This company is commonly known as Norton Grange Residents Association Limited. The company was founded 36 years ago and was given the registration number 02168006. The firm's registered office is in WARWICK. You can find them at Appletree House Norton Grange, Little Kineton, Warwick, . This company's SIC code is 98000 - Residents property management.
Name | : | NORTON GRANGE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02168006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Appletree House Norton Grange, Little Kineton, Warwick, CV35 0DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 The Mansion House, Norton Grange, Little Kineton, United Kingdom, CV35 0DP | Secretary | 15 September 2010 | Active |
Appletree House, Norton Grange, Little Kineton, Warwick, CV35 0DP | Director | 07 March 2019 | Active |
Appletree House, Norton Grange, Little Kineton, Warwick, CV35 0DP | Director | 01 April 2021 | Active |
Appletree House, Norton Grange, Little Kineton, Warwick, CV35 0DP | Director | 01 April 2021 | Active |
Appletree House, Norton Grange, Little Kineton, Warwick, England, CV35 0DP | Director | 24 September 2011 | Active |
Appletree House, Norton Grange, Little Kineton, Warwick, England, CV35 0DP | Director | 24 September 2011 | Active |
Appletree House, Norton Grange, Little Kineton, Warwick, England, CV35 0DP | Director | 28 November 2012 | Active |
Appletree House, Norton Grange, Little Kineton, Warwick, CV35 0DP | Director | 29 June 1998 | Active |
2 The Mansion House, Norton Grange, Little Kineton, Warwick, CV35 0DP | Secretary | 31 July 2003 | Active |
The Red House, Norton Grange, Little Kineton, CV35 0DP | Secretary | 25 September 2006 | Active |
Crannog Lodge, Norton Grange, Little Kineton, CV35 0DP | Secretary | 08 July 2002 | Active |
Mountford House, Norton Grange, Little Kineton, CV35 0DN | Secretary | 06 July 1993 | Active |
4 The Mansion House, Norton Grange, Little Kineton, CV35 0DP | Secretary | 26 June 1995 | Active |
14 The Mansion House, Norton Grange Little Kineton, Warwick, CV35 0DP | Secretary | - | Active |
10 The Mansion House, Norton Grange, Little Kineton, CV35 0DP | Secretary | 19 July 1999 | Active |
12 The Mansion House, Norton Grange, Little Kineton, CV35 0DP | Secretary | 01 October 1992 | Active |
2 The Copse, Little Kineton, Warwick, CV35 0DS | Secretary | - | Active |
Mountford House, Norton Grange, Little Kineton, CV35 0DN | Secretary | 01 August 2008 | Active |
2 Pool Close Cherry Tree House, Norton Grange Little Kineton, Warwick, CV35 0DP | Director | - | Active |
3 The Courtyard, Norton Grange, Little Kineton, CV35 0DP | Director | 12 July 2004 | Active |
4 The Copse, Norton Grange, Little Kineton, CV35 0DN | Director | 06 July 1993 | Active |
Piglets Place Norton Grange, Little Kineton, Warwick, CV35 0DP | Director | - | Active |
7 The Mansion House, Norton Grange, Little Kineton, Warwick, CV35 0DP | Director | 29 June 1998 | Active |
7 Mansion House, Little Kineton, Warwick, CV35 0DP | Director | - | Active |
1 Kineton Cottages Gate House, Norton Grange Little Kineton, Warwick, CV35 0DP | Director | - | Active |
The Red House, Norton Grange, Little Kineton, CV35 0DP | Director | 26 July 1999 | Active |
Beech House, Norton Grange, Little Kington, CV35 0DP | Director | - | Active |
Beech House, Norton Grange, Little Kineton, CV35 0DP | Director | 02 July 2001 | Active |
The Grooms Cottage, Norton Grange, Little Kineton, Warwick, CV35 0DP | Director | 19 July 1999 | Active |
Crannog Lodge, Norton Grange, Little Kineton, CV35 0DP | Director | 08 July 2002 | Active |
Appletree House, Norton Grange, Little Kineton, Warwick, England, CV35 0DP | Director | 28 November 2012 | Active |
Mountford House, Norton Grange, Little Kineton, CV35 0DN | Director | 06 July 1993 | Active |
2 The Gatehouse, Norton Grange, Little Kineton, CV35 0DP | Director | 06 July 1993 | Active |
4 The Mansion House, Norton Grange, Little Kineton, CV35 0DP | Director | 12 July 2004 | Active |
Meadowview, Norton Grange, Little Kineton, CV35 0DP | Director | 12 July 2004 | Active |
Mrs Jane Louise Mander | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | Appletree House, Norton Grange, Warwick, CV35 0DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-27 | Officers | Change person director company with change date. | Download |
2021-12-27 | Officers | Change person director company with change date. | Download |
2021-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-31 | Officers | Appoint person director company with name date. | Download |
2019-03-23 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-02 | Officers | Termination director company with name termination date. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.