Norfolk House Management (leeds) Limited HARLOW


Founded in 1998, Norfolk House Management (leeds), classified under reg no. 03630208 is an active company. Currently registered at Unit 7, Astra Centre CM20 2BN, Harlow the company has been in the business for twenty six years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 4 directors, namely Yannis D., Katie S. and Jenny H. and others. Of them, Julia M. has been with the company the longest, being appointed on 3 October 2007 and Yannis D. and Katie S. have been with the company for the least time - from 15 July 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.

Norfolk House Management (leeds) Limited Address / Contact

Office Address Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03630208
Date of Incorporation Fri, 11th Sep 1998
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Yannis D.

Position: Director

Appointed: 15 July 2022

Katie S.

Position: Director

Appointed: 15 July 2022

Jenny H.

Position: Director

Appointed: 07 July 2022

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 28 January 2017

Julia M.

Position: Director

Appointed: 03 October 2007

Sheila H.

Position: Director

Appointed: 24 July 2017

Resigned: 03 April 2019

Julia M.

Position: Secretary

Appointed: 25 July 2007

Resigned: 28 January 2017

Tina D.

Position: Director

Appointed: 19 August 2003

Resigned: 01 January 2006

Martin P.

Position: Secretary

Appointed: 20 June 2003

Resigned: 21 June 2003

Pauline L.

Position: Secretary

Appointed: 05 June 2003

Resigned: 25 July 2007

Paul A.

Position: Director

Appointed: 05 December 2002

Resigned: 28 February 2021

Wijhdan A.

Position: Director

Appointed: 05 December 2002

Resigned: 08 March 2019

Matthew W.

Position: Director

Appointed: 29 April 2002

Resigned: 01 January 2006

Benjamin F.

Position: Director

Appointed: 29 April 2002

Resigned: 19 August 2003

Paul L.

Position: Director

Appointed: 29 April 2002

Resigned: 05 June 2003

Darren F.

Position: Director

Appointed: 29 April 2002

Resigned: 15 November 2002

Christine F.

Position: Secretary

Appointed: 06 January 2000

Resigned: 05 June 2003

Lyndsey J.

Position: Director

Appointed: 12 February 1999

Resigned: 31 March 2002

Susan W.

Position: Director

Appointed: 12 February 1999

Resigned: 05 June 2003

Pinsent Masons Director Limited

Position: Nominee Director

Appointed: 11 September 1998

Resigned: 12 February 1999

Pinsent Masons Secretarial Limited

Position: Nominee Secretary

Appointed: 11 September 1998

Resigned: 06 January 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-30
Net Worth685-1711 505
Balance Sheet
Cash Bank In Hand9851033 162
Current Assets9851933 162
Debtors 90 
Reserves/Capital
Profit Loss Account Reserve285-5711 105
Shareholder Funds685-1711 505
Other
Creditors Due Within One Year3003641 657
Net Current Assets Liabilities685-1711 505
Other Reserves400400400
Total Assets Less Current Liabilities685-1711 505

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 27th, March 2023
Free Download (2 pages)

Company search

Advertisements