December 1998
NEWINCIncorporation