Norluck Court Management Limited OXFORDSHIRE


Founded in 1990, Norluck Court Management, classified under reg no. 02525812 is an active company. Currently registered at 54 Broad Street OX16 8BL, Oxfordshire the company has been in the business for thirty four years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 11 directors in the the firm, namely Simon B., Thomas G. and Karl C. and others. In addition one secretary - Gabriele Z. - is with the company. 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.

Norluck Court Management Limited Address / Contact

Office Address 54 Broad Street
Office Address2 Banbury
Town Oxfordshire
Post code OX16 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02525812
Date of Incorporation Fri, 27th Jul 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Simon B.

Position: Director

Appointed: 01 July 2015

Thomas G.

Position: Director

Appointed: 25 April 2008

Karl C.

Position: Director

Appointed: 18 July 2006

Nicola H.

Position: Director

Appointed: 02 December 2005

Christopher P.

Position: Director

Appointed: 29 July 2004

Stella S.

Position: Director

Appointed: 17 November 2003

Gabriele Z.

Position: Secretary

Appointed: 09 July 2003

John J.

Position: Director

Appointed: 20 December 2002

Susan S.

Position: Director

Appointed: 19 June 2001

Gabriele Z.

Position: Director

Appointed: 19 June 2001

Russell B.

Position: Director

Appointed: 19 June 2001

Christopher H.

Position: Director

Appointed: 03 March 1998

Rachel F.

Position: Director

Appointed: 15 July 2005

Resigned: 01 November 2014

Barrie B.

Position: Director

Appointed: 12 March 2005

Resigned: 01 November 2014

Maria H.

Position: Director

Appointed: 25 January 2005

Resigned: 01 November 2014

Sarah R.

Position: Director

Appointed: 16 September 2004

Resigned: 24 January 2021

John C.

Position: Director

Appointed: 13 May 2002

Resigned: 12 March 2005

Elizabeth R.

Position: Director

Appointed: 29 April 2002

Resigned: 20 September 2006

David C.

Position: Director

Appointed: 27 March 2002

Resigned: 15 July 2005

Matthew P.

Position: Director

Appointed: 19 June 2001

Resigned: 12 July 2002

Peter O.

Position: Director

Appointed: 19 June 2001

Resigned: 13 May 2002

Judith G.

Position: Director

Appointed: 19 June 2001

Resigned: 07 January 2002

Lorraine H.

Position: Director

Appointed: 19 June 2001

Resigned: 30 September 2003

Graham E.

Position: Director

Appointed: 19 June 2001

Resigned: 29 April 2002

Christopher P.

Position: Secretary

Appointed: 03 March 1998

Resigned: 09 July 2003

Nigel F.

Position: Director

Appointed: 03 March 1998

Resigned: 01 April 2005

Josephine W.

Position: Secretary

Appointed: 27 July 1991

Resigned: 01 October 1997

Martin H.

Position: Director

Appointed: 27 July 1991

Resigned: 01 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Current Assets1610 971
Other
Creditors 730
Net Current Assets Liabilities1610 241
Other Operating Expenses Format2 13 635
Other Operating Income Format2 20
Profit Loss -424
Total Assets Less Current Liabilities1610 241
Turnover Revenue 13 191

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 26th, March 2024
Free Download (6 pages)

Company search

Advertisements