32 Norton Road Management Company Limited TUNBRIDGE WELLS


Founded in 1989, 32 Norton Road Management Company, classified under reg no. 02394811 is an active company. Currently registered at Flat 3 Pipers Court TN4 0HE, Tunbridge Wells the company has been in the business for 35 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Patricia B., Fiona V. and Paul S. and others. In addition one secretary - Steven C. - is with the firm. At the moment 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.

32 Norton Road Management Company Limited Address / Contact

Office Address Flat 3 Pipers Court
Office Address2 32 Norton Road Southborough
Town Tunbridge Wells
Post code TN4 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02394811
Date of Incorporation Wed, 14th Jun 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Patricia B.

Position: Director

Appointed: 10 June 2005

Fiona V.

Position: Director

Appointed: 11 December 2002

Steven C.

Position: Secretary

Appointed: 02 October 2002

Paul S.

Position: Director

Appointed: 21 January 2001

Steven C.

Position: Director

Appointed: 28 September 1998

Goodwill M.

Position: Director

Appointed: 01 April 2003

Resigned: 10 June 2005

Michael W.

Position: Secretary

Appointed: 04 January 2001

Resigned: 10 October 2002

Zachary G.

Position: Director

Appointed: 10 February 2000

Resigned: 11 December 2002

Michael W.

Position: Director

Appointed: 26 March 1997

Resigned: 10 October 2002

Deborah S.

Position: Director

Appointed: 07 February 1994

Resigned: 28 September 1998

Stephen W.

Position: Director

Appointed: 14 June 1992

Resigned: 07 February 1994

Anne M.

Position: Secretary

Appointed: 14 June 1992

Resigned: 03 January 2001

Simon B.

Position: Director

Appointed: 14 June 1992

Resigned: 26 March 1997

Bridget M.

Position: Director

Appointed: 14 June 1992

Resigned: 01 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44       
Balance Sheet
Cash Bank On Hand 2621 8951 9221 6281 2251 5711 9021 898
Net Assets Liabilities      444
Cash Bank In Hand158262       
Current Assets289262       
Debtors131        
Reserves/Capital
Called Up Share Capital44       
Shareholder Funds44       
Other
Version Production Software        2 024
Accrued Liabilities 190195200206214218200218
Creditors 2581 8911 9181 6241 2211 5671 8981 894
Net Current Assets Liabilities444444444
Other Creditors      1 5671 6981 676
Creditors Due Within One Year285258       
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       
Total Assets Less Current Liabilities4444444  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 25th, May 2023
Free Download (6 pages)

Company search

Advertisements