Background WavePink WaveYellow Wave

NORTON RESIDENTIAL LIMITED (07866383)

NORTON RESIDENTIAL LIMITED (07866383) is an active UK company. incorporated on 30 November 2011. with registered office in Newport. The company operates in the Construction sector, engaged in development of building projects. NORTON RESIDENTIAL LIMITED has been registered for 14 years. Current directors include BUCKLAND, John Milford, LEE, Andrew Shore.

Company Number
07866383
Status
active
Type
ltd
Incorporated
30 November 2011
Age
14 years
Address
9 St Johns Place, Newport, PO30 1LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUCKLAND, John Milford, LEE, Andrew Shore
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTON RESIDENTIAL LIMITED

NORTON RESIDENTIAL LIMITED is an active company incorporated on 30 November 2011 with the registered office located in Newport. The company operates in the Construction sector, specifically engaged in development of building projects. NORTON RESIDENTIAL LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07866383

LTD Company

Age

14 Years

Incorporated 30 November 2011

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 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 30 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

9 St Johns Place Newport, PO30 1LH,

Previous Addresses

9 St Johns Place Newport Isle of Wight PO30 1LH England
From: 2 April 2014To: 10 April 2014
Arcadia House Maritime Walk Southampton SO14 3TL
From: 30 November 2011To: 2 April 2014
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Oct 13
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BUCKLAND, John Milford

Active
St Johns Place, NewportPO30 1LH
Born June 1958
Director
Appointed 30 Nov 2011

LEE, Andrew Shore

Active
St John's Place, NewportPO30 1LH
Born September 1968
Director
Appointed 03 Sept 2025

DAY, Andrew Michael

Resigned
St Johns Place, NewportPO30 1LH
Born December 1962
Director
Appointed 30 Nov 2011
Resigned 03 Sept 2025

Persons with significant control

1

St Johns Place, NewportPO30 1LH

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

45

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
29 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2011
NEWINCIncorporation