Company NameNorwich House Regeneration Ltd
DirectorsDaniel Taylor and Elaine Taylor
Company StatusActive
Company NumberSC682580
CategoryPrivate Limited Company
Incorporation Date1 December 2020(3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Taylor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Clarity Accounting (Scotland) Ltd 20-23 Woodsi
Glasgow
G3 7QL
Scotland
Director NameMrs Elaine Taylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Clarity Accounting (Scotland) Ltd 20-23 Woodsi
Glasgow
G3 7QL
Scotland
Director NameMr Alexander Graham Robert Impey
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland

Location

Registered AddressC/O Clarity Accounting (Scotland) Ltd
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

5 November 2021Delivered on: 8 November 2021
Persons entitled: Funding 365 Mortgages Limited

Classification: A registered charge
Particulars: The leasehold property known as norwich house, 14-15 north street, guildford, GU1 4AF title number: tbc for more details please refer to the instrument.
Outstanding
5 November 2021Delivered on: 8 November 2021
Persons entitled: Funding 365 Mortgages Limited

Classification: A registered charge
Particulars: The leasehold property known as norwich house, 14-15 north street, guildford, GU1 4AF title number: tbc for more details please refer to the instrument.
Outstanding
14 December 2020Delivered on: 11 January 2021
Persons entitled: Norwich House Investment LTD as Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: 3 charges. 3.1 the borrower, with full title guarantee, hereby charges to the lender as a continuing security for the payment and discharge of the secured obligations:. 3.1.1 by way of first fixed charge any freehold or leasehold property in which the borrower has a legal or beneficial interest (including any such freehold or leasehold property acquired after the date of this deed);.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
28 July 2023Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 28 July 2023 (1 page)
28 May 2023Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 28 May 2023 (1 page)
19 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
16 November 2022Termination of appointment of Alexander Graham Robert Impey as a director on 14 November 2022 (1 page)
10 November 2022Change of details for Mr Daniel Taylor as a person with significant control on 7 November 2022 (2 pages)
10 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
5 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
21 September 2022Appointment of Mrs Elaine Taylor as a director on 21 September 2022 (2 pages)
8 November 2021Registration of charge SC6825800002, created on 5 November 2021 (13 pages)
8 November 2021Registration of charge SC6825800003, created on 5 November 2021 (43 pages)
29 October 2021Notification of T13 Limited as a person with significant control on 28 October 2021 (2 pages)
29 October 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
29 October 2021Change of details for Mr Daniel Taylor as a person with significant control on 28 October 2021 (2 pages)
29 October 2021Cessation of Alexander Graham Robert Impey as a person with significant control on 28 October 2021 (1 page)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
11 May 2021Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 11 May 2021 (2 pages)
11 January 2021Registration of charge SC6825800001, created on 14 December 2020 (21 pages)
1 December 2020Incorporation
Statement of capital on 2020-12-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)