Norman Court (farnham) Residents Management Limited HAMPSHIRE


Norman Court (farnham) Residents Management started in year 1987 as Private Limited Company with registration number 02110463. The Norman Court (farnham) Residents Management company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Hampshire at 161 Prospect Road. Postal code: GU14 8JY.

There is a single director in the company at the moment - Rosemary C., appointed on 16 November 2001. In addition, a secretary was appointed - Jane S., appointed on 13 June 2020. At the moment 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.

Norman Court (farnham) Residents Management Limited Address / Contact

Office Address 161 Prospect Road
Office Address2 Farnborough
Town Hampshire
Post code GU14 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02110463
Date of Incorporation Fri, 13th Mar 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Jane S.

Position: Secretary

Appointed: 13 June 2020

Rosemary C.

Position: Director

Appointed: 16 November 2001

Mary P.

Position: Director

Appointed: 25 April 2009

Resigned: 03 December 2022

Mary P.

Position: Secretary

Appointed: 04 April 2007

Resigned: 25 April 2009

Martin E.

Position: Director

Appointed: 13 May 2006

Resigned: 11 October 2009

Sylvia L.

Position: Director

Appointed: 13 May 2006

Resigned: 06 March 2009

Kate F.

Position: Director

Appointed: 21 April 2005

Resigned: 13 May 2006

Kenneth P.

Position: Director

Appointed: 21 April 2005

Resigned: 13 May 2006

Cathy L.

Position: Director

Appointed: 18 March 2005

Resigned: 08 December 2005

Cathy L.

Position: Secretary

Appointed: 18 March 2005

Resigned: 04 April 2007

Cathy L.

Position: Director

Appointed: 24 June 2004

Resigned: 18 March 2005

Patricia B.

Position: Director

Appointed: 22 October 2003

Resigned: 10 December 2004

Mary P.

Position: Director

Appointed: 25 September 2003

Resigned: 25 September 2003

Claire M.

Position: Secretary

Appointed: 30 June 2003

Resigned: 17 March 2005

Irene F.

Position: Director

Appointed: 18 September 2001

Resigned: 13 May 2006

Simon L.

Position: Secretary

Appointed: 08 January 2001

Resigned: 30 June 2003

Kenneth P.

Position: Director

Appointed: 11 November 1999

Resigned: 16 November 2001

Eric H.

Position: Director

Appointed: 19 August 1998

Resigned: 15 October 1998

Susanne W.

Position: Director

Appointed: 30 April 1997

Resigned: 11 November 1999

Susanne W.

Position: Secretary

Appointed: 30 April 1997

Resigned: 08 January 2001

Simon W.

Position: Secretary

Appointed: 05 September 1991

Resigned: 30 April 1997

Elsie L.

Position: Director

Appointed: 05 September 1991

Resigned: 14 October 1994

Madge C.

Position: Director

Appointed: 05 September 1991

Resigned: 30 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth26 14126 295       
Balance Sheet
Current Assets 22 99022 85223 16023 05022 95122 80022 53822 210
Net Assets Liabilities 26 29526 15726 41826 28626 18226 02625 64325 440
Debtors23 12822 990       
Other Debtors23 12822 990       
Tangible Fixed Assets3 4303 430       
Reserves/Capital
Called Up Share Capital1616       
Profit Loss Account Reserve26 12526 279       
Shareholder Funds26 14126 295       
Other
Version Production Software        2 024
Average Number Employees During Period   222222
Creditors 125125172194199204325200
Fixed Assets 3 4303 4303 4303 4303 4303 4303 4303 430
Net Current Assets Liabilities23 00322 86522 72722 98822 85622 75222 59622 21322 010
Total Assets Less Current Liabilities26 43326 29526 15726 41826 28626 18226 02625 64325 440
Administrative Expenses138-154       
Creditors Due After One Year292        
Creditors Due Within One Year125125       
Net Assets Liability Excluding Pension Asset Liability26 14126 295       
Number Shares Allotted 16       
Other Creditors292        
Other Creditors Due Within One Year125125       
Par Value Share 1       
Profit Loss For Period23 877154       
Profit Loss On Ordinary Activities Before Tax23 877154       
Share Capital Allotted Called Up Paid1616       
Tangible Fixed Assets Cost Or Valuation 3 430       
Turnover Gross Operating Revenue24 015        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (5 pages)

Company search

Advertisements