Five Norfolk Square Management Company Limited HOVE


Founded in 1989, Five Norfolk Square Management Company, classified under reg no. 02369908 is an active company. Currently registered at Brighton-accommodation BN3 5SE, Hove the company has been in the business for thirty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Steven P., Angela J. and Michael S.. In addition one secretary - Angela J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jennifer B. who worked with the the firm until 6 January 2011.

Five Norfolk Square Management Company Limited Address / Contact

Office Address Brighton-accommodation
Office Address2 327 Portland Road
Town Hove
Post code BN3 5SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02369908
Date of Incorporation Fri, 7th Apr 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Steven P.

Position: Director

Appointed: 10 March 2010

Angela J.

Position: Director

Appointed: 01 September 2007

Michael S.

Position: Director

Appointed: 14 July 2006

Angela J.

Position: Secretary

Appointed: 04 February 2004

Eleana W.

Position: Director

Appointed: 06 January 2011

Resigned: 21 November 2018

Paul S.

Position: Director

Appointed: 26 February 2005

Resigned: 14 July 2006

Peter M.

Position: Director

Appointed: 09 August 2004

Resigned: 10 March 2010

Jennifer B.

Position: Director

Appointed: 04 October 1997

Resigned: 04 October 1997

Jennifer B.

Position: Secretary

Appointed: 04 October 1997

Resigned: 06 January 2011

Jon R.

Position: Director

Appointed: 28 May 1993

Resigned: 10 August 2004

Geoffrey G.

Position: Director

Appointed: 13 November 1991

Resigned: 04 October 1997

Jennifer B.

Position: Director

Appointed: 13 November 1991

Resigned: 06 January 2011

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 Worth3 6143 901       
Balance Sheet
Cash Bank In Hand3 4972 722       
Current Assets3 5382 7782 2492 5122 9312 5922 9632 8772 890
Debtors4156       
Tangible Fixed Assets2 2662 266       
Reserves/Capital
Profit Loss Account Reserve3 6143 901       
Shareholder Funds3 6143 901       
Other
Creditors 1 14338241259826332179190
Creditors Due Within One Year2 1901 143       
Fixed Assets 2 2662 2662 2662 2662 2662 2662 2662 266
Net Current Assets Liabilities1 3481 6351 8672 1002 3332 5662 6312 6982 700
Tangible Fixed Assets Cost Or Valuation2 266        
Total Assets Less Current Liabilities3 6143 9014 1334 3664 5994 8324 8974 9644 966

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, November 2023
Free Download (5 pages)

Company search

Advertisements