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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Queens Road, Bournemouth, England, BH2 6BA | Corporate Secretary | 15 March 2021 | Active |
165, Alder Road, Poole, England, BH12 4AN | Director | 26 July 2021 | Active |
Unit 19, Slader Business Park, Witney Road, Nuffield Industrial Estate, Poole, England, BH17 0GP | Director | 27 November 2019 | Active |
4 Brudenell Avenue, Canford Cliffs, Poole, BH13 7NW | Secretary | - | Active |
Flat 1, 6 Beechey Road, Bournemouth, BH8 8LJ | Secretary | 07 August 1991 | Active |
6 Poole Hill, Bournemouth, BH2 5PS | Corporate Secretary | 24 April 2007 | Active |
Flat 7, 80 Norwich Avenue West, Bournemouth, United Kingdom, BH2 6AW | Director | 09 December 2011 | Active |
Flat 1, 80, Norwich Avenue West, Bournemouth, England, BH2 6AW | Director | 27 November 2019 | Active |
13, Queens Road, Bournemouth, England, BH2 6BA | Director | 27 November 2019 | Active |
80, Norwich Avenue West, Flat 4, Bournemouth, England, BH2 6AW | Director | 08 August 2017 | Active |
Flat 4 80 Norwich Avenue West, Bournemouth, BH2 6AW | Director | 07 August 1991 | Active |
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 | Director | 27 November 2019 | Active |
80 Norwich Avenue West, Bournemouth, BH2 6AW | Director | 01 July 2007 | Active |
Flat 7 80 Norwich Avenue West, Bournemouth, BH2 6AW | Director | 02 July 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.