Norcourt Residents Company Limited LANGPORT


Founded in 1998, Norcourt Residents Company, classified under reg no. 03530028 is an active company. Currently registered at Greyfriars TA10 9EX, Langport the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely William C., Maurice F.. Of them, William C., Maurice F. have been with the company the longest, being appointed on 5 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Norcourt Residents Company Limited Address / Contact

Office Address Greyfriars
Office Address2 Picts Hill
Town Langport
Post code TA10 9EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03530028
Date of Incorporation Wed, 18th Mar 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

William C.

Position: Director

Appointed: 05 September 2022

Maurice F.

Position: Director

Appointed: 05 September 2022

Patricia C.

Position: Director

Appointed: 21 March 2017

Resigned: 05 September 2022

Linda C.

Position: Director

Appointed: 02 March 2016

Resigned: 23 August 2018

Peter W.

Position: Director

Appointed: 21 August 2013

Resigned: 25 January 2016

Linda C.

Position: Director

Appointed: 25 January 2010

Resigned: 21 August 2013

Marie P.

Position: Director

Appointed: 20 March 2007

Resigned: 20 March 2007

Thomas P.

Position: Director

Appointed: 20 March 2007

Resigned: 03 April 2012

Miriam K.

Position: Director

Appointed: 05 April 2004

Resigned: 01 October 2006

Patricia C.

Position: Secretary

Appointed: 03 May 2001

Resigned: 23 August 2018

Johanna P.

Position: Director

Appointed: 19 June 1998

Resigned: 20 March 2017

Patricia C.

Position: Director

Appointed: 19 June 1998

Resigned: 23 August 2018

Elsie P.

Position: Director

Appointed: 18 March 1998

Resigned: 03 January 2001

William T.

Position: Nominee Director

Appointed: 18 March 1998

Resigned: 18 March 1998

Elsie P.

Position: Secretary

Appointed: 18 March 1998

Resigned: 03 January 2001

Howard T.

Position: Nominee Secretary

Appointed: 18 March 1998

Resigned: 18 March 1998

Veronica L.

Position: Director

Appointed: 18 March 1998

Resigned: 25 January 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Maurice F. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is William C. This PSC has significiant influence or control over the company,. The third one is Patricia C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Maurice F.

Notified on 13 February 2023
Nature of control: significiant influence or control

William C.

Notified on 18 September 2018
Nature of control: significiant influence or control

Patricia C.

Notified on 18 March 2017
Ceased on 23 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 4582 7173 3723 4181 7993 101   
Current Assets  3 3724 1223 0635 7281 1075 2507 325
Debtors   7041 2642 907   
Net Assets Liabilities9162 2652 8752 8432 4702 2731 2301 0767 329
Other Debtors   7041 2642 907   
Other
Creditors5424524971 279593541213 680 
Net Current Assets Liabilities9162 2652 8752 8432 4705 9541 5851 5707 325
Other Creditors5424524975005213 681   
Total Assets Less Current Liabilities9162 2652 8752 8432 4705 9541 5855 2547 329
Trade Creditors Trade Payables   7797254   
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 681355494 
Called Up Share Capital Not Paid Not Expressed As Current Asset       44
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     280599689 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 19th, January 2024
Free Download (3 pages)

Company search