You are here: bizstats.co.uk > a-z index > 1 list > 10 list

10-24 Lynmouth Road Norton Management Company Limited SHREWSBURY


Founded in 2009, 10-24 Lynmouth Road Norton Management Company, classified under reg no. 07000303 is an active company. Currently registered at North Point SY1 3BF, Shrewsbury the company has been in the business for sixteen years. Its financial year was closed on August 30 and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Deepak K., Jerram D.. Of them, Jerram D. has been with the company the longest, being appointed on 25 February 2022 and Deepak K. has been with the company for the least time - from 27 November 2023. 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.

10-24 Lynmouth Road Norton Management Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07000303
Date of Incorporation Tue, 25th Aug 2009
Industry Residents property management
End of financial Year 30th August
Company age 16 years old
Account next due date Thu, 30th May 2024 (407 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Deepak K.

Position: Director

Appointed: 27 November 2023

Jerram D.

Position: Director

Appointed: 25 February 2022

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 13 November 2018

Melanie G.

Position: Director

Appointed: 01 May 2018

Resigned: 25 February 2022

Catherine M.

Position: Secretary

Appointed: 20 July 2010

Resigned: 31 July 2011

Jonathan A.

Position: Director

Appointed: 20 July 2010

Resigned: 12 March 2018

Mark L.

Position: Secretary

Appointed: 25 August 2009

Resigned: 20 July 2010

Jayne S.

Position: Director

Appointed: 25 August 2009

Resigned: 04 June 2010

Mark L.

Position: Director

Appointed: 25 August 2009

Resigned: 20 July 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Jonathan A. The abovementioned PSC.

Jonathan A.

Notified on 6 April 2016
Ceased on 5 January 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-31
Balance Sheet
Cash Bank In Hand1 11291311  
Current Assets  112691 750
Other
Creditors  112691 750
Creditors Due Within One Year1 11291311  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st August 2024
filed on: 17th, April 2025
Free Download (3 pages)

Company search