12 Norfolk Road Maidenhead Management Company Limited MAIDENHEAD


Founded in 1991, 12 Norfolk Road Maidenhead Management Company, classified under reg no. 02623125 is an active company. Currently registered at 12 Norfolk Road SL6 7AT, Maidenhead the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Edris A., Martin G. and Linnea C.. Of them, Linnea C. has been with the company the longest, being appointed on 22 February 2015 and Edris A. has been with the company for the least time - from 11 July 2022. 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.

12 Norfolk Road Maidenhead Management Company Limited Address / Contact

Office Address 12 Norfolk Road
Town Maidenhead
Post code SL6 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02623125
Date of Incorporation Fri, 21st Jun 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Edris A.

Position: Director

Appointed: 11 July 2022

Martin G.

Position: Director

Appointed: 05 March 2021

Linnea C.

Position: Director

Appointed: 22 February 2015

David W.

Position: Director

Appointed: 31 October 2016

Resigned: 11 July 2022

Melisa G.

Position: Director

Appointed: 14 February 2015

Resigned: 04 March 2021

Matthew C.

Position: Director

Appointed: 23 April 2012

Resigned: 18 February 2016

Jennifer F.

Position: Director

Appointed: 01 November 2006

Resigned: 06 February 2015

Paul D.

Position: Director

Appointed: 31 May 2002

Resigned: 01 November 2006

Odette M.

Position: Director

Appointed: 18 May 2002

Resigned: 06 June 2014

Philip M.

Position: Secretary

Appointed: 17 May 2002

Resigned: 30 March 2012

Philip M.

Position: Director

Appointed: 15 July 1997

Resigned: 01 June 2002

Marc H.

Position: Director

Appointed: 13 September 1996

Resigned: 17 May 2002

Daniel H.

Position: Director

Appointed: 13 September 1996

Resigned: 01 September 1998

Marc H.

Position: Secretary

Appointed: 13 September 1996

Resigned: 17 May 2002

Kerry J.

Position: Secretary

Appointed: 22 May 1996

Resigned: 13 September 1996

Kerry J.

Position: Director

Appointed: 05 August 1993

Resigned: 13 September 1996

Allison J.

Position: Director

Appointed: 21 June 1991

Resigned: 17 September 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 21 June 1991

Resigned: 21 June 1991

Combined Nominees Limited

Position: Nominee Director

Appointed: 21 June 1991

Resigned: 21 June 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1991

Resigned: 21 June 1991

Allison J.

Position: Secretary

Appointed: 21 June 1991

Resigned: 22 May 1996

Mark J.

Position: Director

Appointed: 21 June 1991

Resigned: 02 July 1993

Ena W.

Position: Director

Appointed: 21 June 1991

Resigned: 31 March 2000

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats found, there is Edris A. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Martin G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Linnea C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Edris A.

Notified on 10 August 2022
Nature of control: significiant influence or control

Martin G.

Notified on 5 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Linnea C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 6 April 2016
Ceased on 11 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Melisa G.

Notified on 6 April 2016
Ceased on 4 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets7 2042 8324 7745 6927 290
Net Assets Liabilities7 2042 8324 7745 6927 290
Other
Net Current Assets Liabilities7 2042 8324 7745 6927 290
Total Assets Less Current Liabilities7 2042 8324 7745 6927 290

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 2nd, April 2023
Free Download (3 pages)

Company search