Norfolk House Residents Limited LONDON


Norfolk House Residents started in year 2008 as Private Limited Company with registration number 06653448. The Norfolk House Residents company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE.

The firm has 3 directors, namely Peter R., Roger H. and Lars R.. Of them, Lars R. has been with the company the longest, being appointed on 16 May 2019 and Peter R. and Roger H. have been with the company for the least time - from 4 October 2022. As of 18 April 2024, there were 7 ex directors - Peter B., Robin E. and others listed below. There were no ex secretaries.

Norfolk House Residents Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06653448
Date of Incorporation Tue, 22nd Jul 2008
Industry Residents property management
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Peter R.

Position: Director

Appointed: 04 October 2022

Roger H.

Position: Director

Appointed: 04 October 2022

Lars R.

Position: Director

Appointed: 16 May 2019

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 October 2008

Peter B.

Position: Director

Appointed: 29 July 2020

Resigned: 04 October 2022

Robin E.

Position: Director

Appointed: 16 May 2019

Resigned: 05 May 2021

Clare S.

Position: Director

Appointed: 01 December 2014

Resigned: 04 October 2022

Roger H.

Position: Director

Appointed: 01 December 2014

Resigned: 05 May 2021

Stephen C.

Position: Director

Appointed: 22 July 2008

Resigned: 03 July 2013

Peter R.

Position: Director

Appointed: 22 July 2008

Resigned: 13 October 2019

Patrick P.

Position: Director

Appointed: 22 July 2008

Resigned: 14 April 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 01711 99411 97611 94411 90811 877
Other
Creditors  9999
Investment Property106 880106 880106 880106 880106 880106 880
Investment Property Fair Value Model 106 880106 880106 880106 880 
Net Current Assets Liabilities12 01711 99411 96711 93511 89911 868
Total Assets Less Current Liabilities118 897118 874118 847118 815118 779118 748
Trade Creditors Trade Payables  9999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (8 pages)

Company search