Norglebe Limited KIDLINGTON


Norglebe started in year 1980 as Private Limited Company with registration number 01519754. The Norglebe company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Kidlington at 1 Court Farm Barns Medcroft Road. Postal code: OX5 3AL.

The company has 2 directors, namely David M., Dee M.. Of them, David M., Dee M. have been with the company the longest, being appointed on 10 July 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Norglebe Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01519754
Date of Incorporation Wed, 1st Oct 1980
Industry Residents property management
End of financial Year 24th March
Company age 44 years old
Account next due date Sun, 24th Dec 2023 (142 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

David M.

Position: Director

Appointed: 10 July 2015

Dee M.

Position: Director

Appointed: 10 July 2015

Peerless Properties (oxford) Ltd

Position: Corporate Secretary

Appointed: 27 February 2015

Elizabeth H.

Position: Secretary

Appointed: 05 November 2002

Resigned: 27 February 2015

Elizabeth H.

Position: Director

Appointed: 10 June 2002

Resigned: 27 February 2015

Anne B.

Position: Director

Appointed: 10 June 2002

Resigned: 02 May 2015

Hannah S.

Position: Director

Appointed: 10 June 2002

Resigned: 14 November 2014

John K.

Position: Director

Appointed: 20 September 1999

Resigned: 21 May 2004

Rosemary P.

Position: Secretary

Appointed: 13 July 1998

Resigned: 05 November 2002

John M.

Position: Director

Appointed: 13 June 1998

Resigned: 20 September 1999

John Y.

Position: Director

Appointed: 14 June 1997

Resigned: 24 November 2001

Elizabeth H.

Position: Director

Appointed: 17 June 1995

Resigned: 10 June 2002

George H.

Position: Director

Appointed: 01 October 1992

Resigned: 26 March 1994

Terence L.

Position: Secretary

Appointed: 01 October 1992

Resigned: 13 July 1998

John P.

Position: Director

Appointed: 01 October 1992

Resigned: 14 June 1997

Frank W.

Position: Director

Appointed: 01 October 1992

Resigned: 03 December 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Deirdre M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is David M. This PSC owns 25-50% shares.

Deirdre M.

Notified on 25 September 2016
Nature of control: 25-50% shares

David M.

Notified on 25 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth2626       
Balance Sheet
Current Assets26262626     
Debtors2626       
Net Assets Liabilities Including Pension Asset Liability2626       
Cash Bank On Hand   262626262626
Net Assets Liabilities   262626262626
Reserves/Capital
Called Up Share Capital2626       
Shareholder Funds2626       
Other
Net Current Assets Liabilities26262626     
Total Assets Less Current Liabilities26262626     
Number Shares Allotted    33333
Par Value Share    22222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Resolution
Dormant company accounts made up to March 24, 2023
filed on: 20th, November 2023
Free Download (2 pages)

Company search

Advertisements