Company Information for NORMANHURST LONDON LIMITED
3A NORMANHURST, CECIL ROAD, LONDON, SW19 1JS,
|
Company Registration Number
05559341
Private Limited Company
Active |
Company Name | |
---|---|
NORMANHURST LONDON LIMITED | |
Legal Registered Office | |
3A NORMANHURST CECIL ROAD LONDON SW19 1JS Other companies in SW19 | |
Company Number | 05559341 | |
---|---|---|
Company ID Number | 05559341 | |
Date formed | 2005-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 10:34:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA NATALIE PULLEN |
||
PHILIP COHEN |
||
REBECCA NATALIE PULLEN |
||
ALISON JEANNE TEBOURSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON JEANNE RUSSELL |
Company Secretary | ||
PHILIP COHEN |
Director | ||
BENN EDWARD COLEY |
Director | ||
JOANNE LOUISE WALES |
Director | ||
KATHERINE JANE HENLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARVIA LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2014-04-01 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/09/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
APPOINTMENT TERMINATED, DIRECTOR KA KING CHEUNG | ||
DIRECTOR APPOINTED MS BELINDA WRIGHT | ||
CESSATION OF KA KING CHEUNG AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA WRIGHT | ||
CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KA KING CHEUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP COHEN | |
PSC07 | CESSATION OF PHILIP COHEN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS KA KING CHEUNG | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Alison Jeanne Russell on 2016-09-10 | |
LATEST SOC | 10/09/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
AP03 | Appointment of Miss Rebecca Natalie Pullen as company secretary on 2016-09-10 | |
TM02 | Termination of appointment of Alison Jeanne Russell on 2016-09-10 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/15 FROM 2 Normanhurst, Cecil Road Wimbledon London SW19 1JS | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP COHEN | |
AP01 | DIRECTOR APPOINTED MISS REBECCA NATALIE PULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENN COLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP COHEN | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PHILIP COHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WALES | |
AR01 | 09/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE WALES / 09/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JEANNE RUSSELL / 09/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENN EDWARD COLEY / 09/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BENN COLEY / 01/09/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-09-30 | £ 25,081 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 24,591 |
Creditors Due Within One Year | 2012-09-30 | £ 24,591 |
Creditors Due Within One Year | 2011-09-30 | £ 24,142 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORMANHURST LONDON LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 1,295 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Tangible Fixed Assets | 2013-09-30 | £ 21,491 |
Tangible Fixed Assets | 2012-09-30 | £ 21,969 |
Tangible Fixed Assets | 2012-09-30 | £ 21,969 |
Tangible Fixed Assets | 2011-09-30 | £ 22,447 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NORMANHURST LONDON LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |