This company is commonly known as Normanhurst Estate Company Limited. The company was founded 25 years ago and was given the registration number 03798519. The firm's registered office is in BATTLE. You can find them at 5 Normanhurst Gardens, Catsfield, Battle, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NORMANHURST ESTATE COMPANY LIMITED |
---|---|---|
Company Number | : | 03798519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Normanhurst Gardens, Catsfield, Battle, East Sussex, TN33 9LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lavender Cottage The Gardens, Normanhurst Estate Catsfield, Battle, TN33 9LL | Director | 22 June 2002 | Active |
Jasmine Cottage, 2 Normanhurst Gardens, Catsfield, Battle, England, TN33 9LL | Director | 15 December 2021 | Active |
4 The Gardens Normanhurst Estate, Catsfield, Battle, TN33 9LL | Director | 15 May 2002 | Active |
Honeysuckle Cottage, Normanhurst Gardens, Catsfield, TN33 9LL | Director | 01 June 2007 | Active |
5, Normanhurst Gardens, Catsfield, Battle, England, TN33 9LL | Director | 20 April 2018 | Active |
Wisteria Cottage, Normanhurst Gardens, Catsfield, TN33 9LL | Secretary | 18 March 2006 | Active |
Wisteria Cottage The Gardens, Normanhurst Estate Catsfield, Battle, TN33 9LL | Secretary | 25 November 2002 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 30 June 1999 | Active |
Tenison House 45 Tweedy Road, Bromley, BR1 3NF | Corporate Secretary | 30 June 1999 | Active |
Jasmine Cottage, 2 The Gardens Normanhurst Estate, Catsfield Battle, TN33 9LL | Director | 20 December 2001 | Active |
40b Gledstanes Road, West Kensington, London, W14 9HU | Director | 03 October 2002 | Active |
Honeysuckle Cottage, 1 The Gardens Normanhurst Estate, Catsfield Battle, TN33 9LL | Director | 13 June 2002 | Active |
Honeysuckle Cottage, Normanhurst Gardens, Catsfield, TN33 9LL | Director | 14 September 2005 | Active |
Wisteria Cottage, Normanhurst Gardens, Catsfield, TN33 9LL | Director | 18 March 2006 | Active |
4 Oaklands Court, Chesham Road, Amersham, HP6 5ES | Director | 30 June 1999 | Active |
Wisteria Cottage The Gardens, Normanhurst Estate Catsfield, Battle, TN33 9LL | Director | 03 May 2002 | Active |
5 Lawrence Close, Childrey, Wantage, OX12 9YR | Director | 24 July 2001 | Active |
5, Normanhurst Gardens, Catsfield, Battle, United Kingdom, TN33 9LL | Director | 21 November 2009 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 30 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-01 | Officers | Appoint person director company with name date. | Download |
2018-07-01 | Officers | Termination director company with name termination date. | Download |
2017-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.