Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Exmoor Investments LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2016-03-31
Cash in hand£46,339 -231.77%
Net Worth£277,447 -1.04%
Liabilities£28,590 +60.98%
Trade Debtors£259,698 +46.96%
Total assets£306,037 +4.76%
Shareholder's funds£277,447 -1.04%
Total liabilities£28,590 +60.98%

NORHA PROPERTY CO.LIMITED

Details

Company type Private Limited Company, Active
Company Number 00636419
Record last updated Wednesday, April 5, 2017 5:02:32 AM UTC
Official Address 72 London Road St Albans Al11ns Peters, St Peters
There are 809 companies registered at this street
Locality St Peters
Region Hertfordshire, England
Postal Code AL11NS
Sector Other letting and operating of own or leased real estate

Charts

Visits

EXMOOR INVESTMENTS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-92019-122020-32022-122024-52024-112024-122025-4012

Searches

EXMOOR INVESTMENTS LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2021-8012

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Feb 26, 2015 Annual return Annual return
Financials Dec 30, 2014 Annual accounts Annual accounts
Registry Feb 4, 2014 Annual return Annual return
Financials Jan 3, 2014 Annual accounts Annual accounts
Registry Feb 7, 2013 Annual return Annual return
Financials Jan 8, 2013 Annual accounts Annual accounts
Registry Aug 13, 2012 Annual return Annual return
Registry Apr 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 28, 2012 Statement of satisfaction in full or in part of mortgage or charge 6364... Statement of satisfaction in full or in part of mortgage or charge 6364...
Registry Apr 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 28, 2012 Statement of satisfaction in full or in part of mortgage or charge 6364... Statement of satisfaction in full or in part of mortgage or charge 6364...
Registry Apr 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 28, 2012 Statement of satisfaction in full or in part of mortgage or charge 6364... Statement of satisfaction in full or in part of mortgage or charge 6364...
Registry Apr 24, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 23, 2012 Annual accounts Annual accounts
Registry Apr 10, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 21, 2011 Annual return Annual return
Financials Dec 31, 2010 Annual accounts Annual accounts
Financials Apr 19, 2010 Annual accounts 6364... Annual accounts 6364...
Registry Feb 1, 2010 Annual return Annual return
Registry Feb 1, 2010 Change of particulars for director Change of particulars for director
Registry Feb 1, 2010 Change of particulars for director 6364... Change of particulars for director 6364...
Registry Feb 16, 2009 Annual return Annual return
Financials Jan 31, 2009 Annual accounts Annual accounts
Financials Jul 7, 2008 Annual accounts 6364... Annual accounts 6364...
Registry Mar 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2008 Annual return Annual return
Registry Sep 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 25, 2007 Particulars of a mortgage or charge 6364... Particulars of a mortgage or charge 6364...
Registry Aug 25, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 25, 2007 Particulars of a mortgage or charge 6364... Particulars of a mortgage or charge 6364...
Registry Aug 25, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 8, 2007 Particulars of a mortgage or charge 6364... Particulars of a mortgage or charge 6364...
Registry Mar 8, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2007 Annual return Annual return
Financials Feb 8, 2007 Annual accounts Annual accounts
Registry Nov 9, 2006 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Nov 9, 2006 Declaration that part of the property or undertaking charges 6364... Declaration that part of the property or undertaking charges 6364...
Financials Aug 16, 2006 Annual accounts Annual accounts
Registry Feb 24, 2006 Annual return Annual return
Registry Jun 8, 2005 Annual return 6364... Annual return 6364...
Financials May 3, 2005 Annual accounts Annual accounts
Registry Sep 24, 2004 Varying share rights and names Varying share rights and names
Financials Feb 28, 2004 Annual accounts Annual accounts
Registry Feb 6, 2004 Annual return Annual return
Financials Jul 12, 2003 Annual accounts Annual accounts
Registry Mar 8, 2003 Annual return Annual return
Registry Sep 12, 2002 Change of name certificate Change of name certificate
Registry Sep 12, 2002 Company name change Company name change
Registry Aug 7, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 1, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Mar 1, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 6364... Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 6364...
Registry Feb 20, 2002 Annual return Annual return
Financials Feb 4, 2002 Annual accounts Annual accounts
Registry Jan 26, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 26, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 13, 2001 Annual return Annual return
Registry Feb 8, 2001 Resignation of a director Resignation of a director
Financials Feb 1, 2001 Annual accounts Annual accounts
Registry Feb 1, 2001 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Jun 23, 2000 Appointment of a director Appointment of a director
Registry Jun 23, 2000 Resignation of a director Resignation of a director
Registry Jun 23, 2000 Appointment of a director Appointment of a director
Registry Jun 16, 2000 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jun 12, 2000 Two appointments: 2 men Two appointments: 2 men
Registry Apr 18, 2000 Annual return Annual return
Registry Mar 15, 2000 Appointment of a director Appointment of a director
Registry Feb 15, 2000 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Financials Nov 17, 1999 Annual accounts Annual accounts
Registry Oct 30, 1999 Resignation of a woman Resignation of a woman
Registry Aug 26, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 2, 1999 Appointment of a secretary Appointment of a secretary
Registry Aug 2, 1999 Resignation of a secretary Resignation of a secretary
Registry Aug 2, 1999 Alter mem and arts Alter mem and arts
Registry Jul 11, 1999 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 11, 1999 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 22, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 2, 1999 Annual return Annual return
Financials Jan 31, 1999 Annual accounts Annual accounts
Registry Feb 5, 1998 Annual return Annual return
Financials Jan 15, 1998 Annual accounts Annual accounts
Registry Feb 27, 1997 Annual return Annual return
Financials Jan 29, 1997 Annual accounts Annual accounts
Registry Feb 4, 1996 Annual return Annual return
Financials Jan 15, 1996 Annual accounts Annual accounts
Registry Jan 25, 1995 Annual return Annual return
Financials Jan 14, 1995 Annual accounts Annual accounts
Registry Feb 3, 1994 Annual return Annual return
Financials Jan 26, 1994 Annual accounts Annual accounts
Registry Jan 28, 1993 Director's particulars changed Director's particulars changed
Registry Jan 28, 1993 Annual return Annual return
Financials Nov 5, 1992 Annual accounts Annual accounts
Registry Jan 30, 1992 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Jan 21, 1992 Annual return Annual return
Financials Jan 13, 1992 Annual accounts Annual accounts
Registry Mar 4, 1991 Annual return Annual return
Financials Mar 4, 1991 Annual accounts Annual accounts
Registry Mar 1, 1990 Annual return Annual return
Financials Feb 16, 1990 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)