This company is commonly known as Norton House (rottingdean) Residents Association Limited. The company was founded 64 years ago and was given the registration number 00629703. The firm's registered office is in BRIGHTON. You can find them at 1 Duke's Passage, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | NORTON HOUSE (ROTTINGDEAN) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00629703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1959 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Duke's Passage, Brighton, East Sussex, United Kingdom, BN1 1BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Secretary | 31 December 2011 | Active |
1 Dukes Passage, Brighton, England, BN1 1BS | Director | 06 December 2021 | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 28 July 2015 | Active |
1 Dukes Passage, Brighton, England, BN1 1BS | Director | 17 May 2021 | Active |
The Penthouse Norton House, The Green, Rottingdean, BN2 7HA | Secretary | 16 October 1992 | Active |
Norton House B, The Green, Rottingdean, BN2 7HA | Secretary | 01 February 1993 | Active |
1, Duke's Passage, Off Duke Street, Brighton, United Kingdom, BN1 1BS | Corporate Secretary | 01 December 2005 | Active |
The Penthouse Norton House, The Green, Rottingdean, BN2 7HA | Director | - | Active |
Norton House A The Green, Rottingdean, Brighton, BN2 7HA | Director | - | Active |
23 Heathgate, London, NW11 7AP | Director | 30 September 2001 | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 03 October 2012 | Active |
Norton House B, The Green, Rottingdean, BN2 7HA | Director | - | Active |
The Penthouse Norton House, The Green Rottingdean, Brighton, BN2 7HA | Director | 28 February 1996 | Active |
5 Tongdean Avenue, Hove, BN3 6TL | Director | 04 April 2002 | Active |
The Penthouse, Norton House The Green, Brighton, BN2 7HA | Director | 06 November 2007 | Active |
Norton House The Green, Rottingdean, Brighton, BN2 7HA | Director | - | Active |
Mr David Alan Sage | ||
Notified on | : | 17 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Duke's Passage, Brighton, United Kingdom, BN1 1BS |
Nature of control | : |
|
Mr Ian Richard Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Duke's Passage, Brighton, United Kingdom, BN1 1BS |
Nature of control | : |
|
June Margaret Joy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1926 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Duke's Passage, Brighton, United Kingdom, BN1 1BS |
Nature of control | : |
|
Anne-Sara Odor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Duke's Passage, Brighton, United Kingdom, BN1 1BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Address | Change registered office address company with date old address new address. | Download |
2017-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.