Background WavePink WaveYellow Wave

WEST NORFOLK PROPERTY LIMITED (11305604)

WEST NORFOLK PROPERTY LIMITED (11305604) is an active UK company. incorporated on 12 April 2018. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEST NORFOLK PROPERTY LIMITED has been registered for 7 years. Current directors include BHONDI, Harpreet Singh, HALL, Duncan Louis, NEARNEY, Brian and 2 others.

Company Number
11305604
Status
active
Type
ltd
Incorporated
12 April 2018
Age
7 years
Address
Kings Court, King's Lynn, PE30 1EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BHONDI, Harpreet Singh, HALL, Duncan Louis, NEARNEY, Brian, WARE, Alexandra Mary, WOODCOCK, Graham James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST NORFOLK PROPERTY LIMITED

WEST NORFOLK PROPERTY LIMITED is an active company incorporated on 12 April 2018 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEST NORFOLK PROPERTY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11305604

LTD Company

Age

7 Years

Incorporated 12 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Kings Court Chapel Street King's Lynn, PE30 1EX,

Previous Addresses

71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 12 April 2018To: 17 April 2018
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BHONDI, Harpreet Singh

Active
Chapel Street, King's LynnPE30 1EX
Born January 1971
Director
Appointed 11 Jul 2023

HALL, Duncan Louis

Active
Chapel Street, Kings LynnPE30 1EX
Born January 1971
Director
Appointed 12 Apr 2018

NEARNEY, Brian

Active
Chapel Street, King's LynnPE30 1EX
Born April 1970
Director
Appointed 23 Sept 2025

WARE, Alexandra Mary

Active
Chapel Street, King's LynnPE30 1EX
Born September 1951
Director
Appointed 11 Jul 2023

WOODCOCK, Graham James

Active
Chapel Street, King's LynnPE30 1EX
Born March 1964
Director
Appointed 03 Sept 2025

GORE, Lorraine Louise

Resigned
Chapel Street, Kings LynnPE30 1EX
Secretary
Appointed 12 Apr 2018
Resigned 30 Nov 2023

BEALES, Alistair Walter

Resigned
Chapel Street, Kings LynnPE30 1EX
Born November 1964
Director
Appointed 12 Apr 2018
Resigned 02 May 2019

BLUNT, Richard Peter

Resigned
Chapel Street, King's LynnPE30 1EX
Born April 1949
Director
Appointed 03 Sept 2019
Resigned 28 Jun 2023

HARDING, Raymond Neil

Resigned
Chapel Street, Kings LynnPE30 1EX
Born June 1953
Director
Appointed 12 Apr 2018
Resigned 11 Sept 2023

LAWRENCE, Adrian John

Resigned
Chapel Street, Kings LynnPE30 1EX
Born June 1969
Director
Appointed 12 Apr 2018
Resigned 04 Jul 2023

LONG, Brian Winston Charles

Resigned
Chapel Street, Kings LynnPE30 1EX
Born November 1966
Director
Appointed 12 Apr 2018
Resigned 15 Nov 2022

Persons with significant control

1

Chapel Street, King's Lynn

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
24 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Incorporation Company
12 April 2018
NEWINCIncorporation