50 Norfolk Road Management Company Limited LITTLEHAMPTON


Founded in 2000, 50 Norfolk Road Management Company, classified under reg no. 04119071 is an active company. Currently registered at 50 Norfolk Road BN17 5HE, Littlehampton the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Matthew B., Jemma J. and Antonio S. and others. In addition one secretary - Alison S. - is with the company. 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.

50 Norfolk Road Management Company Limited Address / Contact

Office Address 50 Norfolk Road
Office Address2 Norfolk Road
Town Littlehampton
Post code BN17 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04119071
Date of Incorporation Mon, 4th Dec 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Matthew B.

Position: Director

Appointed: 01 July 2016

Jemma J.

Position: Director

Appointed: 01 July 2016

Alison S.

Position: Secretary

Appointed: 02 February 2014

Antonio S.

Position: Director

Appointed: 07 April 2009

Alison S.

Position: Director

Appointed: 07 April 2009

Pamela C.

Position: Director

Appointed: 23 October 2007

Christopher L.

Position: Director

Appointed: 20 May 2014

Resigned: 16 June 2016

Henrietta D.

Position: Secretary

Appointed: 24 February 2007

Resigned: 02 February 2014

Edward H.

Position: Director

Appointed: 20 December 2004

Resigned: 07 April 2009

Wynne T.

Position: Secretary

Appointed: 16 November 2004

Resigned: 24 February 2007

Wynne T.

Position: Director

Appointed: 07 June 2004

Resigned: 24 February 2007

Henrietta D.

Position: Secretary

Appointed: 10 June 2002

Resigned: 16 November 2004

Sabrina B.

Position: Director

Appointed: 27 May 2002

Resigned: 20 December 2004

Tobias H.

Position: Director

Appointed: 27 May 2002

Resigned: 20 December 2004

Henrietta D.

Position: Director

Appointed: 04 December 2000

Resigned: 20 May 2014

Daniel D.

Position: Director

Appointed: 04 December 2000

Resigned: 04 December 2000

Daniel D.

Position: Nominee Secretary

Appointed: 04 December 2000

Resigned: 04 December 2000

Robert M.

Position: Director

Appointed: 04 December 2000

Resigned: 26 April 2002

Robert M.

Position: Secretary

Appointed: 04 December 2000

Resigned: 26 April 2002

Penelope M.

Position: Director

Appointed: 04 December 2000

Resigned: 26 April 2002

Daniel D.

Position: Nominee Director

Appointed: 04 December 2000

Resigned: 04 December 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Alison S. This PSC. The second entity in the persons with significant control register is Pamela C. This PSC owns 25-50% shares. Then there is Matthew B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Alison S.

Notified on 1 December 2016
Nature of control: right to appoint and remove directors

Pamela C.

Notified on 1 January 2017
Nature of control: 25-50% shares

Matthew B.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth2 0701 725  
Balance Sheet
Property Plant Equipment  1 3801 035
Net Assets Liabilities Including Pension Asset Liability2 0701 725  
Tangible Fixed Assets2 0701 725  
Reserves/Capital
Called Up Share Capital6 9006 900  
Profit Loss Account Reserve-4 830-5 175  
Shareholder Funds2 0701 725  
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 5205 865
Depreciation Rate Used For Property Plant Equipment   5
Fixed Assets2 0701 7251 3801 035
Increase From Depreciation Charge For Year Property Plant Equipment   345
Property Plant Equipment Gross Cost   6 900
Total Assets Less Current Liabilities2 0701 7251 3801 035
Tangible Fixed Assets Cost Or Valuation6 9006 900  
Tangible Fixed Assets Depreciation4 8305 175  
Tangible Fixed Assets Depreciation Charged In Period 345  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 28th, November 2023
Free Download (4 pages)

Company search

Advertisements