UKBizDB.co.uk

NORFOLK HOUSE MAINTENANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Norfolk House Maintenance Limited. The company was founded 35 years ago and was given the registration number 02307712. The firm's registered office is in LEEDS. You can find them at Liv Whitehall Waterfront, 2 Riverside Way, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORFOLK HOUSE MAINTENANCE LIMITED
Company Number:02307712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
176, Washway Road, Sale, United Kingdom, M33 6RH

Corporate Secretary31 December 2021Active
2, Brooklands Road, Sale, England, M33 3SS

Director17 June 2021Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Director01 September 2015Active
7 Bankside, Halebarns, Altrincham, WA15 0SP

Secretary-Active
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA

Secretary06 October 2003Active
Pennine House, Russell Street, Leeds, LS1 5RN

Secretary17 May 2010Active
3 Manor Court, Marsh Lane, Edleston, Nantwich, CW5 8GA

Secretary01 October 1993Active
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ

Secretary09 October 2008Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Secretary02 September 2014Active
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE

Secretary01 August 2009Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Secretary13 January 2012Active
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB

Secretary01 November 2002Active
Code Property Management Ltd, 176 Washway Road, Sale, United Kingdom, M33 6RH

Secretary08 June 2021Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Secretary10 November 2017Active
36, Fairways Drive, Harrogate, HG2 7ER

Secretary10 February 2009Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary15 October 2007Active
Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Corporate Secretary07 October 2020Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Director10 October 2008Active
2, Brooklands Road, Sale, England, M33 3SS

Director29 May 2015Active
1 Norfolk House, Holly Grove, Sale, M33 2DS

Director18 May 2001Active
8 Woodbourne Road, Brooklands, Sale, M33 3SY

Director-Active
16 Norfolk House, Sale, M33 2DT

Director-Active
21a Riversleigh Avenue, Lytham, Lytham St Anne's, FY8 5QZ

Director14 April 2003Active
88 Manchester Road, Wilmslow, SK9 2JY

Director24 October 2008Active
88 Manchester Road, Wilmslow, SK9 2JY

Director-Active
Oakwood Grange Lea, Middlewich, CW10 9FA

Director01 October 2001Active
Birchwood, Hermitage Lane Cranage, Crewe, CW4 8HA

Director-Active
37 Taunton Road, Sale, M33 5DD

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-02Accounts

Accounts with accounts type dormant.

Download
2022-01-03Officers

Appoint corporate secretary company with name date.

Download
2022-01-03Officers

Termination secretary company with name termination date.

Download
2022-01-01Address

Change registered office address company with date old address new address.

Download
2021-10-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-06-08Address

Change registered office address company with date old address new address.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-06-08Officers

Appoint person secretary company with name date.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Appoint corporate secretary company with name date.

Download
2020-10-28Address

Change registered office address company with date old address new address.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type dormant.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.