Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTON PROPERTIES (ESSEX) LIMITED
Company Information for

NORTON PROPERTIES (ESSEX) LIMITED

Acrey Fields Woburn Road, Wootton, Bedford, MK43 9EJ,
Company Registration Number
02811866
Private Limited Company
Active

Company Overview

About Norton Properties (essex) Ltd
NORTON PROPERTIES (ESSEX) LIMITED was founded on 1993-04-22 and has its registered office in Bedford. The organisation's status is listed as "Active". Norton Properties (essex) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTON PROPERTIES (ESSEX) LIMITED
 
Legal Registered Office
Acrey Fields Woburn Road
Wootton
Bedford
MK43 9EJ
Other companies in SS7
 
Filing Information
Company Number 02811866
Company ID Number 02811866
Date formed 1993-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2024-04-22
Return next due 2025-05-06
Type of accounts SMALL
VAT Number /Sales tax ID GB627979773  
Last Datalog update: 2024-04-23 15:13:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTON PROPERTIES (ESSEX) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTON PROPERTIES (ESSEX) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ARTHUR NORTON
Company Secretary 2015-06-11
STEPHEN ARTHUR NORTON
Director 2015-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA ROSIBEL STIRNIMANN
Company Secretary 2012-10-16 2015-06-11
SANDRA ROSIBEL STIRNIMANN
Director 2012-01-31 2015-06-11
KERRY NORTON
Company Secretary 2010-10-01 2012-10-16
KERRY NORTON
Director 2011-10-24 2012-10-16
EDWINA NORTON
Director 1995-01-16 2012-01-31
STEPHEN ARTHUR NORTON
Director 1993-04-22 2012-01-31
STEPHEN ARTHUR NORTON
Company Secretary 1995-01-16 2010-10-01
HERBERT ARTHUR NORTON
Company Secretary 1993-04-22 1995-01-16
HERBERT ARTHUR NORTON
Director 1993-04-22 1995-01-16
PAUL KEVIN NORTON
Director 1993-04-22 1995-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ARTHUR NORTON STANFORD PROPERTY MANAGEMENT LIMITED Director 2017-07-01 CURRENT 2013-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-05-01SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-26CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LIAW
2023-02-01DIRECTOR APPOINTED MISS JANE POCOCK
2023-02-01DIRECTOR APPOINTED KEITH DUTY
2023-02-01DIRECTOR APPOINTED MR PAUL KEVIN KIRKPATRICK
2023-02-01DIRECTOR APPOINTED LEAH CANHAM STEARNS
2023-01-31APPOINTMENT TERMINATED, DIRECTOR GREGORY DEPASQUALE
2022-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-29Director's details changed for Mr Jeffrey Liaw on 2022-04-26
2022-04-29CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-29CH01Director's details changed for Mr Jeffrey Liaw on 2022-04-26
2022-04-28Director's details changed for Mr Stephen Powers on 2022-04-26
2022-04-28CH01Director's details changed for Mr Stephen Powers on 2022-04-26
2021-10-27RES01ADOPT ARTICLES 27/10/21
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-02-02AA01Previous accounting period extended from 30/04/20 TO 31/07/20
2020-07-08AP01DIRECTOR APPOINTED MR STEPHEN POWERS
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR AARON JAYSON ADAIR
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-02-04AD03Registers moved to registered inspection location of Howes Percival Llp, Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
2020-02-04AD02Register inspection address changed to Howes Percival Llp, Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
2020-02-03CH01Director's details changed for Mr Nigel James Paget on 2020-02-03
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT
2019-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028118660028
2019-09-30AP01DIRECTOR APPOINTED MR GREGORY DEPASQUALE
2019-09-27AP01DIRECTOR APPOINTED MR JONATHAN DAVID CANNING
2019-09-27PSC02Notification of Trapoc Limited as a person with significant control on 2019-09-27
2019-09-27PSC07CESSATION OF STEPHEN ARTHUR NORTON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARTHUR NORTON
2019-09-27TM02Termination of appointment of Stephen Arthur Norton on 2019-09-27
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2018-12-18CH01Director's details changed for Stephen Arthur Norton on 2018-11-30
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-02-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028118660027
2017-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028118660028
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028118660026
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028118660025
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-05AR0122/04/16 ANNUAL RETURN FULL LIST
2016-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028118660024
2015-06-24AP03Appointment of Stephen Arthur Norton as company secretary on 2015-06-11
2015-06-24TM02APPOINTMENT TERMINATED, SECRETARY SANDRA STIRNIMANN
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA STIRNIMANN
2015-06-24AP01DIRECTOR APPOINTED STEPHEN ARTHUR NORTON
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028118660024
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0122/04/15 FULL LIST
2015-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0122/04/14 FULL LIST
2014-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-07-04AR0122/04/13 FULL LIST
2013-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KERRY NORTON
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY KERRY NORTON
2012-11-25AP03SECRETARY APPOINTED SANDRA ROSIBEL STIRNIMANN
2012-11-17DISS40DISS40 (DISS40(SOAD))
2012-11-16AR0122/04/12 FULL LIST
2012-08-21GAZ1FIRST GAZETTE
2012-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA NORTON
2012-02-29AP01DIRECTOR APPOINTED SANDRA ROSIBEL STIRNIMANN
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR NORTON / 30/09/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWINA NORTON / 27/10/2011
2011-10-27AP01DIRECTOR APPOINTED KERRY NORTON
2011-05-09AR0122/04/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-09AP03SECRETARY APPOINTED KERRY NORTON
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN NORTON
2010-05-24AR0122/04/10 FULL LIST
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-19363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-16363sRETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS
2008-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-01363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-24363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-07363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-29363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-03-29395PARTICULARS OF MORTGAGE/CHARGE
2003-03-29395PARTICULARS OF MORTGAGE/CHARGE
2003-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-29395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-29363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NORTON PROPERTIES (ESSEX) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-21
Fines / Sanctions
No fines or sanctions have been issued against NORTON PROPERTIES (ESSEX) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-11 Satisfied EDG GROUP LTD
LEGAL CHARGE 2004-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-10 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1996-12-13 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1996-12-13 Satisfied AIB GROUP (UK) P.L.C.
CHARGE OVER DEPOSITS 1995-06-24 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1995-06-14 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1995-06-14 Satisfied ALLIED IRISH BANKS PLC
DEBENTURE 1993-08-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NORTON PROPERTIES (ESSEX) LIMITED registering or being granted any patents
Domain Names

NORTON PROPERTIES (ESSEX) LIMITED owns 1 domain names.

nortonpropertiesessex.co.uk  

Trademarks
We have not found any records of NORTON PROPERTIES (ESSEX) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MERC-AID CARS LIMITED 2007-11-10 Outstanding

We have found 1 mortgage charges which are owed to NORTON PROPERTIES (ESSEX) LIMITED

Income
Government Income
We have not found government income sources for NORTON PROPERTIES (ESSEX) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NORTON PROPERTIES (ESSEX) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NORTON PROPERTIES (ESSEX) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNORTON PROPERTIES (ESSEX) LIMITEDEvent Date2012-08-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTON PROPERTIES (ESSEX) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTON PROPERTIES (ESSEX) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.