Company NameNorfolkshire Assets Limited
Company StatusActive
Company Number10266609
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 9 months ago)
Previous NameAlumno Student (Norwich) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWan Kwong Weng
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusCurrent
Appointed28 November 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address4th Floor, Westworks White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Gavin David Bamberger
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector, Finance, Uk
Country of ResidenceEngland
Correspondence Address4th Floor, Westworks White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Tiow Chye Chua
Date of BirthApril 1959 (Born 65 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 July 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleGroup Chief Investment Officer
Country of ResidenceSingapore
Correspondence Address10 Pasir Panjang Road #13-01
Maplestree Business City
117438
Singapore
Director NameMr Zejian Yang
Date of BirthApril 1985 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed23 May 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleHead, Investment And Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Westworks White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Mevan Alwis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bentley Priory Mansion House Drive
Stanmore
Middlesex
HA7 3FB
Director NameDavid Campbell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address67 Warwick Road
Ealing
London
W5 5QE
Director NameMr Matthew John Cooper
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2017(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2018)
RoleDirector Of Tax And Treasury
Country of ResidenceEngland
Correspondence AddressC/O Places For People Ventures Operations Limited
London
EC2V 6EE
Director NameMr Timothy John Weightman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2018)
RoleDirector Of Asset Origination
Country of ResidenceEngland
Correspondence AddressC/O Places For People Ventures Operations Limited
London
EC2V 6EE
Director NameKoh Lay Keng
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed28 November 2018(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFloor 1b 80 Hammersmith Road
London
W14 8UD
Director NameMr Michael Thomas Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed28 November 2018(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFloor 1b 80 Hammersmith Road
London
W14 8UD
Director NameMr Paul Matthew Bailey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2019)
RoleDirector, Investment And Asset Management, Europe
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 1b 80 Hammersmith Road
London
W14 8UD
Director NameMr Iain Andrew McKillop
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 May 2022)
RoleHead, Student Housing
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Westworks White City Place
195 Wood Lane
London
W12 7FQ

Location

Registered Address4th Floor, Westworks White City Place
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

5 July 2017Delivered on: 6 July 2017
Persons entitled: Aeriance Investments S.À R.L.

Classification: A registered charge
Particulars: The company charged by way of first legal mortgage its freehold property, former mecca bingo site, all saints green, norwich with title number NK287857. For further detail, see clause 4.1(a) and schedule 1 of the instrument. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 4.1(g) of the instrument.
Outstanding
26 May 2017Delivered on: 5 June 2017
Persons entitled: Places for People Ventures Operations Limited

Classification: A registered charge
Particulars: Land at mecca bingo club, 30 all saints green, norwich, NR1 3NA registered under title number NK287857.
Outstanding

Filing History

18 January 2021Registered office address changed from Floor 1B 80 Hammersmith Road London W14 8UD England to 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ on 18 January 2021 (1 page)
12 November 2020Full accounts made up to 31 March 2020 (30 pages)
17 July 2020Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
16 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
16 July 2020Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
3 January 2020Full accounts made up to 31 March 2019 (34 pages)
6 August 2019Appointment of Tiow Chye Chua as a director on 1 July 2019 (2 pages)
24 July 2019Appointment of Mr Iain Andrew Mckillop as a director on 1 July 2019 (2 pages)
23 July 2019Termination of appointment of Michael Thomas Smith as a director on 1 July 2019 (1 page)
23 July 2019Termination of appointment of Koh Lay Keng as a director on 1 July 2019 (1 page)
23 July 2019Appointment of Mr Gavin David Bamberger as a director on 1 July 2019 (2 pages)
23 July 2019Termination of appointment of Paul Matthew Bailey as a director on 1 July 2019 (1 page)
10 July 2019Previous accounting period shortened from 31 October 2019 to 31 March 2019 (1 page)
10 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
2 May 2019Cessation of Alumno Student (Norwich) Holdings Limited as a person with significant control on 28 November 2018 (1 page)
2 May 2019Cessation of David Campbell as a person with significant control on 28 November 2018 (1 page)
2 May 2019Cessation of Mevan Alwis as a person with significant control on 28 November 2018 (1 page)
2 May 2019Appointment of Mr Paul Matthew Bailey as a director on 8 February 2019 (2 pages)
2 May 2019Notification of Minister for Finance (Singapore) as a person with significant control on 28 November 2018 (2 pages)
3 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 December 2018Satisfaction of charge 102666090001 in full (1 page)
21 December 2018Satisfaction of charge 102666090002 in full (1 page)
13 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
(3 pages)
7 December 2018Termination of appointment of Timothy John Weightman as a director on 28 November 2018 (1 page)
7 December 2018Termination of appointment of David Campbell as a director on 28 November 2018 (1 page)
7 December 2018Appointment of Koh Lay Keng as a director on 28 November 2018 (2 pages)
7 December 2018Termination of appointment of Matthew John Cooper as a director on 28 November 2018 (1 page)
7 December 2018Appointment of Wan Kwong Weng as a director on 28 November 2018 (2 pages)
7 December 2018Termination of appointment of Mevan Alwis as a director on 28 November 2018 (1 page)
7 December 2018Appointment of Michael Thomas Smith as a director on 28 November 2018 (2 pages)
6 December 2018Registered office address changed from 2nd Floor 10 Frith Street London W1D 3JF United Kingdom to Floor 1B 80 Hammersmith Road London W14 8UD on 6 December 2018 (1 page)
26 November 2018Total exemption full accounts made up to 31 October 2018 (10 pages)
29 October 2018Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
10 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
9 July 2018Notification of Alumno Student (Norwich) Holdings Limited as a person with significant control on 15 May 2017 (2 pages)
13 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 July 2017Registration of charge 102666090002, created on 5 July 2017 (57 pages)
6 July 2017Registration of charge 102666090002, created on 5 July 2017 (57 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 June 2017Appointment of Mr Matthew John Cooper as a director on 26 May 2017 (3 pages)
8 June 2017Appointment of Mr Timothy John Weightman as a director on 26 May 2017 (3 pages)
8 June 2017Appointment of Mr Timothy John Weightman as a director on 26 May 2017 (3 pages)
8 June 2017Appointment of Mr Matthew John Cooper as a director on 26 May 2017 (3 pages)
5 June 2017Registration of charge 102666090001, created on 26 May 2017 (51 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)