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.
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 | : |
|
Registered Address | : | Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
176, Washway Road, Sale, United Kingdom, M33 6RH | Corporate Secretary | 31 December 2021 | Active |
2, Brooklands Road, Sale, England, M33 3SS | Director | 17 June 2021 | Active |
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Director | 01 September 2015 | Active |
7 Bankside, Halebarns, Altrincham, WA15 0SP | Secretary | - | Active |
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA | Secretary | 06 October 2003 | Active |
Pennine House, Russell Street, Leeds, LS1 5RN | Secretary | 17 May 2010 | Active |
3 Manor Court, Marsh Lane, Edleston, Nantwich, CW5 8GA | Secretary | 01 October 1993 | Active |
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ | Secretary | 09 October 2008 | Active |
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Secretary | 02 September 2014 | Active |
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE | Secretary | 01 August 2009 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Secretary | 13 January 2012 | Active |
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB | Secretary | 01 November 2002 | Active |
Code Property Management Ltd, 176 Washway Road, Sale, United Kingdom, M33 6RH | Secretary | 08 June 2021 | Active |
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Secretary | 10 November 2017 | Active |
36, Fairways Drive, Harrogate, HG2 7ER | Secretary | 10 February 2009 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 15 October 2007 | Active |
Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Corporate Secretary | 07 October 2020 | Active |
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Director | 10 October 2008 | Active |
2, Brooklands Road, Sale, England, M33 3SS | Director | 29 May 2015 | Active |
1 Norfolk House, Holly Grove, Sale, M33 2DS | Director | 18 May 2001 | Active |
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 | Director | 14 April 2003 | Active |
88 Manchester Road, Wilmslow, SK9 2JY | Director | 24 October 2008 | Active |
88 Manchester Road, Wilmslow, SK9 2JY | Director | - | Active |
Oakwood Grange Lea, Middlewich, CW10 9FA | Director | 01 October 2001 | Active |
Birchwood, Hermitage Lane Cranage, Crewe, CW4 8HA | Director | - | Active |
37 Taunton Road, Sale, M33 5DD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-03 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-03 | Officers | Termination secretary company with name termination date. | Download |
2022-01-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Officers | Termination secretary company with name termination date. | Download |
2021-06-08 | Officers | Appoint person secretary company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Termination secretary company with name termination date. | Download |
2019-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.