Background WavePink WaveYellow Wave

NORBURY LONDON LTD (16450922)

NORBURY LONDON LTD (16450922) is an active UK company. incorporated on 14 May 2025. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. NORBURY LONDON LTD has been registered for 0 years. Current directors include PATEL, Anita Janak, YOUNAS, Nasir.

Company Number
16450922
Status
active
Type
ltd
Incorporated
14 May 2025
Age
0 years
Address
33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Anita Janak, YOUNAS, Nasir
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORBURY LONDON LTD

NORBURY LONDON LTD is an active company incorporated on 14 May 2025 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. NORBURY LONDON LTD was registered 0 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since N/A years ago

Company No

16450922

LTD Company

Age

N/A Years

Incorporated 14 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 14 February 2027
Period: 14 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

33 Brighton Road 1st Floor South Croydon, CR2 6EB,

Previous Addresses

27 Coulsdon Road Coulsdon CR5 2LJ England
From: 14 May 2025To: 1 December 2025
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
May 25
Director Joined
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Anita Janak

Active
Brighton Road, South CroydonCR2 6EB
Born October 1983
Director
Appointed 15 Sept 2025

YOUNAS, Nasir

Active
Brighton Road, South CroydonCR2 6EB
Born June 1986
Director
Appointed 14 May 2025

Persons with significant control

3

1 Active
2 Ceased
Coulsdon Road, CoulsdonCR5 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Bramley Hill, South CroydonCR2 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2025
Ceased 26 Jan 2026
Coulsdon Road, CoulsdonCR5 2LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 May 2025
Ceased 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

16

Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
14 May 2025
NEWINCIncorporation