NORFOLK HOUSE MAINTENANCE LIMITED

NORFOLK HOUSE MAINTENANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNORFOLK HOUSE MAINTENANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02307712
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORFOLK HOUSE MAINTENANCE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is NORFOLK HOUSE MAINTENANCE LIMITED located?

    Registered Office Address
    Code Property Management Ltd
    176 Washway Road
    M33 6RH Sale
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORFOLK HOUSE MAINTENANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NORFOLK HOUSE MAINTENANCE LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for NORFOLK HOUSE MAINTENANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alison Dawn Booth as a director on Oct 09, 2025

    1 pagesTM01

    Confirmation statement made on Sep 29, 2025 with updates

    7 pagesCS01

    Termination of appointment of Susan Ann Harrop as a director on Oct 08, 2025

    1 pagesTM01

    Appointment of Mrs Deborah Plumb as a director on Oct 08, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Sep 29, 2024 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 29, 2023 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Sep 29, 2022 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Appointment of Code Property Management Ltd as a secretary on Dec 31, 2021

    2 pagesAP04

    Termination of appointment of Brent Patterson as a secretary on Dec 30, 2021

    1 pagesTM02

    Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on Jan 01, 2022

    1 pagesAD01

    Confirmation statement made on Oct 18, 2021 with updates

    7 pagesCS01

    Appointment of Ms Alison Dawn Booth as a director on Jun 17, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on Jun 08, 2021

    1 pagesAD01

    Termination of appointment of Liv (Secretarial Services) Limited as a secretary on Jun 01, 2021

    1 pagesTM02

    Appointment of Mr Brent Patterson as a secretary on Jun 08, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 18, 2020 with updates

    8 pagesCS01

    Appointment of Liv (Secretarial Services) Limited as a secretary on Oct 07, 2020

    2 pagesAP04

    Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on Oct 28, 2020

    1 pagesAD01

    Termination of appointment of George Ernest Annable as a director on Jan 22, 2020

