Background WavePink WaveYellow Wave

NORTON PROPERTY LIMITED (05224800)

NORTON PROPERTY LIMITED (05224800) is an active UK company. incorporated on 7 September 2004. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTON PROPERTY LIMITED has been registered for 21 years. Current directors include HALFACREE, Andrew John, HALFACREE, Graham Charles.

Company Number
05224800
Status
active
Type
ltd
Incorporated
7 September 2004
Age
21 years
Address
88 Boundary Road, East Sussex, BN3 7GA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALFACREE, Andrew John, HALFACREE, Graham Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTON PROPERTY LIMITED

NORTON PROPERTY LIMITED is an active company incorporated on 7 September 2004 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTON PROPERTY LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05224800

LTD Company

Age

21 Years

Incorporated 7 September 2004

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 27 June 2025 (9 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

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

88 Boundary Road Hove East Sussex, BN3 7GA,

Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Loan Secured
Nov 13
Loan Secured
Mar 14
Loan Secured
Aug 14
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Dec 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
New Owner
Jun 21
New Owner
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Apr 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HALFACREE, Andrew John

Active
48 Torton Hill Road, ArundelBN18 9HH
Secretary
Appointed 07 Sept 2004

HALFACREE, Andrew John

Active
48 Torton Hill Road, ArundelBN18 9HH
Born July 1971
Director
Appointed 07 Sept 2004

HALFACREE, Graham Charles

Active
New Church Road, HoveBN3 4DB
Born January 1974
Director
Appointed 07 Sept 2004

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 07 Sept 2004
Resigned 07 Sept 2004

HALFACREE, Barbara Christine

Resigned
Norton Lea, SelseyPO20 9EA
Born July 1948
Director
Appointed 07 Sept 2004
Resigned 10 Aug 2021

HALFACREE, Martin Charles

Resigned
Norton Lea, SelseyPO20 9EA
Born September 1943
Director
Appointed 07 Sept 2004
Resigned 10 Aug 2021

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 07 Sept 2004
Resigned 07 Sept 2004

Persons with significant control

2

Mr Andrew John Halfacree

Active
88 Boundary Road, East SussexBN3 7GA
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Sept 2016

Mr Graham Charles Halfacree

Active
88 Boundary Road, East SussexBN3 7GA
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

88

Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Court Order
10 November 2021
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 June 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Resolution
15 April 2021
RESOLUTIONSResolutions
Memorandum Articles
15 April 2021
MAMA
Statement Of Companys Objects
15 April 2021
CC04CC04
Capital Variation Of Rights Attached To Shares
15 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Legacy
8 June 2020
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
17 December 2007
403aParticulars of Charge Subject to s859A
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
88(2)R88(2)R
Legacy
14 December 2004
288aAppointment of Director or Secretary
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
88(2)R88(2)R
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Incorporation Company
7 September 2004
NEWINCIncorporation