This company is commonly known as Noverre House Management Company Limited. The company was founded 24 years ago and was given the registration number 03799397. The firm's registered office is in NORWICH. You can find them at 29 Cattle Market Street, , Norwich, . This company's SIC code is 98000 - Residents property management.
Name | : | NOVERRE HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03799397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Cattle Market Street, Norwich, NR1 3DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peacock Ridge, Brettenham Road, Buxhall, Stowmarket, IP14 3DX | Secretary | 08 May 2009 | Active |
2, Noverre House, Theatre Street, Norwich, England, NR2 1RG | Director | 31 August 2005 | Active |
Peacock Ridge, Brettenham Road, Buxhall, Stowmarket, IP14 3DX | Director | 13 May 2008 | Active |
Lion & Castle Property Management Limited, Lion & Castle Yard, Timberhill, Norwich, England, NR1 3JT | Director | 01 February 2022 | Active |
Lion & Castle Property Management Limited, Lion & Castle Yard, Timberhill, Norwich, England, NR1 3JT | Director | 26 February 2021 | Active |
Five Farthings, Broad Lane Little Plumstead, Norwich, NR13 5BZ | Director | 31 August 2005 | Active |
Lion & Castle Property Management Limited, Lion & Castle Yard, Timberhill, Norwich, England, NR1 3JT | Director | 25 October 2019 | Active |
13 Regault Road, Fulham, London, SW6 4JJ | Secretary | 29 October 1999 | Active |
20 Northcote Road, Croydon, CR0 2HT | Secretary | 01 July 1999 | Active |
207 Norwich Road, Fakenham, NR21 8LR | Secretary | 12 July 2000 | Active |
Five Farthings, Broad Lane Little Plumstead, Norwich, NR13 5BZ | Secretary | 20 June 2001 | Active |
3 The Close, Norwich, NR1 4DL | Corporate Secretary | 31 August 2005 | Active |
Green Farm, East Tuddenham, Dereham, NR20 3LR | Director | 31 August 2005 | Active |
8 Noverre House, Theatre Street, Norwich, NR2 1RG | Director | 05 September 2005 | Active |
8 Noverre House, Theatre Street, Norwich, NR2 1RG | Director | 12 July 2000 | Active |
13 Regault Road, Fulham, London, SW6 4JJ | Director | 29 October 1999 | Active |
No 8 Noverre House, Theatre Street, Norwich, NR2 1RG | Director | 12 July 2000 | Active |
23 The Street, Brundall, Norwich, NR13 5AA | Director | 31 August 2005 | Active |
5 Noverre House, Theatre Street, Norwich, NR2 1RG | Director | 20 June 2001 | Active |
Beta Corrage, The Green Walberswick, Southwold, IP18 6TP | Director | 16 October 2007 | Active |
Noverre House, Theatre Street, Norwich, Uk, NR2 1RG | Director | 18 May 2011 | Active |
40 Branksome Road, Norwich, NR4 6SW | Director | 23 April 2008 | Active |
Flat 3 Noverre House, Theatre Street, Norwich, NR2 1RG | Director | 25 July 2002 | Active |
7 Noverre House, Theatre Street, Norwich, NR2 1RG | Director | 12 July 2000 | Active |
2 Noverre House, Theatre Street, Norwich, NR2 1RG | Director | 12 July 2000 | Active |
7 Morris Close, Orpington, BR6 9TE | Director | 29 October 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 July 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.