This company is commonly known as Norbrick House Management Company Limited. The company was founded 20 years ago and was given the registration number 04933400. The firm's registered office is in PRESTON. You can find them at 41 Dilworth Lane Dilworth Lane, Longridge, Preston, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NORBRICK HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04933400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Dilworth Lane Dilworth Lane, Longridge, Preston, England, PR3 3ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Dilworth Lane, Longridge, Dilworth Lane, Longridge, Preston, England, PR3 3ST | Corporate Secretary | 01 August 2016 | Active |
41 Dilworth Lane, Dilworth Lane, Longridge, Preston, England, PR3 3ST | Director | 11 October 2022 | Active |
41 Dilworth Lane, Dilworth Lane, Longridge, Preston, England, PR3 3ST | Director | 01 March 2023 | Active |
41 Dilworth Lane, Dilworth Lane, Longridge, Preston, England, PR3 3ST | Director | 01 February 2023 | Active |
Flat 2, 57 Norwood Road, Stretford, M32 8PN | Secretary | 15 October 2004 | Active |
41 Dilworth Lane, Dilworth Lane, Longridge, Preston, England, PR3 3ST | Secretary | 29 December 2013 | Active |
21 Rush Hill Road, Uppermill, Oldham, OL3 6JD | Secretary | 11 November 2003 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX | Corporate Secretary | 15 October 2003 | Active |
Flat 2, 57 Norwood Road, Stretford, M32 8PN | Director | 27 February 2005 | Active |
Apt 1 57 Norwood Road, Stretford, M32 8PN | Director | 27 February 2005 | Active |
59, Norwood Road, Stretford, Manchester, England, M32 8PN | Director | 28 May 2015 | Active |
59, Norwood Road, Stretford, Manchester, England, M32 8PN | Director | 28 May 2015 | Active |
Flat 1, 57 Norwood Road, Stretford, Manchester, England, M32 8PN | Director | 12 November 2012 | Active |
Flat 2, 57 Norwood Road, Stretford, Manchester, England, M32 8PN | Director | 05 February 2014 | Active |
Flat 3, 57 Norwood Road, Stretford, Manchester, United Kingdom, M32 8PN | Director | 11 October 2012 | Active |
Flat 2 57 Norwood Road, Stretford, Manchester, M32 8PN | Director | 27 February 2005 | Active |
59 Norwood Road, Stretford, Manchester, M32 8PN | Director | 27 February 2005 | Active |
59 Norwood Road, Stretford, Manchester, M32 8PN | Director | 27 February 2005 | Active |
21 Rush Hill Road, Uppermill, Oldham, OL3 6JD | Director | 11 November 2003 | Active |
21 Rush Hill Road, Uppermill, Oldham, OL3 6JD | Director | 11 November 2003 | Active |
Flat 3 57 Norwood Road, Stretford, Manchester, M32 8PN | Director | 27 February 2005 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 1XX | Corporate Director | 15 October 2003 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX | Corporate Director | 15 October 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Officers | Termination director company with name termination date. | Download |
2016-08-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.