Norton Garth (sidmouth) Limited EXMOUTH


Founded in 2010, Norton Garth (sidmouth), classified under reg no. 07189385 is an active company. Currently registered at 41 Rolle Street EX8 2SN, Exmouth the company has been in the business for fifteen years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Joanne C., Dominic R. and Anne T.. In addition one secretary - Ian F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Norton Garth (sidmouth) Limited Address / Contact

Office Address 41 Rolle Street
Office Address2 Rolle Street
Town Exmouth
Post code EX8 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07189385
Date of Incorporation Mon, 15th Mar 2010
Industry Residents property management
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (187 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Ian F.

Position: Secretary

Appointed: 07 October 2024

Joanne C.

Position: Director

Appointed: 15 April 2022

Dominic R.

Position: Director

Appointed: 19 April 2021

Anne T.

Position: Director

Appointed: 16 November 2020

Jenny C.

Position: Secretary

Appointed: 05 July 2023

Resigned: 07 October 2024

Drew Pearce 1748 Limited

Position: Corporate Secretary

Appointed: 04 June 2021

Resigned: 16 February 2022

Elizabeth H.

Position: Director

Appointed: 11 May 2021

Resigned: 29 October 2022

Graham G.

Position: Director

Appointed: 07 June 2017

Resigned: 19 March 2021

Neil S.

Position: Director

Appointed: 20 May 2016

Resigned: 19 March 2021

Kim R.

Position: Director

Appointed: 07 June 2013

Resigned: 31 July 2018

Spencer J.

Position: Secretary

Appointed: 28 October 2010

Resigned: 04 June 2021

Anne T.

Position: Director

Appointed: 28 October 2010

Resigned: 07 June 2013

John P.

Position: Director

Appointed: 15 March 2010

Resigned: 15 May 2015

Stephen J.

Position: Director

Appointed: 15 March 2010

Resigned: 04 April 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth324324324        
Balance Sheet
Debtors      99   
Net Assets Liabilities     324333333333333333
Property Plant Equipment  324324324324324324   
Current Assets       9999
Tangible Fixed Assets324324324        
Reserves/Capital
Shareholder Funds324324324        
Other
Number Shares Issued Fully Paid    9999   
Par Value Share     111   
Property Plant Equipment Gross Cost  324324324324324324   
Fixed Assets324324324    324324324324
Net Current Assets Liabilities       9999
Total Assets Less Current Liabilities       333333333333
Other Reserves324324324        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Wed, 15th Jan 2025
filed on: 21st, January 2025
Free Download (3 pages)

Company search