UKBizDB.co.uk

NORMANHURST LONDON LIMITED

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

This company is commonly known as Normanhurst London Limited. The company was founded 18 years ago and was given the registration number 05559341. The firm's registered office is in LONDON. You can find them at 3a Normanhurst, Cecil Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORMANHURST LONDON LIMITED
Company Number:05559341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3a Normanhurst, Cecil Road, London, SW19 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a Normanhurst, Cecil Road, London, SW19 1JS

Secretary10 September 2016Active
3 Normanhurst, Cecil Road, London, England, SW19 1JS

Director06 December 2019Active
3a, Normanhurst, 3a Normanhurst Cecil Road, Wimbledon, England, SW19 1JS

Director18 October 2013Active
2 Normanhurst, Cecil Road, Wimbledon, SW19 1JS

Director09 September 2005Active
2 Normanhurst, Cecil Road, Wimbledon, SW19 1JS

Secretary09 September 2005Active
3, Normanhurst, Cecil Road, London, England, SW19 1JS

Director09 May 2011Active
Flat 3, Normanhurst, Cecil Road Wimbledon, London, England, SW19 1JS

Director08 April 2011Active
4 Burn Walk, Burnham, Slough, SL1 7EW

Director09 September 2005Active
3 Normanhurst, Cecil Road, Wimbledon, London, SW19 1JS

Director09 September 2005Active
3 Normanhurst, Cecil Road, London, SW19 1JS

Director28 April 2006Active

People with Significant Control

Ms Ka King Cheung
Notified on:06 December 2019
Status:Active
Date of birth:July 1976
Nationality:Chinese
Country of residence:England
Address:Flat 3 Normanhurst, Cecil Road, London, England, SW19 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Cohen
Notified on:09 September 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:3 Normanhurst, Cecil Road, London, England, SW19 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Rebecca Natalie Pullen
Notified on:09 September 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:3a Normanhurst, Cecil Road, London, SW19 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Alison Jeanne Russell
Notified on:09 September 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:2 Normanhurst, Cecil Road, London, England, SW19 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2020-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-12Officers

Appoint person director company with name date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-11Officers

Change person director company with change date.

Download
2016-09-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-10Officers

Appoint person secretary company with name date.

Download
2016-09-10Officers

Termination secretary company with name termination date.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-13Address

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

Download

Copyright © 2024. All rights reserved.