UKBizDB.co.uk

THE FORTY EIGHT NORFOLK ROAD MANAGEMENT LIMITED

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

This company is commonly known as The Forty Eight Norfolk Road Management Limited. The company was founded 26 years ago and was given the registration number 03574976. The firm's registered office is in LITTLEHAMPTON. You can find them at 41b Beach Road, , Littlehampton, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE FORTY EIGHT NORFOLK ROAD MANAGEMENT LIMITED
Company Number:03574976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:41b Beach Road, Littlehampton, West Sussex, BN17 5JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48a Norfolk Road, Littlehampton, England, BN17 5HE

Director19 October 2018Active
48a Norfolk Road, Littlehampton, England, BN17 5HE

Director19 October 2018Active
Flat 48b, Norfolk Road, Littlehampton, England, BN17 5HE

Director06 June 2017Active
48, Norfolk Road, Littlehampton, United Kingdom, BN17 5HE

Director11 August 2008Active
55 Crofton Road, Orpington, BR6 8AE

Secretary23 January 2006Active
Flat 2 48 Norfolk Road, Littlehampton, BN17 5HE

Secretary23 June 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 June 1998Active
55 Crofton Road, Orpington, BR6 8AE

Director29 October 2004Active
311 Ballards Lane, London, N12 8LY

Director23 June 1998Active
Flat 2 First Floor, 48 Norfolk Road, Littlehampton, BN17 5HE

Director03 January 2006Active
Flat 2 48 Norfolk Road, Littlehampton, BN17 5HE

Director23 June 1998Active
Bracken Lodge, 43 Church Street, Littlehampton, BN17 5PU

Director15 January 2004Active
Garden Flat, 48 Norfolk Road, Littlehampton, BN17 5HE

Director19 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 June 1998Active

People with Significant Control

Ms Tanya Robson Noske
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:Garden Flat, 48 Norfolk Road, Littlehampton, United Kingdom, BN17 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Lesley Fox
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Flat 48b, Norfolk Road, Littlehampton, England, BN17 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Linda Margaret James
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:48 Norfolk Road, Littlehampton, United Kingdom, BN17 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Change person director company.

Download
2019-02-12Officers

Change person director company.

Download
2018-10-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.