48 Norfolk House Road Management Company Limited LONDON


Founded in 2004, 48 Norfolk House Road Management Company, classified under reg no. 05185462 is an active company. Currently registered at Flat 1 SW16 1JH, London the company has been in the business for twenty years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 3 directors in the the company, namely Richard H., Alexander M. and Daniel H.. In addition one secretary - Daniel H. - is with the firm. Currently 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.

48 Norfolk House Road Management Company Limited Address / Contact

Office Address Flat 1
Office Address2 48 Norfolk House Road
Town London
Post code SW16 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05185462
Date of Incorporation Wed, 21st Jul 2004
Industry Residents property management
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Richard H.

Position: Director

Appointed: 18 July 2023

Alexander M.

Position: Director

Appointed: 31 March 2016

Daniel H.

Position: Secretary

Appointed: 18 December 2015

Daniel H.

Position: Director

Appointed: 18 December 2015

Mark B.

Position: Secretary

Appointed: 05 August 2011

Resigned: 18 December 2015

Mark B.

Position: Director

Appointed: 05 August 2011

Resigned: 18 December 2015

Jacob L.

Position: Director

Appointed: 28 June 2011

Resigned: 31 March 2016

Philip S.

Position: Director

Appointed: 08 November 2006

Resigned: 03 February 2023

Simon C.

Position: Director

Appointed: 21 July 2005

Resigned: 08 November 2006

Rachel B.

Position: Secretary

Appointed: 01 August 2004

Resigned: 05 August 2011

Rachel B.

Position: Director

Appointed: 01 August 2004

Resigned: 05 August 2011

Anna B.

Position: Director

Appointed: 21 July 2004

Resigned: 28 June 2011

Grant Secretaries Limited

Position: Corporate Secretary

Appointed: 21 July 2004

Resigned: 01 August 2004

Grant Directors Limited

Position: Corporate Director

Appointed: 21 July 2004

Resigned: 01 August 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Daniel H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Daniel H.

Notified on 18 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 3 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Philip S.

Notified on 1 July 2016
Ceased on 3 February 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Tuesday 18th July 2023.
filed on: 20th, July 2023
Free Download (2 pages)

Company search