Normand Developments Limited

DataGardener
in administration
Micro

Normand Developments Limited

05949123Private Limited With Share Capital

C/O Arafino Advisory Limited, Central Court, London, WC2A1AL
Incorporated

27/09/2006

Company Age

19 years

Directors

2

Employees

8

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Normand Developments Limited (05949123) is a private limited with share capital incorporated on 27/09/2006 (19 years old) and registered in london, WC2A1AL. The company operates under SIC code 41100 - development of building projects.

Normand developments ltd is a construction company based out of united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/09/2006
WC2A1AL
8 employees

Financial Overview

Total Assets

£2.71M

Liabilities

£2.67M

Net Assets

£30.8K

Cash

£95.1K

Key Metrics

8

Employees

2

Directors

2

Shareholders

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

83
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-03-2025
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:06-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-05-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:14-04-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-11-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-07-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-07-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:14-06-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-05-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2018
Termination Director Company
Category:Officers
Date:27-04-2018
Capital Allotment Shares
Category:Capital
Date:09-10-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:22-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:03-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-12-2013
Capital Allotment Shares
Category:Capital
Date:27-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:14-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2011
Termination Director Company With Name
Category:Officers
Date:20-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:16-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:03-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2010
Capital Allotment Shares
Category:Capital
Date:15-03-2010
Resolution
Category:Resolution
Date:23-02-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-02-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:11-02-2010
Legacy
Category:Annual Return
Date:14-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2009
Legacy
Category:Officers
Date:21-05-2009
Gazette Notice Compulsary
Category:Gazette
Date:28-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2008
Legacy
Category:Annual Return
Date:29-09-2008
Legacy
Category:Annual Return
Date:16-11-2007
Legacy
Category:Mortgage
Date:05-10-2007
Legacy
Category:Mortgage
Date:05-10-2007
Legacy
Category:Mortgage
Date:05-10-2007
Legacy
Category:Mortgage
Date:21-09-2007
Legacy
Category:Address
Date:17-06-2007
Legacy
Category:Capital
Date:14-06-2007
Legacy
Category:Mortgage
Date:04-05-2007
Legacy
Category:Officers
Date:26-01-2007
Memorandum Articles
Category:Incorporation
Date:25-01-2007
Memorandum Articles
Category:Incorporation
Date:25-01-2007
Legacy
Category:Capital
Date:25-01-2007
Resolution
Category:Resolution
Date:25-01-2007
Legacy
Category:Officers
Date:12-01-2007
Legacy
Category:Officers
Date:02-01-2007
Legacy
Category:Officers
Date:02-01-2007
Incorporation Company
Category:Incorporation
Date:27-09-2006

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2019
Filing Date18/09/2018
Latest Accounts31/12/2017

Trading Addresses

81 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT92NY
C/O Arafino Advisory Limited, Central Court, London, Wc2A 1Al, WC2A1ALRegistered

Contact

02085412800
normanddevelopments.com
C/O Arafino Advisory Limited, Central Court, London, WC2A1AL