Norwich House (Epsom) Limited

DataGardener
live
Micro

Norwich House (epsom) Limited

07920702Private Limited With Share Capital

Refuge House, Second Floor South,, Brighton, BN11RH
Incorporated

24/01/2012

Company Age

14 years

Directors

2

Employees

2

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Norwich House (epsom) Limited (07920702) is a private limited with share capital incorporated on 24/01/2012 (14 years old) and registered in brighton, BN11RH. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 24/01/2012
BN11RH
2 employees

Financial Overview

Total Assets

£1.40M

Liabilities

£1.26M

Net Assets

£131.7K

Est. Turnover

£353.4K

AI Estimated
Unreported
Cash

£1.3K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2026
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2025
Second Filing Capital Allotment Shares
Category:Capital
Date:29-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2025
Capital Allotment Shares
Category:Capital
Date:09-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:31-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2013
Capital Allotment Shares
Category:Capital
Date:03-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2013
Legacy
Category:Mortgage
Date:09-03-2013
Legacy
Category:Mortgage
Date:02-03-2013
Legacy
Category:Mortgage
Date:26-02-2013
Legacy
Category:Mortgage
Date:20-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:13-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2012
Incorporation Company
Category:Incorporation
Date:24-01-2012

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date29/04/2025
Latest Accounts31/08/2024

Trading Addresses

6 Marlborough Place, Brighton, East Sussex, BN11UB
Refuge House, 49-50 North Street, Brighton, BN11RHRegistered

Contact

01372742688
norwichhouse-epsom.co.uk
Refuge House, Second Floor South,, Brighton, BN11RH