You are here: bizstats.co.uk > a-z index > 4 list > 49 list

49/51 Norfolk Road Management Limited MAIDENHEAD


Founded in 1980, 49/51 Norfolk Road Management, classified under reg no. 01520453 is an active company. Currently registered at Falkland House SL6 7AU, Maidenhead the company has been in the business for 44 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 5 directors in the the company, namely David P., David K. and Lynette T. and others. In addition one secretary - Lynette T. - is with the firm. As of 28 April 2024, there were 10 ex directors - Gunnel F., Lee S. and others listed below. There were no ex secretaries.

49/51 Norfolk Road Management Limited Address / Contact

Office Address Falkland House
Office Address2 49/51 Norfolk Road
Town Maidenhead
Post code SL6 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01520453
Date of Incorporation Mon, 6th Oct 1980
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 44 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 Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

David P.

Position: Director

Appointed: 15 October 2023

David K.

Position: Director

Appointed: 25 January 2022

Lynette T.

Position: Secretary

Appointed: 13 December 2021

Lynette T.

Position: Director

Appointed: 01 December 2015

Timothy P.

Position: Director

Appointed: 15 October 2004

Colin R.

Position: Director

Appointed: 24 October 1992

Gunnel F.

Position: Director

Resigned: 15 October 2023

Norah D.

Position: Secretary

Resigned: 01 April 1998

Lee S.

Position: Director

Appointed: 15 October 2023

Resigned: 15 October 2023

Lee S.

Position: Director

Appointed: 15 October 2023

Resigned: 15 October 2023

Mathues B.

Position: Director

Appointed: 02 April 2013

Resigned: 01 December 2015

Christine F.

Position: Director

Appointed: 13 May 2010

Resigned: 02 April 2013

Annmarie C.

Position: Director

Appointed: 10 August 2001

Resigned: 15 October 2023

Matthew W.

Position: Director

Appointed: 01 April 1998

Resigned: 13 December 2021

Phyllis C.

Position: Director

Appointed: 24 October 1992

Resigned: 25 September 2007

Maxine B.

Position: Director

Appointed: 24 October 1992

Resigned: 15 October 2004

Norah D.

Position: Director

Appointed: 24 October 1992

Resigned: 10 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth658972       
Balance Sheet
Cash Bank On Hand 1 3671 5171 227366301189360556
Current Assets    366301   
Net Assets Liabilities 9721 115892-227-360-505-60190
Cash Bank In Hand1 0461 367       
Net Assets Liabilities Including Pension Asset Liability658972       
Reserves/Capital
Called Up Share Capital150150       
Profit Loss Account Reserve506820       
Shareholder Funds658972       
Other
Creditors 395402335593662694960466
Net Current Assets Liabilities6589721 115892-227-361-505-60190
Other Creditors 395402335593661693960466
Total Assets Less Current Liabilities    -227-361   
Administrative Expenses2 5415 686       
Capital Redemption Reserve22       
Creditors Due Within One Year388395       
Number Shares Allotted 150       
Operating Profit Loss459314       
Other Creditors Due Within One Year388395       
Par Value Share 1       
Profit Loss For Period459314       
Profit Loss On Ordinary Activities Before Tax459314       
Share Capital Allotted Called Up Paid150150       
Turnover Gross Operating Revenue3 0006 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, June 2023
Free Download (5 pages)

Company search

Advertisements