UKBizDB.co.uk

NORWICH MANAGEMENT LIMITED

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

This company is commonly known as Norwich Management Limited. The company was founded 35 years ago and was given the registration number 02292913. The firm's registered office is in POOLE. You can find them at Unit 19, Slader Business Park Witney Road, Nuffield Industrial Estate, Poole, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORWICH MANAGEMENT LIMITED
Company Number:02292913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1988
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 19, Slader Business Park Witney Road, Nuffield Industrial Estate, Poole, England, BH17 0GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Queens Road, Bournemouth, England, BH2 6BA

Corporate Secretary15 March 2021Active
165, Alder Road, Poole, England, BH12 4AN

Director26 July 2021Active
Unit 19, Slader Business Park, Witney Road, Nuffield Industrial Estate, Poole, England, BH17 0GP

Director27 November 2019Active
4 Brudenell Avenue, Canford Cliffs, Poole, BH13 7NW

Secretary-Active
Flat 1, 6 Beechey Road, Bournemouth, BH8 8LJ

Secretary07 August 1991Active
6 Poole Hill, Bournemouth, BH2 5PS

Corporate Secretary24 April 2007Active
Flat 7, 80 Norwich Avenue West, Bournemouth, United Kingdom, BH2 6AW

Director09 December 2011Active
Flat 1, 80, Norwich Avenue West, Bournemouth, England, BH2 6AW

Director27 November 2019Active
13, Queens Road, Bournemouth, England, BH2 6BA

Director27 November 2019Active
80, Norwich Avenue West, Flat 4, Bournemouth, England, BH2 6AW

Director08 August 2017Active
Flat 4 80 Norwich Avenue West, Bournemouth, BH2 6AW

Director07 August 1991Active
Little Court 7 Moorlands Road, West Moors, Wimborne, BH22 0JN

Director-Active
Flat 1, 6 Beechey Road, Bournemouth, BH8 8LJ

Director-Active
78, Norwich Avenue West, Bournemouth, England, BH2 6AW

Director27 November 2019Active
80 Norwich Avenue West, Bournemouth, BH2 6AW

Director01 July 2007Active
Flat 7 80 Norwich Avenue West, Bournemouth, BH2 6AW

Director02 July 2007Active

People with Significant Control

Mr Terry Attewell
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, 80 Norwich Avenue West, Bournemouth, United Kingdom, BH2 6AW
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Address

Change registered office address company with date old address new address.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Address

Change registered office address company with date old address new address.

Download
2021-03-15Officers

Appoint corporate secretary company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Address

Change registered office address company with date old address new address.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.