ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Norbury Properties Ltd

Norbury Properties Ltd is an active company incorporated on 28 November 2016 with the registered office located in London, Greater London. Norbury Properties Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10500152
Private limited company
Age
8 years
Incorporated 28 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 215 days
Dated 25 January 2024 (1 year 7 months ago)
Next confirmation dated 25 January 2025
Was due on 8 February 2025 (7 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 164 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
First Floor, Winston House
349 Regents Park Road
London
N3 1DH
England
Address changed on 18 Nov 2024 (9 months ago)
Previous address was First Floor, Winston House First Floor, Winston House 349 Regents Park Road London N3 1DH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • English • Lives in England • Born in Dec 1957
Never Left Limited
PSC
Top Of The Head Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Textile Team Limited
Michael Gerrard is a mutual person.
Active
Investland (Adelphi) Limited
Michael Gerrard is a mutual person.
Active
Lifestyle Lofts Limited
Michael Gerrard is a mutual person.
Active
Investland (Kingsland) Limited
Michael Gerrard is a mutual person.
Active
Soda Space Limited
Michael Gerrard is a mutual person.
Active
Investland (Commercial) Limited
Michael Gerrard is a mutual person.
Active
Soda Studios Commercial Limited
Michael Gerrard is a mutual person.
Active
Charbury Limited
Michael Gerrard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£1.35K
Decreased by £24.05K (-95%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.35K
Decreased by £1.09M (-100%)
Total Liabilities
-£14.94K
Decreased by £1.06M (-99%)
Net Assets
-£13.59K
Decreased by £32.91K (-170%)
Debt Ratio (%)
1106%
Increased by 1007.76% (+1026%)
Latest Activity
Compulsory Strike-Off Suspended
4 Months Ago on 29 Apr 2025
Compulsory Gazette Notice
4 Months Ago on 15 Apr 2025
Registered Address Changed
9 Months Ago on 18 Nov 2024
Registered Address Changed
9 Months Ago on 18 Nov 2024
Mr Michael Gerrard Details Changed
1 Year 4 Months Ago on 2 May 2024
Never Left Limited (PSC) Details Changed
1 Year 4 Months Ago on 24 Apr 2024
Top of the Head Limited (PSC) Details Changed
1 Year 4 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Get Credit Report
Discover Norbury Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 29 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Apr 2025
Registered office address changed from First Floor, Winston House First Floor, Winston House 349 Regents Park Road London N3 1DH England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 18 November 2024
Submitted on 18 Nov 2024
Registered office address changed from Occ Estate, Building C 105 Eade Road London N4 1TJ England to First Floor, Winston House First Floor, Winston House 349 Regents Park Road London N3 1DH on 18 November 2024
Submitted on 18 Nov 2024
Change of details for Top of the Head Limited as a person with significant control on 24 April 2024
Submitted on 8 May 2024
Director's details changed for Mr Michael Gerrard on 2 May 2024
Submitted on 8 May 2024
Change of details for Never Left Limited as a person with significant control on 24 April 2024
Submitted on 8 May 2024
Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to Occ Estate, Building C 105 Eade Road London N4 1TJ on 22 April 2024
Submitted on 22 Apr 2024
Confirmation statement made on 25 January 2024 with no updates
Submitted on 25 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year