ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Normandy Park Property Limited

Normandy Park Property Limited is an active company incorporated on 29 January 2008 with the registered office located in Normanton, West Yorkshire. Normandy Park Property Limited was registered 17 years ago.
Status
Active
Active since 14 years ago
Company No
06486606
Private limited company
Age
17 years
Incorporated 29 January 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (7 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
Afi Uplift, Pope Street, Normanton
Pope Street
Normanton
WF6 2TA
England
Address changed on 24 Jan 2025 (7 months ago)
Previous address was 2nd Floor Diamond House Thornes Moor Road Wakefield West Yorkshire WF2 8PT
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
7
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Sep 1972
Director • British • Lives in UK • Born in Apr 1968
Director • British • Lives in UK • Born in Jan 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Afi-Uplift Limited
David Anthony McNicholas, Nicholas Higgins, and 1 more are mutual people.
Active
Bradley Court Property Limited
David Anthony McNicholas, Nicholas Higgins, and 1 more are mutual people.
Active
Afi Holdings Limited
David Anthony McNicholas and Nicholas John Selley are mutual people.
Active
Integrated Training Solutions Limited
David Anthony McNicholas and Nicholas John Selley are mutual people.
Active
Afi Bidco Limited
David Anthony McNicholas and Nicholas John Selley are mutual people.
Active
Afi Midco Limited
David Anthony McNicholas and Nicholas John Selley are mutual people.
Active
Afi Topco Limited
David Anthony McNicholas and Nicholas John Selley are mutual people.
Active
Afi Group Limited
David Anthony McNicholas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£12.17K
Decreased by £7.38K (-38%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.09M
Increased by £367.46K (+51%)
Total Liabilities
-£279.39K
Decreased by £106.89K (-28%)
Net Assets
£813.99K
Increased by £474.34K (+140%)
Debt Ratio (%)
26%
Decreased by 27.66% (-52%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 7 Aug 2025
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Registered Address Changed
7 Months Ago on 24 Jan 2025
Abridged Accounts Submitted
10 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Charge Satisfied
1 Year 8 Months Ago on 22 Dec 2023
Charge Satisfied
1 Year 8 Months Ago on 22 Dec 2023
New Charge Registered
1 Year 8 Months Ago on 18 Dec 2023
Abridged Accounts Submitted
2 Years 2 Months Ago on 11 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 24 Mar 2023
Get Credit Report
Discover Normandy Park Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 January 2025
Submitted on 7 Aug 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 4 Apr 2025
Registered office address changed from 2nd Floor Diamond House Thornes Moor Road Wakefield West Yorkshire WF2 8PT to Afi Uplift, Pope Street, Normanton Pope Street Normanton WF6 2TA on 24 January 2025
Submitted on 24 Jan 2025
Unaudited abridged accounts made up to 31 January 2024
Submitted on 29 Oct 2024
Confirmation statement made on 29 January 2024 with no updates
Submitted on 20 Jun 2024
Registration of charge 064866060004, created on 18 December 2023
Submitted on 22 Dec 2023
Satisfaction of charge 1 in full
Submitted on 22 Dec 2023
Satisfaction of charge 2 in full
Submitted on 22 Dec 2023
Unaudited abridged accounts made up to 31 January 2023
Submitted on 11 Jul 2023
Confirmation statement made on 29 January 2023 with no updates
Submitted on 24 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year