Norbreck Court Limited BLACKPOOL


Founded in 1985, Norbreck Court, classified under reg no. 01882990 is an active company. Currently registered at 57 Red Bank Road FY2 9HX, Blackpool the company has been in the business for thirty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Gary W. and Lynda I.. In addition one secretary - Sharon P. - 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.

Norbreck Court Limited Address / Contact

Office Address 57 Red Bank Road
Office Address2 Bispham
Town Blackpool
Post code FY2 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01882990
Date of Incorporation Tue, 5th Feb 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Sharon P.

Position: Secretary

Appointed: 24 May 2021

Gary W.

Position: Director

Appointed: 01 November 2006

Lynda I.

Position: Director

Appointed: 31 May 2006

Angela B.

Position: Secretary

Appointed: 01 February 2021

Resigned: 12 March 2022

Angela Butler

Position: Corporate Secretary

Appointed: 10 June 2020

Resigned: 01 February 2021

Angela B.

Position: Secretary

Appointed: 16 October 2018

Resigned: 10 June 2020

Angela E.

Position: Secretary

Appointed: 01 December 2010

Resigned: 16 October 2018

Carolyn C.

Position: Secretary

Appointed: 01 June 2008

Resigned: 01 December 2010

Alexandra G.

Position: Director

Appointed: 01 November 2006

Resigned: 21 June 2012

Victoria H.

Position: Director

Appointed: 30 October 2006

Resigned: 01 July 2008

Victoria H.

Position: Secretary

Appointed: 30 October 2006

Resigned: 31 May 2008

Michaela G.

Position: Director

Appointed: 01 May 2005

Resigned: 07 August 2006

Debra C.

Position: Director

Appointed: 01 May 2005

Resigned: 31 May 2006

Margaret H.

Position: Director

Appointed: 17 April 2000

Resigned: 01 January 2005

Florence C.

Position: Director

Appointed: 16 March 1994

Resigned: 17 April 2000

John S.

Position: Secretary

Appointed: 31 July 1991

Resigned: 30 October 2006

Jean W.

Position: Director

Appointed: 31 July 1991

Resigned: 01 June 2005

Clifford R.

Position: Director

Appointed: 31 July 1991

Resigned: 16 March 1994

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Sharon P. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Angela B. This PSC has significiant influence or control over the company,.

Sharon P.

Notified on 1 June 2021
Nature of control: significiant influence or control

Angela B.

Notified on 4 June 2017
Ceased on 1 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 8232 0122 1523 3605 799 
Net Assets Liabilities3 8232 0122 1522 1525 7996 843
Other
Net Current Assets Liabilities3 8232 0122 1522 1525 7996 843
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5 7996 843
Total Assets Less Current Liabilities3 8232 0122 1523 3605 7996 843

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, May 2023
Free Download (3 pages)

Company search