Background WavePink WaveYellow Wave

NORBROS PROPERTY LIMITED (10476314)

NORBROS PROPERTY LIMITED (10476314) is an active UK company. incorporated on 14 November 2016. with registered office in Farnham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. NORBROS PROPERTY LIMITED has been registered for 9 years. Current directors include NORRIS, James Andrew, NORRIS, Sally.

Company Number
10476314
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
NORRIS, James Andrew, NORRIS, Sally
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORBROS PROPERTY LIMITED

NORBROS PROPERTY LIMITED is an active company incorporated on 14 November 2016 with the registered office located in Farnham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. NORBROS PROPERTY LIMITED was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10476314

LTD Company

Age

9 Years

Incorporated 14 November 2016

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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Timeline

6 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Jul 17
Funding Round
Jul 17
New Owner
Aug 17
Funding Round
Aug 17
Capital Update
Sept 17
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

NORRIS, James Andrew

Active
Murrell Green Business Park, HookRG27 9GR
Born February 1967
Director
Appointed 14 Nov 2016

NORRIS, Sally

Active
Murrell Green Business Park, HookRG27 9GR
Born July 1968
Director
Appointed 14 Nov 2016

Persons with significant control

2

Mrs Sally Norris

Active
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
Right to appoint and remove directors
Notified 14 Nov 2016

Mr James Andrew Norris

Active
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 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 September 2017
SH19Statement of Capital
Legacy
27 September 2017
SH20SH20
Legacy
27 September 2017
CAP-SSCAP-SS
Resolution
27 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Resolution
21 August 2017
RESOLUTIONSResolutions
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
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Incorporation Company
14 November 2016
NEWINCIncorporation