Company NameNormalplan Properties Limited
DirectorTerry Owens
Company StatusActive
Company Number01650835
CategoryPrivate Limited Company
Incorporation Date13 July 1982(41 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terry Owens
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(9 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAspen Lodge Aislaby Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0JJ
Secretary NameMr Terry Owens
NationalityBritish
StatusCurrent
Appointed09 March 1992(9 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspen Lodge Aislaby Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0JJ
Director NameMr Kevin James
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 28 November 2014)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address12 Del Strother Avenue
Stockton On Tees
Cleveland
TS19 0RZ

Location

Registered Address9 Bonnyrigg Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0PG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Owens Business Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,652

Accounts

Latest Accounts31 March 2024 (3 weeks, 3 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

25 July 2003Delivered on: 30 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 & 19A park terrace thornaby on tees cleveland stockton-on-tees t/n TES2957. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 November 1990Delivered on: 28 November 1990
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 mary street, stockton on tees, cleveland title no. CE70982; including all fixtures and fittings (other than trade f&f) plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 1983Delivered on: 29 January 1983
Satisfied on: 4 January 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 park terrace thornaby-on-tees cleveland title no: tes 2957 tog with all fixtures and fittings/other than trade fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Termination of appointment of Kevin James as a director on 28 November 2014 (1 page)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Termination of appointment of Kevin James as a director on 28 November 2014 (1 page)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 March 2009Return made up to 09/03/09; full list of members (3 pages)
18 March 2009Return made up to 09/03/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 April 2008Return made up to 09/03/08; full list of members (3 pages)
7 April 2008Return made up to 09/03/08; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Location of register of members (1 page)
2 April 2007Registered office changed on 02/04/07 from: 53 easson road redcar cleveland TS10 1HH (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Registered office changed on 02/04/07 from: 53 easson road redcar cleveland TS10 1HH (1 page)
2 April 2007Return made up to 09/03/07; full list of members (2 pages)
2 April 2007Return made up to 09/03/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 April 2006Return made up to 09/03/06; full list of members (2 pages)
3 April 2006Return made up to 09/03/06; full list of members (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
11 May 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 May 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 June 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 June 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 April 2004Return made up to 09/03/04; full list of members (7 pages)
1 April 2004Return made up to 09/03/04; full list of members (7 pages)
22 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
22 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
4 March 2003Return made up to 09/03/03; full list of members (7 pages)
4 March 2003Return made up to 09/03/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
25 March 2002Return made up to 09/03/02; full list of members (6 pages)
25 March 2002Return made up to 09/03/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
25 May 2001Return made up to 09/03/01; full list of members (6 pages)
25 May 2001Return made up to 09/03/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
12 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
4 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
23 August 1999Registered office changed on 23/08/99 from: 80, acklam road thornaby stockton-on-tees cleveland TS17 7HD (1 page)
23 August 1999Registered office changed on 23/08/99 from: 80, acklam road thornaby stockton-on-tees cleveland TS17 7HD (1 page)
2 April 1999Return made up to 09/03/99; full list of members (6 pages)
2 April 1999Return made up to 09/03/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 January 1998 (4 pages)
27 January 1999Accounts for a small company made up to 31 January 1998 (4 pages)
11 June 1998Return made up to 09/03/98; no change of members (3 pages)
11 June 1998Return made up to 09/03/98; no change of members (3 pages)
10 February 1998Accounts for a small company made up to 31 January 1997 (5 pages)
10 February 1998Accounts for a small company made up to 31 January 1997 (5 pages)
21 March 1997Return made up to 09/03/97; no change of members (4 pages)
21 March 1997Return made up to 09/03/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
30 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
24 April 1996Return made up to 09/03/96; full list of members (6 pages)
24 April 1996Return made up to 09/03/96; full list of members (6 pages)
24 April 1995Return made up to 09/03/95; no change of members
  • 363(287) ‐ Registered office changed on 24/04/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1995Return made up to 09/03/95; no change of members
  • 363(287) ‐ Registered office changed on 24/04/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
24 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
13 July 1982Incorporation (15 pages)
13 July 1982Incorporation (15 pages)