Norfolk Road Management Limited
Private Limited Company
Norfolk Road Management Limited
Flat 1-9
Norfolk Place
Castletown, Penrith
Cumbria.
CA11 9BE
Company Name | Norfolk Road Management Limited |
---|
Company Status | Active |
---|
Company Number | 02220509 |
---|
Incorporation Date | 11 February 1988 (36 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Glenis Ruth Bisson |
---|
Business Industry | Activities of Households As Employers; Undifferentiated Goods- and Services-Producing Activities of Households For Own Use |
---|
Business Activity | Residents Property Management |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
---|
Accounts Category | Micro Entity |
---|
Accounts Year End | 31 December |
---|
Latest Return | 31 July 2023 (9 months ago) |
---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
---|
Registered Address | Flat 1-9 Norfolk Place Castletown, Penrith Cumbria. CA11 9BE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Penrith and The Border |
---|
Region | North West |
---|
County | Cumbria |
---|
Built Up Area | Penrith |
---|
Parish | Penrith |
---|
Accounts Year End | 31 December |
---|
Category | Micro Entity |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
---|
Latest Return | 31 July 2023 (9 months ago) |
---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
---|
SIC Industry | Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use |
---|
SIC 2003 (9800) | Residents property management |
---|
SIC 2007 (98000) | Residents property management |
---|
3 August 2020 | Micro company accounts made up to 31 December 2019 | 6 pages |
---|
3 August 2020 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW | 1 page |
---|
3 August 2020 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW | 1 page |
---|
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates | 3 pages |
---|
11 February 2020 | Termination of appointment of Michael William Gibson as a secretary on 3 February 2020 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—