Nore House Management Limited LONDON


Founded in 1982, Nore House Management, classified under reg no. 01610536 is an active company. Currently registered at 11 Hall Close W5 2SW, London the company has been in the business for fourty two years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30.

The firm has 15 directors, namely Alexandra K., Yuk T. and Carmen W. and others. Of them, Christine H., Jane K., Lian T., Barbara W. have been with the company the longest, being appointed on 6 March 1992 and Alexandra K. has been with the company for the least time - from 29 March 2023. Currently 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.

Nore House Management Limited Address / Contact

Office Address 11 Hall Close
Office Address2 Ealing
Town London
Post code W5 2SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01610536
Date of Incorporation Mon, 1st Feb 1982
Industry Residents property management
End of financial Year 30th June
Company age 42 years old
Account next due date Mon, 31st Mar 2025 (307 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Alexandra K.

Position: Director

Appointed: 29 March 2023

Yuk T.

Position: Director

Appointed: 30 September 2021

Carmen W.

Position: Director

Appointed: 03 March 2021

Vidya K.

Position: Director

Appointed: 05 August 2016

Philippa G.

Position: Director

Appointed: 18 September 2014

Christine H.

Position: Director

Appointed: 04 August 2014

David B.

Position: Director

Appointed: 05 March 2014

Andrew E.

Position: Director

Appointed: 19 July 2012

Siobhan P.

Position: Director

Appointed: 01 May 2008

Ashutosh S.

Position: Director

Appointed: 07 October 2005

Shan R.

Position: Director

Appointed: 31 January 1997

Christine H.

Position: Director

Appointed: 06 March 1992

Jane K.

Position: Director

Appointed: 06 March 1992

Lian T.

Position: Director

Appointed: 06 March 1992

Barbara W.

Position: Director

Appointed: 06 March 1992

David R.

Position: Secretary

Resigned: 14 February 1996

Ashutosh S.

Position: Secretary

Appointed: 05 March 2014

Resigned: 05 September 2014

James W.

Position: Director

Appointed: 25 October 2013

Resigned: 03 March 2021

Nore House Management

Position: Corporate Director

Appointed: 07 May 2009

Resigned: 07 May 2009

Carole R.

Position: Director

Appointed: 07 May 2009

Resigned: 30 September 2021

Craig S.

Position: Secretary

Appointed: 27 September 2006

Resigned: 03 June 2013

David B.

Position: Secretary

Appointed: 08 February 2006

Resigned: 27 September 2006

Damon L.

Position: Secretary

Appointed: 30 June 2003

Resigned: 08 February 2006

Craig S.

Position: Director

Appointed: 10 December 2001

Resigned: 29 March 2023

Margaret B.

Position: Director

Appointed: 19 March 2001

Resigned: 05 March 2014

Damon L.

Position: Director

Appointed: 12 May 2000

Resigned: 08 February 2006

Raymond S.

Position: Director

Appointed: 20 April 2000

Resigned: 25 October 2013

Nicola M.

Position: Secretary

Appointed: 10 March 1999

Resigned: 30 June 2003

Margaret B.

Position: Director

Appointed: 12 July 1996

Resigned: 18 September 2014

Anthony C.

Position: Secretary

Appointed: 14 February 1996

Resigned: 01 April 1999

Emma P.

Position: Director

Appointed: 06 May 1994

Resigned: 20 November 2006

David B.

Position: Director

Appointed: 13 September 1993

Resigned: 31 January 1997

Charles A.

Position: Director

Appointed: 27 November 1992

Resigned: 06 May 1994

John P.

Position: Director

Appointed: 22 March 1992

Resigned: 27 November 1992

Reginald C.

Position: Director

Appointed: 06 March 1992

Resigned: 12 May 2000

Gamehome Limited

Position: Director

Appointed: 06 March 1992

Resigned: 12 July 1996

Nicola M.

Position: Director

Appointed: 06 March 1992

Resigned: 14 March 2014

Richard B.

Position: Director

Appointed: 06 March 1992

Resigned: 30 June 2003

Hasan S.

Position: Director

Appointed: 06 March 1992

Resigned: 10 December 2001

Pauline A.

Position: Director

Appointed: 06 March 1992

Resigned: 20 April 2000

Wendy T.

Position: Director

Appointed: 06 March 1992

Resigned: 20 November 1992

Anthony C.

Position: Director

Appointed: 06 March 1992

Resigned: 14 November 2014

David B.

Position: Director

Appointed: 06 March 1992

Resigned: 19 March 2001

Richard D.

Position: Director

Appointed: 06 March 1992

Resigned: 13 September 1993

David R.

Position: Director

Appointed: 06 March 1992

Resigned: 07 May 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets5 3199 24814 78211 09411 9689 8228 87616 753
Other
Creditors600600600600600600600600
Fixed Assets40 02140 02140 02140 02140 02140 02140 02140 021
Net Current Assets Liabilities4 7198 64814 18210 494    
Other Operating Expenses Format26 4944 4234 5954 7624 2655 3546 0625 808
Other Operating Income Format237111313151010 
Profit Loss-9 8603 9295 534-3 688874-2 146-9467 877
Raw Materials Consumables Used23 75311 0597 88417 71914 43620 80216 64911 095
Total Assets Less Current Liabilities44 74048 66954 20350 515    
Turnover Revenue20 35019 40018 00018 78019 56024 00021 75524 780
Total Liabilities   51 11551 98949 84348 89756 774

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/06/30
filed on: 31st, August 2023
Free Download (6 pages)

Company search

Advertisements