Norkeed Court Management Company Limited BLACKPOOL


Norkeed Court Management Company started in year 1984 as Private Limited Company with registration number 01844702. The Norkeed Court Management Company company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Blackpool at First Floor 195 To 199. Postal code: FY1 6PE.

The company has 2 directors, namely Susan D., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 11 July 2017 and Susan D. has been with the company for the least time - from 9 August 2017. At present 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.

Norkeed Court Management Company Limited Address / Contact

Office Address First Floor 195 To 199
Office Address2 Ansdell Road
Town Blackpool
Post code FY1 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01844702
Date of Incorporation Fri, 31st Aug 1984
Industry Residents property management
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Susan D.

Position: Director

Appointed: 09 August 2017

Mark G.

Position: Director

Appointed: 11 July 2017

Generations Property Management Ltd

Position: Corporate Secretary

Appointed: 20 April 2015

Gail M.

Position: Director

Appointed: 07 June 2022

Resigned: 06 February 2023

John D.

Position: Director

Appointed: 11 July 2017

Resigned: 24 September 2021

Catherine B.

Position: Director

Appointed: 11 July 2017

Resigned: 24 September 2021

Norma H.

Position: Director

Appointed: 11 July 2017

Resigned: 07 September 2021

Derek J.

Position: Director

Appointed: 11 July 2017

Resigned: 24 September 2021

Ronald L.

Position: Director

Appointed: 27 March 2017

Resigned: 12 January 2021

Alan S.

Position: Director

Appointed: 26 March 2013

Resigned: 04 May 2017

Lionel F.

Position: Director

Appointed: 26 March 2013

Resigned: 11 July 2017

Raymond G.

Position: Director

Appointed: 26 March 2013

Resigned: 09 September 2014

Beryl H.

Position: Director

Appointed: 26 March 2013

Resigned: 04 May 2017

Debra S.

Position: Secretary

Appointed: 01 July 2011

Resigned: 20 April 2015

Peter C.

Position: Director

Appointed: 19 April 2011

Resigned: 18 October 2012

Rosemary S.

Position: Director

Appointed: 01 May 2008

Resigned: 30 July 2013

Reginald C.

Position: Secretary

Appointed: 17 April 2007

Resigned: 01 July 2011

Stephen W.

Position: Director

Appointed: 24 March 2007

Resigned: 09 January 2012

Gerard H.

Position: Director

Appointed: 06 October 2003

Resigned: 31 December 2012

Gordon S.

Position: Director

Appointed: 02 April 2003

Resigned: 19 April 2011

Kevin A.

Position: Director

Appointed: 06 November 2001

Resigned: 31 July 2002

Reginald C.

Position: Director

Appointed: 03 November 2000

Resigned: 26 March 2013

Hilda H.

Position: Director

Appointed: 03 November 2000

Resigned: 03 January 2013

Eric W.

Position: Director

Appointed: 17 May 1999

Resigned: 19 April 2011

Harry C.

Position: Director

Appointed: 07 May 1999

Resigned: 07 May 1999

Mary L.

Position: Director

Appointed: 07 May 1999

Resigned: 02 April 2003

Alan T.

Position: Director

Appointed: 01 May 1996

Resigned: 31 May 2000

John M.

Position: Director

Appointed: 25 May 1994

Resigned: 30 August 1994

Winifred U.

Position: Secretary

Appointed: 18 April 1992

Resigned: 17 April 2007

Mary L.

Position: Director

Appointed: 18 April 1992

Resigned: 30 September 1994

Betty F.

Position: Director

Appointed: 18 April 1992

Resigned: 31 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth42 18718 90827 1616666     
Balance Sheet
Net Assets Liabilities    666666666666
Cash Bank In Hand43 16820 93129 39033 888      
Current Assets44 90022 34231 84940 07166     
Debtors1 7321 4112 4596 183      
Intangible Fixed Assets 11       
Net Assets Liabilities Including Pension Asset Liability42 18718 90827 16136 95966     
Tangible Fixed Assets1111      
Reserves/Capital
Called Up Share Capital666666       
Profit Loss Account Reserve33 0509 77118 024       
Shareholder Funds42 18718 90827 1616666     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     6666   
Fixed Assets1111666666666666
Total Assets Less Current Liabilities43 83720 55828 81138 609666666666666
Creditors Due After One Year1 6501 6501 6501 650      
Creditors Due Within One Year1 0641 7853 0391 463      
Intangible Fixed Assets Cost Or Valuation 11       
Net Current Assets Liabilities43 83620 55728 8106666     
Non-instalment Debts Due After5 Years1 6501 650        
Number Shares Allotted 6666       
Other Aggregate Reserves9 0719 0719 071       
Par Value Share 11       
Share Capital Allotted Called Up Paid666666       
Tangible Fixed Assets Cost Or Valuation5 1245 124        
Tangible Fixed Assets Depreciation5 1235 123        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 23rd, May 2023
Free Download (3 pages)

Company search

Advertisements