UKBizDB.co.uk

NORLAND SQUARE MANSIONS RESIDENTS' ASSOCIATION LIMITED

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

This company is commonly known as Norland Square Mansions Residents' Association Limited. The company was founded 48 years ago and was given the registration number 01241608. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORLAND SQUARE MANSIONS RESIDENTS' ASSOCIATION LIMITED
Company Number:01241608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1976
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary23 September 2011Active
Flat 2 Norland Square Mansions, 53 Norland Square, London, W11 4PY

Director19 December 2006Active
21 Norland Square Mansions, 53 Norland Square, London, W11 4PY

Director24 April 2006Active
2, Upper Addison Gardens, London, W14 8AL

Director01 June 2010Active
41 The Drive, Esher, KT10 8DH

Secretary16 February 2000Active
9 Beverley Court, 59 Fairfax Road, London, NW6 4EG

Secretary21 December 1994Active
September Cottage High Street, Brinkley, Newmarket, CB8 0SF

Secretary-Active
21 Norland Square Mansions, 53 Norland Square, London, W11 4PY

Secretary24 April 2006Active
Pinchards, Stockton, Warminster, BA12 0SF

Director03 December 2008Active
26 Fowlmere Road, Foxton, Cambridge, CB2 6RT

Director-Active
Orchard View, Tintells Lane, West Horsley, KT24 6JD

Director07 April 1998Active
2 Orchard Street, Stow-Cum-Quy, Cambridge, CB5 9AE

Director17 May 1993Active
9 Beverley Court, 59 Fairfax Road, London, NW6 4EG

Director15 January 1993Active
Stoney Cross Lodge Ringwood Road, Stoney Cross, Lyndhurst, SO43 7GN

Director13 February 1997Active
2 Fishermans Bank, Mudeford, Christchurch, BH23 3NP

Director02 November 1994Active
27 Norland Square Mansions, 53 Norland Square, London, W11 4PY

Director24 April 2006Active
15 Grange Avenue, Totteridge, London, N20 8AA

Director16 February 2000Active
Flat 2, 83 Philbeach Gardens, London, SW5 9EU

Director29 May 2006Active
2 Home End, Fulbourn, Cambridge, CB1 5BS

Director-Active
Tytherley, Snowhill, Copthorne, RH10 3EY

Director02 November 1994Active
Old Place, Tower Hill, Chipperfield, WD4 9LN

Director01 April 1997Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-14Officers

Change corporate secretary company with change date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Accounts

Accounts with accounts type total exemption full.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type total exemption full.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-15Accounts

Accounts with accounts type total exemption full.

Download
2013-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.