Northfields Park Limited

DataGardener
live
Micro

Northfields Park Limited

04323143Private Limited With Share Capital

Oak Cottage Bridge Road, Colby, Aylsham, NR117EA
Incorporated

15/11/2001

Company Age

24 years

Directors

3

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Northfields Park Limited (04323143) is a private limited with share capital incorporated on 15/11/2001 (24 years old) and registered in aylsham, NR117EA. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 15/11/2001
NR117EA
2 employees

Financial Overview

Total Assets

£1.04M

Liabilities

£713.8K

Net Assets

£321.6K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

3

Directors

5

Shareholders

Board of Directors

2

Charges

16

Registered

6

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

92
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Legacy
Category:Mortgage
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Annual Return
Date:04-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2008
Legacy
Category:Annual Return
Date:19-12-2007
Legacy
Category:Mortgage
Date:31-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2007
Legacy
Category:Annual Return
Date:28-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2006
Legacy
Category:Mortgage
Date:28-10-2006
Legacy
Category:Mortgage
Date:25-10-2006
Legacy
Category:Address
Date:27-06-2006
Legacy
Category:Mortgage
Date:16-05-2006
Legacy
Category:Mortgage
Date:03-05-2006
Legacy
Category:Mortgage
Date:03-05-2006
Legacy
Category:Annual Return
Date:03-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2005
Legacy
Category:Mortgage
Date:16-08-2005
Legacy
Category:Mortgage
Date:04-08-2005
Legacy
Category:Mortgage
Date:23-07-2005
Legacy
Category:Mortgage
Date:12-03-2005
Legacy
Category:Mortgage
Date:12-02-2005
Legacy
Category:Mortgage
Date:08-01-2005
Legacy
Category:Annual Return
Date:07-12-2004
Legacy
Category:Mortgage
Date:26-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2004
Legacy
Category:Mortgage
Date:05-05-2004
Legacy
Category:Mortgage
Date:30-12-2003
Legacy
Category:Annual Return
Date:11-12-2003
Legacy
Category:Mortgage
Date:16-08-2003
Legacy
Category:Officers
Date:18-06-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:29-05-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-05-2003
Legacy
Category:Annual Return
Date:18-12-2002
Legacy
Category:Accounts
Date:04-07-2002
Legacy
Category:Address
Date:24-12-2001
Legacy
Category:Officers
Date:24-12-2001
Legacy
Category:Officers
Date:24-12-2001
Legacy
Category:Officers
Date:20-12-2001
Legacy
Category:Officers
Date:20-12-2001
Incorporation Company
Category:Incorporation
Date:15-11-2001

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2027
Filing Date27/03/2026
Latest Accounts31/12/2025

Trading Addresses

118 Prospect Quay, 98 Point Pleasant, London, SW181PR
Oak Cottage, Bridge Road, Colby, Norwich, Norfolk, NR117EARegistered

Contact

Oak Cottage Bridge Road, Colby, Aylsham, NR117EA