Background WavePink WaveYellow Wave

NORWOOD (NORTHERN) INVESTMENTS LLP (OC318218)

NORWOOD (NORTHERN) INVESTMENTS LLP (OC318218) is an active UK company. incorporated on 6 March 2006. with registered office in Boroughbridge. NORWOOD (NORTHERN) INVESTMENTS LLP has been registered for 20 years.

Company Number
OC318218
Status
active
Type
llp
Incorporated
6 March 2006
Age
20 years
Address
Old School Church Lane, Boroughbridge, YO51 9DS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWOOD (NORTHERN) INVESTMENTS LLP

NORWOOD (NORTHERN) INVESTMENTS LLP is an active company incorporated on 6 March 2006 with the registered office located in Boroughbridge. NORWOOD (NORTHERN) INVESTMENTS LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC318218

LLP Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Old School Church Lane Kirby Hill Boroughbridge, YO51 9DS,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CORBAN, Jane Elizabeth

Active
Church Lane, Kirby Hill, YorkYO51 9DS
Born August 1965
Llp designated member
Appointed 01 Apr 2006

CORBAN, Nigel Jeremy

Active
Church Lane, Kirby Hill, YorkYO51 9DS
Born April 1965
Llp designated member
Appointed 06 Mar 2006

SCHOFIELD, Samantha Louise

Active
Holt Road, HoltNR25 7BX
Born September 1972
Llp designated member
Appointed 01 Apr 2006

SCHOFIELD, Timothy Willans

Active
Holt Road, HoltNR25 7BX
Born May 1973
Llp designated member
Appointed 06 Mar 2006

NORWOOD HOMES (VALLEY DRIVE) LIMITED

Active
Church Lane, Kirby Hill, YorkYO51 9DS
Corporate llp member
Appointed 23 Sept 2008

Persons with significant control

2

Mr Timothy Willans Schofield

Active
Church Lane, BoroughbridgeYO51 9DS
Born May 1973

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Jun 2016

Mr Nigel Jeremy Corban

Active
Church Lane, BoroughbridgeYO51 9DS
Born April 1965

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 October 2017
LLMR01LLMR01
Confirmation Statement With Updates
5 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 March 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Limited Liability Partnership
22 August 2013
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
28 March 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 March 2012
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 March 2012
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
22 March 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 March 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
22 March 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 March 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
22 March 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 March 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
22 March 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 March 2011
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address
23 August 2010
LLAD01LLAD01
Legacy
14 June 2010
LLMG02LLMG02
Annual Return Limited Liability Partnership With Made Up Date
11 May 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 May 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 April 2010
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
9 February 2010
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
8 December 2009
LLAD01LLAD01
Legacy
29 May 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
2 January 2009
AAAnnual Accounts
Legacy
26 November 2008
LLP395LLP395
Legacy
19 November 2008
LLP395LLP395
Legacy
10 October 2008
LLP288aLLP288a
Legacy
10 October 2008
LLP8LLP8
Legacy
21 May 2008
LLP363LLP363
Legacy
19 April 2008
LLP395LLP395
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 January 2008
AAAnnual Accounts
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
288cChange of Particulars
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288cChange of Particulars
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
287Change of Registered Office
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Incorporation Company
6 March 2006
NEWINCIncorporation