UKBizDB.co.uk

NORTON CLOSE (SOUTHWICK) MANAGEMENT LIMITED

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

This company is commonly known as Norton Close (southwick) Management Limited. The company was founded 19 years ago and was given the registration number 05276378. The firm's registered office is in FAREHAM. You can find them at C/o Palmer Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORTON CLOSE (SOUTHWICK) MANAGEMENT LIMITED
Company Number:05276378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Palmer Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, Hampshire, PO16 8XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Palmer, Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, PO16 8XT

Secretary18 March 2009Active
C/O Palmer, Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, PO16 8XT

Director11 May 2019Active
C/O Palmer, Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, PO16 8XT

Director01 December 2006Active
C/O Palmer, Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, PO16 8XT

Director11 May 2019Active
C/O Palmer, Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, PO16 8XT

Director17 September 2021Active
La Maison Neuve, Chatenay Villedieu, France,

Secretary30 October 2006Active
28 Bridge Road, Park Gate, Southampton, SO31 7GF

Secretary03 November 2004Active
1 Berry Meadow Cottages, Back Lane, Southwick, PO17 6EQ

Secretary11 November 2005Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary03 November 2004Active
29 Riverside Avenue, Fareham, PO16 8TF

Director11 November 2005Active
9 Norton Close, Southwick, Fareham, Hants, United Kingdom, PO17 6HD

Director06 May 2022Active
C/O Palmer, Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, PO16 8XT

Director15 April 2016Active
C/O Palmer, Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, PO16 8XT

Director15 February 2013Active
La Maison Neuve, Chatenay Villedieu, France,

Director30 October 2006Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director03 November 2004Active
Riverside Hamble Wood, Botley, Southampton, SO30 2GX

Director03 November 2004Active
36, Browning Avenue, Portsmouth, England, PO64PG

Director30 October 2006Active
27 Beaufort Way, Epsom, KT17 2PS

Director30 October 2006Active

People with Significant Control

Mr Raymond David Caddy
Notified on:01 November 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:C/O Palmer, Riley & Co., Fareham, PO16 8XT
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
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-11-09Officers

Change person secretary company with change date.

Download
2017-11-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.