Background WavePink WaveYellow Wave

NORFOLK HOUSE RESIDENTS LIMITED (06653448)

NORFOLK HOUSE RESIDENTS LIMITED (06653448) is an active UK company. incorporated on 22 July 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NORFOLK HOUSE RESIDENTS LIMITED has been registered for 17 years. Current directors include GRINKEVICH, Nikolas, HAWKINS, Roger Anthony, READ, Peter Graham.

Company Number
06653448
Status
active
Type
ltd
Incorporated
22 July 2008
Age
17 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRINKEVICH, Nikolas, HAWKINS, Roger Anthony, READ, Peter Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK HOUSE RESIDENTS LIMITED

NORFOLK HOUSE RESIDENTS LIMITED is an active company incorporated on 22 July 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORFOLK HOUSE RESIDENTS LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06653448

LTD Company

Age

17 Years

Incorporated 22 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
From: 8 October 2010To: 12 January 2021
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 22 July 2008To: 8 October 2010
Timeline

18 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Nov 09
Director Joined
Oct 10
Director Left
Jul 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Oct 20
Director Left
May 21
Director Left
May 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 25
Director Joined
Jan 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Oct 2008

GRINKEVICH, Nikolas

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1981
Director
Appointed 27 Jan 2026

HAWKINS, Roger Anthony

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1960
Director
Appointed 04 Oct 2022

READ, Peter Graham

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1956
Director
Appointed 04 Oct 2022

BREWER, Peter Anthony

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1974
Director
Appointed 29 Jul 2020
Resigned 04 Oct 2022

CATLIN, Stephen John Oakley

Resigned
Harrington Sound
Born June 1954
Director
Appointed 22 Jul 2008
Resigned 03 Jul 2013

ELLISON, Robin Charles, Professor

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1949
Director
Appointed 16 May 2019
Resigned 05 May 2021

HAWKINS, Roger Anthony

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1960
Director
Appointed 01 Dec 2014
Resigned 05 May 2021

PLANT, Patrick Gerard

Resigned
Chalfont House, LondonSW1X 8NG
Born April 1962
Director
Appointed 22 Jul 2008
Resigned 14 Apr 2009

READ, Peter Graham

Resigned
Minories, LondonEC3N 1LJ
Born June 1956
Director
Appointed 22 Jul 2008
Resigned 13 Oct 2019

RÖSTE, Lars Arnfinn

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1949
Director
Appointed 16 May 2019
Resigned 20 Oct 2025

SEE, Clare Mary

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1959
Director
Appointed 01 Dec 2014
Resigned 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
17 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 April 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
287Change of Registered Office
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Incorporation Company
22 July 2008
NEWINCIncorporation