    1 pagesTM01

    Who are the officers of NORFOLK HOUSE MAINTENANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CODE PROPERTY MANAGEMENT LTD
    Washway Road
    M33 6RH Sale
    176
    United Kingdom
    Secretary
    Washway Road
    M33 6RH Sale
    176
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13345115
    290988980001
    PLUMB, Deborah
    176 Washway Road
    M33 6RH Sale
    Code Property Management Ltd
    Cheshire
    United Kingdom
    Director
    176 Washway Road
    M33 6RH Sale
    Code Property Management Ltd
    Cheshire
    United Kingdom
    EnglandBritish341156880001
    DRAPER, John Anthony
    7 Bankside
    Halebarns
    WA15 0SP Altrincham
    Cheshire
    Secretary
    7 Bankside
    Halebarns
    WA15 0SP Altrincham
    Cheshire
    British3444860001
    FARRELL, Anthony Paul
    14 Crofton Avenue
    Timperley
    WA15 6DA Altrincham
    Cheshire
    Secretary
    14 Crofton Avenue
    Timperley
    WA15 6DA Altrincham
    Cheshire
    British25348810007
    HEALD, Alexandra
    Russell Street
    LS1 5RN Leeds
    Pennine House
    West Yorkshire
    Secretary
    Russell Street
    LS1 5RN Leeds
    Pennine House
    West Yorkshire
    British151390770001
    LAWSON, Andrew Stewart
    3 Manor Court
    Marsh Lane, Edleston
    CW5 8GA Nantwich
    Cheshire
    Secretary
    3 Manor Court
    Marsh Lane, Edleston
    CW5 8GA Nantwich
    Cheshire
    British16370240002
    MACLEAN, Pauline Theresa
    Old Pool Bank
    Pool In Wharfedale
    LS21 1EJ Otley
    Pool Hall
    West Yorkshire
    Secretary
    Old Pool Bank
    Pool In Wharfedale
    LS21 1EJ Otley
    Pool Hall
    West Yorkshire
    British129092480001
    MCCARTHY, Danielle Clare
    c/o Eddisons Liv
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Secretary
    c/o Eddisons Liv
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    190598750001
    MORLEY, Sharon Tracey
    Hall Cross Grove
    HD5 8LE Huddersfield
    8
    West Yorkshire
    United Kingdom
    Secretary
    Hall Cross Grove
    HD5 8LE Huddersfield
    8
    West Yorkshire
    United Kingdom
    British139941710001
    MURPHY, Helena
    c/o C/O Eddisons
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    England
    Secretary
    c/o C/O Eddisons
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    England
    165932340001
    MURRAY, Stephen Bruce
    Carwood 5 Chester Avenue
    Hale
    WA15 9DB Altrincham
    Cheshire
    Secretary
    Carwood 5 Chester Avenue
    Hale
    WA15 9DB Altrincham
    Cheshire
    British11520330001
    PATTERSON, Brent
    176 Washway Road
    M33 6RH Sale
    Code Property Management Ltd
    Cheshire
    United Kingdom
    Secretary
    176 Washway Road
    M33 6RH Sale
    Code Property Management Ltd
    Cheshire
    United Kingdom
    284027450001
    PRICE, Elizabeth Harriet
    c/o Eddisons Liv
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Secretary
    c/o Eddisons Liv
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    240479580001
    WILLANS, Michael David
    Fairways Drive
    HG2 7ER Harrogate
    36
    North Yorkshire
    Secretary
    Fairways Drive
    HG2 7ER Harrogate
    36
    North Yorkshire
    British136470860001
    DUNLOP HAYWARDS RESIDENTIAL LIMITED
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Secretary
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    115261650001
    LIV (SECRETARIAL SERVICES) LIMITED
    Whitehall Waterfront
    2 Riverside Way
    LS1 4EH Leeds
    Liv
    England
    Secretary
    Whitehall Waterfront
    2 Riverside Way
    LS1 4EH Leeds
    Liv
    England
    Identification TypeUK Limited Company
    Registration Number12463659
    269838490001
    ANNABLE, George Ernest
    c/o Eddisons Liv
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Director
    c/o Eddisons Liv
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    EnglandBritish134095830003
    BOOTH, Alison Dawn
    Brooklands Road
    M33 3SS Sale
    2
    England
    Director
    Brooklands Road
    M33 3SS Sale
    2
    England
    EnglandBritish125354580003
    BOOTH, Alison Dawn
    Brooklands Road
    M33 3SS Sale
    2
    Cheshire
    England
    Director
    Brooklands Road
    M33 3SS Sale
    2
    Cheshire
    England
    EnglandBritish200236800001
    CHARLTON, Hilary Mignon
    1 Norfolk House
    Holly Grove
    M33 2DS Sale
    Cheshire
    Director
    1 Norfolk House
    Holly Grove
    M33 2DS Sale
    Cheshire
    United KingdomBritish76374170001
    DRABBLE, Gordon Colin
    8 Woodbourne Road
    Brooklands
    M33 3SY Sale
    Cheshire
    Director
    8 Woodbourne Road
    Brooklands
    M33 3SY Sale
    Cheshire
    British19583430001
    HARROP, Susan Ann
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Director
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    EnglandBritish200582370003
    HORSEMAN, Leon Maurice Slater
    16 Norfolk House
    M33 2DT Sale
    Cheshire
    Director
    16 Norfolk House
    M33 2DT Sale
    Cheshire
    United KingdomBritish19583440001
    MILLS, Barrie
    21a Riversleigh Avenue
    Lytham
    FY8 5QZ Lytham St Anne's
    Lancashire
    Director
    21a Riversleigh Avenue
    Lytham
    FY8 5QZ Lytham St Anne's
    Lancashire
    EnglandBritish116919580001
    RICHARDS, Clive Moreton
    88 Manchester Road
    SK9 2JY Wilmslow
    Cheshire
    Director
    88 Manchester Road
    SK9 2JY Wilmslow
    Cheshire
    EnglandBritish2451270002
    RICHARDS, Clive Moreton
    88 Manchester Road
    SK9 2JY Wilmslow
    Cheshire
    Director
    88 Manchester Road
    SK9 2JY Wilmslow
    Cheshire
    EnglandBritish2451270002
    TURNBULL, Francis John
    Oakwood Grange Lea
    CW10 9FA Middlewich
    Cheshire
    Director
    Oakwood Grange Lea
    CW10 9FA Middlewich
    Cheshire
    United KingdomBritish3909090002
    WILLAN, Robert Matthew
    37 Taunton Road
    M33 5DD Sale
    Cheshire
    Director
    37 Taunton Road
    M33 5DD Sale
    Cheshire
    British58589890001
    WILLAN, Robert Peter Anthony
    Birchwood
    Hermitage Lane Cranage
    CW4 8HA Crewe
    Cheshire
    Director
    Birchwood
    Hermitage Lane Cranage
    CW4 8HA Crewe
    Cheshire
    United KingdomBritish82681240001

    What are the latest statements on persons with significant control for NORFOLK HOUSE MAINTENANCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0