Background WavePink WaveYellow Wave

NORRIS PROPERTY HOLDINGS LIMITED (04231242)

NORRIS PROPERTY HOLDINGS LIMITED (04231242) is an active UK company. incorporated on 8 June 2001. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NORRIS PROPERTY HOLDINGS LIMITED has been registered for 24 years. Current directors include NORRIS, James Andrew.

Company Number
04231242
Status
active
Type
ltd
Incorporated
8 June 2001
Age
24 years
Address
Fiscal House, Camberley, GU15 3HQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NORRIS, James Andrew
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORRIS PROPERTY HOLDINGS LIMITED

NORRIS PROPERTY HOLDINGS LIMITED is an active company incorporated on 8 June 2001 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NORRIS PROPERTY HOLDINGS LIMITED was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

04231242

LTD Company

Age

24 Years

Incorporated 8 June 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Fiscal House 367 London Road Camberley, GU15 3HQ,

Previous Addresses

Wey Court West Union Road Farnham Surrey GU9 7PT
From: 25 March 2014To: 24 March 2026
Prospect House 58 Queens Road Reading RG1 4RP United Kingdom
From: 5 April 2012To: 25 March 2014
Target Chartered Accountants 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS
From: 8 June 2001To: 5 April 2012
Timeline

3 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Jun 01
Owner Exit
Jan 18
Owner Exit
Jan 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NORRIS, Sally

Active
Murrell Green Business Park, HookRG27 9GR
Secretary
Appointed 08 Jun 2001

NORRIS, James Andrew

Active
Murrell Green Business Park, HookRG27 9GR
Born February 1967
Director
Appointed 08 Jun 2001

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 08 Jun 2001
Resigned 08 Jun 2001

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 08 Jun 2001
Resigned 08 Jun 2001

Persons with significant control

3

1 Active
2 Ceased
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2017

Mr James Andrew Norris

Ceased
Murrell Green Business Park, HookRG27 9GR
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2017

Mrs Sally Norris

Ceased
Murrell Green Business Park, HookRG27 9GR
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2017
Fundings
Financials
Latest Activities

Filing History

77

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
21 September 2009
287Change of Registered Office
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
225Change of Accounting Reference Date
Legacy
4 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 April 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
23 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Legacy
22 December 2002
288cChange of Particulars
Legacy
22 December 2002
288cChange of Particulars
Legacy
28 November 2002
88(3)88(3)
Legacy
28 November 2002
88(2)R88(2)R
Legacy
28 November 2002
88(2)R88(2)R
Legacy
15 August 2002
288cChange of Particulars
Legacy
15 August 2002
288cChange of Particulars
Legacy
20 June 2002
363aAnnual Return
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
287Change of Registered Office
Incorporation Company
8 June 2001
NEWINCIncorporation