Norgex Limited HOVE


Founded in 1990, Norgex, classified under reg no. 02527137 is an active company. Currently registered at 1 Addison Road BN3 1TN, Hove the company has been in the business for thirty four years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has one director. James M., appointed on 20 May 2002. There are currently no secretaries appointed. As of 14 May 2024, there were 17 ex directors - Barbara S., Victoria S. and others listed below. There were no ex secretaries.

Norgex Limited Address / Contact

Office Address 1 Addison Road
Town Hove
Post code BN3 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02527137
Date of Incorporation Wed, 1st Aug 1990
Industry Residents property management
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

James M.

Position: Director

Appointed: 20 May 2002

Barbara S.

Position: Director

Resigned: 01 March 2016

Victoria S.

Position: Director

Appointed: 01 January 2009

Resigned: 01 March 2016

Christopher S.

Position: Director

Appointed: 01 January 2009

Resigned: 01 December 2013

Nicholas D.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2008

Mark D.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2008

Dawn M.

Position: Director

Appointed: 20 May 2002

Resigned: 19 October 2010

George S.

Position: Director

Appointed: 20 August 2001

Resigned: 01 March 2016

Sandra Y.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 2004

Susan M.

Position: Director

Appointed: 01 August 1991

Resigned: 01 December 2013

David M.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 2008

Lydia M.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 2008

Patricia R.

Position: Director

Appointed: 01 August 1991

Resigned: 20 May 2002

Anthony M.

Position: Director

Appointed: 01 August 1991

Resigned: 01 December 2013

Robert Y.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 2004

Christopher D.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 2008

Bryan R.

Position: Director

Appointed: 01 August 1991

Resigned: 17 August 2001

Jeanne D.

Position: Director

Appointed: 01 August 1991

Resigned: 30 June 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is James M. The abovementioned PSC has 75,01-100% voting rights.

James M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-10-312022-10-31
Net Worth42 06340 830     
Balance Sheet
Cash Bank On Hand    900  
Net Assets Liabilities  42 37040 75039 90024 26319 175
Property Plant Equipment    4 1991 000750
Current Assets1 1489151 370750900  
Net Assets Liabilities Including Pension Asset Liability42 06340 830     
Reserves/Capital
Profit Loss Account Reserve-5 937-7 170     
Shareholder Funds42 06340 830     
Other
Accumulated Depreciation Impairment Property Plant Equipment     3 1993 449
Creditors  1 0002 0003 00052 35854 363
Fixed Assets40 91540 91542 00042 00042 00085 00084 750
Increase From Depreciation Charge For Year Property Plant Equipment     3 199250
Investment Property    37 80184 00084 000
Investment Property Fair Value Model    37 80184 000 
Net Current Assets Liabilities1 148-853701 2502 100-52 358-54 363
Other Creditors    51 00052 35854 363
Profit Loss     32 363-5 088
Property Plant Equipment Gross Cost    4 1994 199 
Provisions For Liabilities Balance Sheet Subtotal     8 37911 212
Total Assets Less Current Liabilities42 06340 83042 37040 75039 90032 64230 387
Creditors Due Within One Year 1 000     
Other Aggregate Reserves48 00048 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements