Background WavePink WaveYellow Wave

NORTON LAKES PROPERTY LLP (OC313892)

NORTON LAKES PROPERTY LLP (OC313892) is an active UK company. incorporated on 27 June 2005. with registered office in Great Malvern. NORTON LAKES PROPERTY LLP has been registered for 20 years.

Company Number
OC313892
Status
active
Type
llp
Incorporated
27 June 2005
Age
20 years
Address
Caerleon, Great Malvern, WR14 3DU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTON LAKES PROPERTY LLP

NORTON LAKES PROPERTY LLP is an active company incorporated on 27 June 2005 with the registered office located in Great Malvern. NORTON LAKES PROPERTY LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC313892

LLP Company

Age

20 Years

Incorporated 27 June 2005

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 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Caerleon 2 Clarence Road Great Malvern, WR14 3DU,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jun 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

10 Active
2 Resigned

MCAULEY, Elizabeth Mary

Active
101 Bransford Road, WorcesterWR2 4ET
Born February 1966
Llp designated member
Appointed 27 Jun 2005

SINCLAIR, Vivienne Jean

Active
Caerleon, Great MalvernWR14 3DU
Born February 1948
Llp designated member
Appointed 27 Jun 2005

MCAULEY, Geraldine Ann

Active
2 Clarence Road, Great MalvernWR14 3DU
Born January 1995
Llp member
Appointed 01 Apr 2014

MCAULEY, John Patrick

Active
2 Clarence Road, Great MalvernWR14 3DU
Born September 1991
Llp member
Appointed 10 Apr 2024

MCAULEY, Katharine Mary

Active
2 Clarence Road, Great MalvernWR14 3DU
Born July 1989
Llp member
Appointed 01 Apr 2014

MCAULEY, Martin Joseph

Active
2 Clarence Road, Great MalvernWR14 3DU
Born April 1962
Llp member
Appointed 10 Apr 2024

SINCLAIR, Fiona Mhairi

Active
2 Clarence Road, Great MalvernWR14 3DU
Born October 1976
Llp member
Appointed 10 Apr 2024

SINCLAIR, Graham Barratt

Active
2 Clarence Road, Great MalvernWR14 3DU
Born October 1947
Llp member
Appointed 10 Apr 2024

SINCLAIR, Nicola Marianne

Active
2 Clarence Road, Great MalvernWR14 3DU
Born October 1976
Llp member
Appointed 01 Jul 2011

SINCLAIR, Ruari Alexander Barratt

Active
2 Clarence Road, Great MalvernWR14 3DU
Born March 1974
Llp member
Appointed 10 Apr 2024

HOLT, Debra Diane

Resigned
Elmridge, WorcesterWR5 3HN
Born July 1962
Llp designated member
Appointed 27 Jun 2005
Resigned 26 Apr 2013

HOLT, Christopher Paul

Resigned
Church Lane, WorcesterWR5 2PR
Born March 1959
Llp member
Appointed 01 Jul 2011
Resigned 26 Apr 2013

Persons with significant control

2

0 Active
2 Ceased

Ms Vivienne Jean Sinclair

Ceased
Clarence Road, MalvernWR14 3DU
Born February 1948

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Ceased 10 Apr 2024

Mrs Elizabeth Mary Mcauley

Ceased
Bransford Road, WorcesterWR2 4ET
Born February 1966

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Ceased 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Unaudited Abridged
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
5 July 2024
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
5 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
5 July 2024
LLPSC07LLPSC07
Mortgage Charge Part Release With Charge Number Limited Liability Partnership
21 May 2024
LLMR05LLMR05
Appoint Person Member Limited Liability Partnership With Appointment Date
20 May 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 May 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 May 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 May 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 May 2024
LLAP01LLAP01
Mortgage Charge Part Release With Charge Number Limited Liability Partnership
18 March 2024
LLMR05LLMR05
Mortgage Charge Part Release With Charge Number Limited Liability Partnership
18 March 2024
LLMR05LLMR05
Accounts With Accounts Type Unaudited Abridged
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
LLCS01LLCS01
Mortgage Charge Part Release With Charge Number Limited Liability Partnership
18 May 2023
LLMR05LLMR05
Mortgage Satisfy Charge Full Limited Liability Partnership
18 May 2023
LLMR04LLMR04
Confirmation Statement With No Updates
30 June 2022
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
1 June 2022
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 June 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 January 2022
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
26 August 2021
LLCH01LLCH01
Accounts With Accounts Type Unaudited Abridged
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
22 May 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 May 2018
LLCH01LLCH01
Accounts With Accounts Type Unaudited Abridged
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
9 November 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Miscellaneous Limited Liability Partnership
24 August 2016
LLPMISCLLPMISC
Confirmation Statement With Updates
7 July 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 July 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
22 July 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
22 July 2014
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
29 April 2014
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 July 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
15 May 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
15 May 2013
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 July 2012
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
2 July 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
2 July 2012
LLAP01LLAP01
Change Of Status Limited Liability Partnership
27 June 2012
LLDE01LLDE01
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 July 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 July 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
9 October 2009
AAAnnual Accounts
Legacy
3 August 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
3 October 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
22 June 2006
225Change of Accounting Reference Date
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Incorporation Company
27 June 2005
NEWINCIncorporation