This company is commonly known as Norton Close Management Limited. The company was founded 24 years ago and was given the registration number 03856253. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | NORTON CLOSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03856253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1999 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Queensway House, Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
20, Norton Close, Chingford, United Kingdom, E4 8LS | Director | 25 March 2013 | Active |
29, Norton Close, Chingford, London, England, E4 8LS | Director | 24 June 2011 | Active |
24, Norton Close, Chingford, London, United Kingdom, E4 8LS | Director | 16 June 2011 | Active |
11 Queensway House, Queensway, New Milton, England, BH25 5NR | Director | 13 April 2017 | Active |
43 Fernwood Crescent, Whetstone, London, N20 0RP | Director | 15 October 1999 | Active |
50 Broadway, London, SW1H 0BL | Secretary | 15 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 11 October 1999 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 02 February 2009 | Active |
11 Queensway House, Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 26 January 2022 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 11 October 1999 | Active |
7, Norton Close, Chingford, London, United Kingdom, E4 8LS | Director | 08 April 2011 | Active |
18 Norton Close, Chingford, E4 | Director | 17 March 2004 | Active |
3 Norton Close, Mount Road, Chingford, E4 | Director | 23 October 2001 | Active |
Flat 7 Norton Close, Mount Road, Chingford, E4 | Director | 23 October 2001 | Active |
30, Norton Close, London, Uk, E4 8LS | Director | 10 May 2011 | Active |
Flat 24 Norton Close, Mount Road, Chingford, E4 | Director | 23 October 2001 | Active |
27, Norton Close, Chingford, Uk, E4 8LS | Director | 11 April 2013 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 10 May 2011 | Active |
5 Holwell Court, Essendon, AL9 5RE | Director | 15 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 11 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Change corporate secretary company with change date. | Download |
2024-04-11 | Address | Change registered office address company with date old address new address. | Download |
2024-04-11 | Officers | Change person director company with change date. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Officers | Change corporate secretary company with change date. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Gazette | Gazette filings brought up to date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.