UKBizDB.co.uk

NORLUCK COURT MANAGEMENT LIMITED

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

This company is commonly known as Norluck Court Management Limited. The company was founded 33 years ago and was given the registration number 02525812. The firm's registered office is in OXFORDSHIRE. You can find them at 54 Broad Street, Banbury, Oxfordshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NORLUCK COURT MANAGEMENT LIMITED
Company Number:02525812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:54 Broad Street, Banbury, Oxfordshire, OX16 8BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Shottery Village, Stratford Upon Avon, CV37 9HD

Secretary09 July 2003Active
54 Broad Street, Banbury, Oxfordshire, OX16 8BL

Director01 July 2015Active
54 Broad Street, Banbury, Oxfordshire, OX16 8BL

Director19 June 2001Active
54 Broad Street, Banbury, Oxfordshire, OX16 8BL

Director18 July 2006Active
54 Broad Street, Banbury, Oxfordshire, OX16 8BL

Director25 April 2008Active
54 Broad Street, Banbury, Oxfordshire, OX16 8BL

Director02 December 2005Active
54 Broad Street, Banbury, Oxfordshire, OX16 8BL

Director03 March 1998Active
Barn Cottage, Henley Road, Claverdon, CV35 8LJ

Director20 December 2002Active
54 Broad Street, Banbury, Oxfordshire, OX16 8BL

Director29 July 2004Active
54 Broad Street, Banbury, Oxfordshire, OX16 8BL

Director19 June 2001Active
54 Broad Street, Banbury, Oxfordshire, OX16 8BL

Director17 November 2003Active
64 Shottery Village, Stratford Upon Avon, CV37 9HD

Director19 June 2001Active
2 Norluck Court, Watery Lane, Shipston On Stour, CV36 4RS

Secretary03 March 1998Active
The Finches Southam Road, Radford Semele, Leamington Spa, CV31 1TZ

Secretary-Active
54 Broad Street, Banbury, Oxfordshire, OX16 8BL

Director12 March 2005Active
New Mill, Llancarfan, CF62 3AG

Director13 May 2002Active
Meadowbank, Georgeham, Braunton, EX33 1JN

Director27 March 2002Active
3 Norluck Court, Shipston On Stour, CV36 4RS

Director19 June 2001Active
6 Norluck Court, Watery Lane, Shipston On Stour, CV36 4RS

Director03 March 1998Active
54 Broad Street, Banbury, Oxfordshire, OX16 8BL

Director15 July 2005Active
8 Norluck Court, Watery Lane, Shipston On Stour, CV36 4RS

Director19 June 2001Active
8 Norluck Court, Watery Lane, Shipston On Stour, CV36 4RS

Director19 June 2001Active
54 Broad Street, Banbury, Oxfordshire, OX16 8BL

Director25 January 2005Active
Willoughby House, Willoughby, Rugby, CV23 8BU

Director-Active
Vine Cottage, Burmington, Shipston On Stour, CV36 5AQ

Director19 June 2001Active
Flat 12 Norluck Court, Watery Lane, Shipston On Stour, CV36 4RS

Director19 June 2001Active
Flat 5 Watery Lane, Shipston On Stour, CV36 4BE

Director19 June 2001Active
Alice Hydes, 11 Winderton Brailes, Banbury, OX15 5JF

Director29 April 2002Active
54 Broad Street, Banbury, Oxfordshire, OX16 8BL

Director16 September 2004Active

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
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type dormant.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type dormant.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type dormant.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Officers

Appoint person director company with name date.

Download
2015-04-08Accounts

Accounts with accounts type dormant.

Download
2014-11-03Officers

Termination director company with name termination date.

Download
2014-11-03Officers

Termination director company with name termination date.

Download
2014-11-03Officers

Termination director company with name termination date.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.