Background WavePink WaveYellow Wave

NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED (06700115)

NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED (06700115) is an active UK company. incorporated on 17 September 2008. with registered office in London. The company operates in the Education sector, engaged in primary education. NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED has been registered for 17 years. Current directors include MALLEY, Mark William, WADE, Steven John York.

Company Number
06700115
Status
active
Type
ltd
Incorporated
17 September 2008
Age
17 years
Address
3rd Floor, London, SE1 7FP
Industry Sector
Education
Business Activity
Primary education
Directors
MALLEY, Mark William, WADE, Steven John York
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED

NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED is an active company incorporated on 17 September 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED was registered 17 years ago.(SIC: 85200)

Status

active

Active since 17 years ago

Company No

06700115

LTD Company

Age

17 Years

Incorporated 17 September 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

29 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (9 months ago)
Submitted on 3 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

NORFOLK HOUSE SCHOOL (LONDON) LTD
From: 17 September 2008To: 25 March 2016
Contact
Address

3rd Floor 3 Murphy Street London, SE1 7FP,

Previous Addresses

Bellevue Education International Second Floor 200 Union Street London SE1 0LX England
From: 6 August 2021To: 31 December 2025
Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN England
From: 26 November 2020To: 6 August 2021
2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England
From: 13 August 2019To: 26 November 2020
1 Wolsey Road East Molesey Surrey KT8 9EL
From: 3 January 2012To: 13 August 2019
60 High Street Wimbledon Village London SW19 5EE
From: 7 December 2010To: 3 January 2012
, Crown House 3Rd Floor,72 Hammersmith Rd, London, W14 8TH
From: 17 September 2008To: 7 December 2010
Timeline

10 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Secured
Dec 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Active
Narrow Quay, BristolBS1 4QA
Corporate secretary
Appointed 24 May 2012

MALLEY, Mark William

Active
Floor, LondonSE1 7FP
Born January 1974
Director
Appointed 17 Sept 2008

WADE, Steven John York

Active
Floor, LondonSE1 7FP
Born October 1970
Director
Appointed 01 Dec 2014

ELLIOTT-FREY, Andrew

Resigned
High Street, LondonSW19 5EE
Secretary
Appointed 23 Nov 2010
Resigned 03 Jan 2012

MALLEY, Mark William

Resigned
Belvedere Drive, WimbledonSW19 7BY
Secretary
Appointed 17 Sept 2008
Resigned 23 Nov 2010

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 17 Sept 2008
Resigned 17 Sept 2008

NAJA, Marwan

Resigned
Plateau De Frontenex, 1223 Cologny
Born June 1968
Director
Appointed 30 Sept 2010
Resigned 30 Nov 2014

TOWNLEY, Gemma Rebecca

Resigned
Belvedere Drive, WimbledonSW19 7BY
Born June 1971
Director
Appointed 17 Sept 2008
Resigned 29 Sept 2010

Persons with significant control

1

Bellevue Education Group Limited

Active
Wolsey Road, East MoleseyKT8 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Memorandum Articles
15 August 2018
MAMA
Resolution
15 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 May 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 May 2016
AD03Change of Location of Company Records
Certificate Change Of Name Company
25 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2016
CONNOTConfirmation Statement Notification
Change Corporate Secretary Company With Change Date
5 January 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Move Registers To Sail Company
12 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
12 November 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Corporate Secretary Company With Name
27 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Miscellaneous
24 November 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Legacy
24 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
27 July 2009
225Change of Accounting Reference Date
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Incorporation Company
17 September 2008
NEWINCIncorporation