Norman Court Management Limited LONDON


Founded in 1982, Norman Court Management, classified under reg no. 01622223 is an active company. Currently registered at 135 Bramley Road N14 4UT, London the company has been in the business for 42 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on March 30, 2022.

The company has 6 directors, namely Anthony O., Grace Y. and Daniel N. and others. Of them, Anthony R. has been with the company the longest, being appointed on 30 October 1996 and Anthony O. has been with the company for the least time - from 14 June 2023. As of 26 April 2024, there were 20 ex directors - June B., Libby B. and others listed below. There were no ex secretaries.

Norman Court Management Limited Address / Contact

Office Address 135 Bramley Road
Town London
Post code N14 4UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01622223
Date of Incorporation Tue, 16th Mar 1982
Industry Residents property management
End of financial Year 30th March
Company age 42 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Anthony O.

Position: Director

Appointed: 14 June 2023

Grace Y.

Position: Director

Appointed: 16 February 2023

Barnard Cook London Ltd

Position: Corporate Secretary

Appointed: 21 June 2021

Daniel N.

Position: Director

Appointed: 08 October 2018

Nicola J.

Position: Director

Appointed: 20 March 2018

Michael V.

Position: Director

Appointed: 16 March 2018

Anthony R.

Position: Director

Appointed: 30 October 1996

June B.

Position: Director

Resigned: 06 November 2020

Libby B.

Position: Director

Appointed: 08 October 2018

Resigned: 04 August 2022

Atsuko K.

Position: Director

Appointed: 08 October 2018

Resigned: 05 August 2021

P.a. Registrars Limited

Position: Corporate Secretary

Appointed: 31 December 2010

Resigned: 21 June 2021

Margaret C.

Position: Director

Appointed: 02 January 2007

Resigned: 14 August 2019

Annie W.

Position: Director

Appointed: 13 November 2003

Resigned: 08 January 2010

Nicola J.

Position: Director

Appointed: 13 November 2003

Resigned: 21 September 2010

Marcus D.

Position: Director

Appointed: 13 November 2003

Resigned: 16 February 2005

Simon B.

Position: Director

Appointed: 11 November 2002

Resigned: 02 November 2009

Andreas C.

Position: Director

Appointed: 11 November 2002

Resigned: 04 December 2019

Andrew B.

Position: Director

Appointed: 26 October 2000

Resigned: 13 November 2003

Sinead M.

Position: Director

Appointed: 24 January 2000

Resigned: 24 October 2002

Barry F.

Position: Director

Appointed: 09 November 1998

Resigned: 13 November 2003

Michael V.

Position: Director

Appointed: 17 November 1997

Resigned: 13 November 2003

Annie W.

Position: Director

Appointed: 18 November 1991

Resigned: 25 January 1994

Kinleigh Limited

Position: Corporate Secretary

Appointed: 05 September 1991

Resigned: 31 December 2010

Margaret C.

Position: Director

Appointed: 05 September 1991

Resigned: 07 June 2006

Doreen D.

Position: Director

Appointed: 05 September 1991

Resigned: 12 August 1991

Lynda G.

Position: Director

Appointed: 05 September 1991

Resigned: 13 November 2003

Louise L.

Position: Director

Appointed: 05 September 1991

Resigned: 12 August 1991

Beverly P.

Position: Director

Appointed: 05 September 1991

Resigned: 20 November 2012

Michael W.

Position: Director

Appointed: 05 September 1991

Resigned: 18 November 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-302023-03-30
Balance Sheet
Cash Bank On Hand42 27342 27774 972
Current Assets42 27343 63574 972
Debtors 1 358 
Other Debtors 1 358 
Property Plant Equipment111
Other
Accrued Liabilities 362721
Average Number Employees During Period111
Corporation Tax Payable 5 8143 610
Creditors8 3919 79225 877
Net Current Assets Liabilities33 88233 84349 095
Other Creditors8 391 631
Profit Loss -3915 252
Property Plant Equipment Gross Cost11 
Total Assets Less Current Liabilities33 88333 84449 096

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 30, 2023
filed on: 4th, December 2023
Free Download (7 pages)

Company search