Norcote Lodge Management Company Limited LIVERPOOL


Norcote Lodge Management Company started in year 1985 as Private Limited Company with registration number 01890535. The Norcote Lodge Management Company company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Liverpool at 5 Norcote Lodge 8 Old Town Lane. Postal code: L37 3HP. Since Monday 13th March 1995 Norcote Lodge Management Company Limited is no longer carrying the name Lawswood Lodge & Norcote Lodge (freshfield) Management Company.

Currently there are 6 directors in the the company, namely Richard B., David B. and Ann D. and others. In addition one secretary - David B. - 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.

Norcote Lodge Management Company Limited Address / Contact

Office Address 5 Norcote Lodge 8 Old Town Lane
Office Address2 Formby
Town Liverpool
Post code L37 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01890535
Date of Incorporation Wed, 27th Feb 1985
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (23 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Richard B.

Position: Director

Appointed: 17 August 2023

David B.

Position: Secretary

Appointed: 01 April 2021

David B.

Position: Director

Appointed: 01 April 2021

Ann D.

Position: Director

Appointed: 12 June 2020

Margaret S.

Position: Director

Appointed: 12 June 2020

Maureen G.

Position: Director

Appointed: 12 June 2020

John S.

Position: Director

Appointed: 13 July 2005

John P.

Position: Secretary

Appointed: 01 July 2014

Resigned: 31 March 2021

Victor B.

Position: Secretary

Appointed: 27 April 2011

Resigned: 30 June 2014

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 September 2009

Resigned: 27 April 2011

Countrywide Property Management

Position: Corporate Secretary

Appointed: 24 January 2009

Resigned: 30 September 2009

Julia R.

Position: Secretary

Appointed: 23 August 2007

Resigned: 24 January 2009

Richard M.

Position: Secretary

Appointed: 01 December 2004

Resigned: 24 August 2007

Alan H.

Position: Director

Appointed: 16 November 2003

Resigned: 13 July 2005

Jean S.

Position: Secretary

Appointed: 17 September 2002

Resigned: 01 December 2004

John M.

Position: Director

Appointed: 19 November 1992

Resigned: 31 March 2002

Tennison R.

Position: Director

Appointed: 19 November 1992

Resigned: 16 November 2003

John M.

Position: Secretary

Appointed: 19 November 1992

Resigned: 31 March 2002

John D.

Position: Director

Appointed: 23 August 1991

Resigned: 19 November 1992

Brian W.

Position: Director

Appointed: 23 August 1991

Resigned: 19 November 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is John P. The abovementioned PSC has significiant influence or control over this company,.

John P.

Notified on 1 July 2016
Ceased on 21 August 2017
Nature of control: significiant influence or control

Company previous names

Lawswood Lodge & Norcote Lodge (freshfield) Management Company March 13, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand1 4069 77912 208
Current Assets1 56710 01812 483
Debtors161239275
Other Debtors161239275
Other
Accumulated Depreciation Impairment Property Plant Equipment3 1103 110 
Creditors4764 1203 558
Net Current Assets Liabilities1 0915 8988 925
Other Creditors4764 1203 558
Property Plant Equipment Gross Cost3 1103 110 
Total Assets Less Current Liabilities1 0915 8988 925

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 10th, July 2024
Free Download (6 pages)

Company search

Advertisements