This company is commonly known as Norbreck Court Limited. The company was founded 39 years ago and was given the registration number 01882990. The firm's registered office is in FLEETWOOD. You can find them at 16 Poulton Street, , Fleetwood, . This company's SIC code is 98000 - Residents property management.
Name | : | NORBRECK COURT LIMITED |
---|---|---|
Company Number | : | 01882990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Poulton Street, Fleetwood, England, FY7 6LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Red Bank Road, Bispham, Blackpool, England, FY2 9HX | Secretary | 24 May 2021 | Active |
Flat 13 Norbreck Court, Norcliffe Road, Blackpool, FY2 9BN | Director | 31 May 2006 | Active |
Flat 12 Norbreck Court, Norcliffe, Blackpool, FY2 9BN | Director | 01 November 2006 | Active |
Shoreline Estates Ltd, 17 Red Bank Road, Bispham, Blackpool, England, FY2 9HN | Secretary | 01 February 2021 | Active |
16, Poulton Street, Fleetwood, England, FY7 6LP | Secretary | 16 October 2018 | Active |
153, Penrose Avenue, Blackpool, FY4 4JU | Secretary | 01 June 2008 | Active |
16, Poulton Street, Fleetwood, England, FY7 6LP | Secretary | 01 December 2010 | Active |
6 Gregory Avenue, Blackpool, FY2 9DR | Secretary | 30 October 2006 | Active |
Flat 14 Norbreck Court, Blackpool, FY2 9BN | Secretary | - | Active |
16, Poulton Street, Fleetwood, England, FY7 6LP | Corporate Secretary | 10 June 2020 | Active |
Flat 13 Norbeck Court, Blackpool, FY2 9BN | Director | 16 March 1994 | Active |
10 Norbreck Court, Norcliffe Road, Blackpool, FY2 9BN | Director | 01 May 2005 | Active |
Flat 6 Norbreck Court, Norcliffe Road, Blackpool, FY2 9BN | Director | 01 November 2006 | Active |
12 Norbreck Court, Blackpool, FY2 9BN | Director | 01 May 2005 | Active |
6 Gregory Avenue, Blackpool, FY2 9DR | Director | 30 October 2006 | Active |
Flat 5 Norbreck Court, Norcliffe Road, Blackpool, FY2 9BN | Director | 17 April 2000 | Active |
Flat 7 Norbreck Court, Blackpool, FY2 9BN | Director | - | Active |
Flat 3 Norbreck Court, Norbreck Road, Blackpool, FY2 9BN | Director | - | Active |
Mrs Sharon Paul | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Red Bank Road, Blackpool, England, FY2 9HX |
Nature of control | : |
|
Mrs Angela Butler | ||
Notified on | : | 04 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Poulton Street, Fleetwood, England, FY7 6LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-12 | Officers | Termination secretary company with name termination date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-03 | Officers | Appoint person secretary company with name date. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Officers | Appoint person secretary company with name date. | Download |
2021-02-17 | Officers | Termination secretary company with name termination date. | Download |
2021-02-17 | Officers | Change corporate secretary company with change date. | Download |
2020-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Officers | Termination secretary company with name termination date. | Download |
2020-06-12 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-16 | Officers | Appoint person secretary company with name date. | Download |
2018-10-16 | Officers | Termination secretary company with name termination date. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.