This company is commonly known as 50 Norfolk Road Management Company Limited. The company was founded 23 years ago and was given the registration number 04119071. The firm's registered office is in LITTLEHAMPTON. You can find them at 50 Norfolk Road, Norfolk Road, Littlehampton, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 50 NORFOLK ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04119071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Norfolk Road, Norfolk Road, Littlehampton, West Sussex, BN17 5HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Norfolk Road, Norfolk Road, Littlehampton, England, BN17 5HE | Secretary | 02 February 2014 | Active |
50b Norfolk Road, Norfolk Road, Littlehampton, England, BN17 5HE | Director | 01 July 2016 | Active |
Gff 50 Norfolk Road, Little Hampton, BN17 5HE | Director | 23 October 2007 | Active |
50b Norfolk Road, Norfolk Road, Littlehampton, England, BN17 5HE | Director | 01 July 2016 | Active |
50 Chelsea Gardens, Chelsea Bridge Road, London, SW1W 8RG | Director | 07 April 2009 | Active |
50 Chelsea Gardens, Chelsea Bridge Road, London, SW1W 8RG | Director | 07 April 2009 | Active |
50b Norfolk Road, Littlehampton, BN17 5HE | Secretary | 24 February 2007 | Active |
50b Norfolk Road, Littlehampton, BN17 5HE | Secretary | 10 June 2002 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 04 December 2000 | Active |
50a Norfolk Road, Littlehampton, BN17 5HE | Secretary | 04 December 2000 | Active |
50 Norfolk Road, Littlehampton, BN17 5HE | Secretary | 16 November 2004 | Active |
50a Norfolk Road, Littlehampton, BN17 5HE | Director | 27 May 2002 | Active |
50b Norfolk Road, Littlehampton, BN17 5HE | Director | 04 December 2000 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Director | 04 December 2000 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 04 December 2000 | Active |
50a Norfolk Road, Littlehampton, BN17 5HE | Director | 27 May 2002 | Active |
50a Norfolk Road, Littlehampton, BN17 5HE | Director | 20 December 2004 | Active |
50b Norfolk Road, Norfolk Road, Littlehampton, England, BN17 5HE | Director | 20 May 2014 | Active |
50a Norfolk Road, Littlehampton, BN17 5HE | Director | 04 December 2000 | Active |
50a Norfolk Road, Littlehampton, BN17 5HE | Director | 04 December 2000 | Active |
50 Norfolk Road, Littlehampton, BN17 5HE | Director | 07 June 2004 | Active |
Ms Pamela Corney | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Norfolk Road, Littlehampton, England, BN17 5HE |
Nature of control | : |
|
Mr Matthew Trevor Bourner | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50b, Norfolk Road, Littlehampton, England, BN17 5HE |
Nature of control | : |
|
Mrs Alison Kim Santana | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 50, Norfolk Road, Littlehampton, BN17 5HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Officers | Appoint person director company with name date. | Download |
2016-07-11 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.