This company is commonly known as Normanston Limited. The company was founded 19 years ago and was given the registration number 05217183. The firm's registered office is in PRENTON. You can find them at Flat 1 32 Christchurch Road, Oxton, Prenton, Wirral. This company's SIC code is 98000 - Residents property management.
Name | : | NORMANSTON LIMITED |
---|---|---|
Company Number | : | 05217183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1 32 Christchurch Road, Oxton, Prenton, Wirral, United Kingdom, CH43 5SF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 32 Christchurch Road, Oxton, Prenton, United Kingdom, CH43 5SF | Secretary | 11 May 2018 | Active |
32 Christchurch Road, Flat 4, 32 Christchurch Road, Prenton, United Kingdom, CH43 5SF | Director | 08 November 2023 | Active |
32 Christchurch Road, Flat 6, 32 Christchurch Road, Prenton, United Kingdom, CH43 5SF | Director | 08 November 2023 | Active |
10a, Hoghton Street, Southport, PR9 0TF | Secretary | 07 December 2007 | Active |
La Rocque View, Gorey Hill, Jersey, JE3 6ET | Secretary | 27 August 2004 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 30 September 2009 | Active |
161 New Union Street, Coventry, CV1 2PL | Corporate Secretary | 24 January 2009 | Active |
Flat 1, 32 Christchurch Road, Oxton, Prenton, United Kingdom, CH43 5SF | Director | 11 May 2018 | Active |
1 Rich View, Prenton, CH43 5SZ | Director | 24 April 2008 | Active |
La Rocque View, Gorey Hill, Jersey, JE3 6ET | Director | 27 August 2004 | Active |
Ms Laura Francesca Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 32 Christchurch Road, Prenton, United Kingdom, CH43 5SF |
Nature of control | : |
|
Mr Peter James Kenny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | Suite 7, Church House, Hanover Street, L1 3DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Address | Change registered office address company with date old address new address. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-11 | Officers | Appoint person secretary company with name date. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.