Normington Close Limited NUNHEAD


Normington Close started in year 1995 as Private Limited Company with registration number 03055075. The Normington Close company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Nunhead at 8 Old James Street Faith In Finance Limited. Postal code: SE15 3TS. Since 4th July 1995 Normington Close Limited is no longer carrying the name Bravone.

The firm has 4 directors, namely Laura H., David O. and Gillian S. and others. Of them, Martin O. has been with the company the longest, being appointed on 21 February 1996 and Laura H. has been with the company for the least time - from 20 July 2022. At the moment 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.

Normington Close Limited Address / Contact

Office Address 8 Old James Street Faith In Finance Limited
Office Address2 8 Old James Street
Town Nunhead
Post code SE15 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03055075
Date of Incorporation Wed, 10th May 1995
Industry Residents property management
Industry Non-trading company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Laura H.

Position: Director

Appointed: 20 July 2022

David O.

Position: Director

Appointed: 12 June 2020

Gillian S.

Position: Director

Appointed: 03 April 2008

Martin O.

Position: Director

Appointed: 21 February 1996

Dianne B.

Position: Director

Appointed: 15 May 2012

Resigned: 22 May 2014

Amy P.

Position: Director

Appointed: 03 April 2008

Resigned: 05 January 2012

Victor S.

Position: Director

Appointed: 03 April 2008

Resigned: 22 March 2021

Jean N.

Position: Director

Appointed: 17 May 2006

Resigned: 06 February 2018

Jean N.

Position: Secretary

Appointed: 17 May 2006

Resigned: 06 February 2018

Shirin L.

Position: Director

Appointed: 08 April 2005

Resigned: 28 April 2023

Stephen S.

Position: Director

Appointed: 19 February 2003

Resigned: 07 April 2014

Charlotte G.

Position: Director

Appointed: 15 May 1998

Resigned: 05 March 2001

John N.

Position: Director

Appointed: 24 February 1997

Resigned: 10 February 2021

Martin O.

Position: Secretary

Appointed: 30 June 1996

Resigned: 17 May 2006

Henry Y.

Position: Director

Appointed: 21 February 1996

Resigned: 23 March 2005

Jadwiga S.

Position: Director

Appointed: 21 February 1996

Resigned: 01 December 2006

Charlotte G.

Position: Director

Appointed: 23 June 1995

Resigned: 30 June 1996

Charlotte G.

Position: Secretary

Appointed: 23 June 1995

Resigned: 30 June 1996

Lona K.

Position: Director

Appointed: 23 June 1995

Resigned: 22 September 2014

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1995

Resigned: 23 June 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 10 May 1995

Resigned: 23 June 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 May 1995

Resigned: 23 June 1995

Company previous names

Bravone July 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand24 85026 59026 78227 16827 42528 89630 77034 986
Current Assets    27 42528 91130 78934 986
Debtors     1519 
Net Assets Liabilities1212121212121212
Other
Version Production Software      2 0242 024
Accrued Liabilities24 83826 28526 41626 77927 03428 34129 76334 357
Creditors24 83826 57826 77027 15627 41328 89930 77734 974
Loans From Directors      310 
Net Current Assets Liabilities1212121212121212
Other Creditors  414847195252165
Trade Creditors Trade Payables 293313329332363452452
Trade Debtors Trade Receivables     1519 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, June 2023
Free Download (6 pages)

Company search