Norah Fry (cp) Limited SHERBORNE


Founded in 2015, Norah Fry (cp), classified under reg no. 09553927 is an active company. Currently registered at 5 Hound Street DT9 3AB, Sherborne the company has been in the business for nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 3 directors, namely Michael S., Arthur F. and Stephen C.. Of them, Stephen C. has been with the company the longest, being appointed on 21 April 2015 and Michael S. has been with the company for the least time - from 28 January 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Graham D. who worked with the the firm until 3 August 2020.

Norah Fry (cp) Limited Address / Contact

Office Address 5 Hound Street
Town Sherborne
Post code DT9 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09553927
Date of Incorporation Tue, 21st Apr 2015
Industry Residents property management
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Michael S.

Position: Director

Appointed: 28 January 2021

Arthur F.

Position: Director

Appointed: 18 February 2019

Stephen C.

Position: Director

Appointed: 21 April 2015

Terence M.

Position: Director

Appointed: 23 May 2022

Resigned: 21 February 2023

Thomas L.

Position: Director

Appointed: 07 December 2017

Resigned: 23 May 2022

Susan G.

Position: Director

Appointed: 17 November 2015

Resigned: 18 May 2017

Susan F.

Position: Director

Appointed: 17 November 2015

Resigned: 07 May 2018

Paul S.

Position: Director

Appointed: 17 November 2015

Resigned: 31 March 2016

Martin K.

Position: Director

Appointed: 17 November 2015

Resigned: 23 May 2022

Graham D.

Position: Secretary

Appointed: 21 April 2015

Resigned: 03 August 2020

Andrew W.

Position: Director

Appointed: 21 April 2015

Resigned: 01 February 2016

Diana P.

Position: Director

Appointed: 21 April 2015

Resigned: 20 March 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand    8 65110 523
Current Assets9 14910 7858 5877 2908 41310 080
Debtors    -238-443
Other Debtors    -443-443
Property Plant Equipment    75 10475 104
Net Assets Liabilities82 22079 18980 45578 523  
Other
Average Number Employees During Period 444-4-4
Creditors2334 7561 0221 6162 9952 567
Net Current Assets Liabilities9 3306 2997 5655 6745 4187 513
Other Creditors    2 9952 075
Property Plant Equipment Gross Cost     75 104
Taxation Social Security Payable     492
Trade Debtors Trade Receivables    205 
Accrued Liabilities Not Expressed Within Creditors Subtotal2 2142 2142 2142 255  
Fixed Assets75 10475 10475 10475 104  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal414270    
Total Assets Less Current Liabilities84 43481 40382 66980 778  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
On Thu, 2nd May 2024 new director was appointed.
filed on: 10th, May 2024
Free Download (2 pages)

Company search