Background WavePink WaveYellow Wave

NORWICH PROPERTY INVESTMENTS LTD (11836011)

NORWICH PROPERTY INVESTMENTS LTD (11836011) is an active UK company. incorporated on 19 February 2019. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NORWICH PROPERTY INVESTMENTS LTD has been registered for 7 years. Current directors include ALIBHAI, Sarah, NAWAZ, Maria.

Company Number
11836011
Status
active
Type
ltd
Incorporated
19 February 2019
Age
7 years
Address
5 Highgate Business Centre, Birmingham, B12 8EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIBHAI, Sarah, NAWAZ, Maria
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWICH PROPERTY INVESTMENTS LTD

NORWICH PROPERTY INVESTMENTS LTD is an active company incorporated on 19 February 2019 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NORWICH PROPERTY INVESTMENTS LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11836011

LTD Company

Age

7 Years

Incorporated 19 February 2019

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 26 February 2024 - 25 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 November 2026
Period: 26 February 2025 - 25 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

SHOP ON TIME LTD
From: 19 February 2019To: 6 June 2023
Contact
Address

5 Highgate Business Centre Highgate Road Birmingham, B12 8EA,

Previous Addresses

8 Islington Row Middleway Birmingham B15 1LD England
From: 7 April 2022To: 12 May 2023
5 Highgate Business Centre Highgate Road Birmingham B12 8EA England
From: 19 February 2019To: 7 April 2022
Timeline

14 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Dec 20
New Owner
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Jun 22
Loan Secured
Jun 22
New Owner
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Funding Round
Jun 23
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALIBHAI, Sarah

Active
Highgate Road, BirminghamB12 8EA
Born March 1978
Director
Appointed 09 Sept 2022

NAWAZ, Maria

Active
Highgate Road, BirminghamB12 8EA
Born November 1976
Director
Appointed 19 Feb 2019

RAJABALI, Asgarali Hasanali

Resigned
Islington Row Middleway, BirminghamB15 1LD
Born June 1960
Director
Appointed 18 Dec 2020
Resigned 09 Sept 2022

Persons with significant control

5

2 Active
3 Ceased

Innovate Property Limited

Active
Islington Row Middleway, BirminghamB15 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2023

Rubik Hansom Holdings Limited

Active
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 May 2023

Mrs Sarah Alibhai

Ceased
Highgate Road, BirminghamB12 8EA
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2022
Ceased 26 May 2023

Mr Asgarali Hasanali Rajabali

Ceased
Islington Row Middleway, BirminghamB15 1LD
Born June 1960

Nature of Control

Significant influence or control
Notified 03 Mar 2021
Ceased 09 Sept 2022

Ms Maria Nawaz

Ceased
Highgate Road, BirminghamB12 8EA
Born November 1976

Nature of Control

Significant influence or control
Notified 19 Feb 2019
Ceased 26 May 2023
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 June 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Incorporation Company
19 February 2019
NEWINCIncorporation