NORFOLK HOUSE MAINTENANCE LIMITED
Overview
| Company Name | NORFOLK HOUSE MAINTENANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02307712 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NORFOLK HOUSE MAINTENANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NORFOLK HOUSE MAINTENANCE LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for NORFOLK HOUSE MAINTENANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Alison Dawn Booth as a director on Oct 09, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 29, 2025 with updates | 7 pages | CS01 | ||
Termination of appointment of Susan Ann Harrop as a director on Oct 08, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Deborah Plumb as a director on Oct 08, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2023 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2022 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Appointment of Code Property Management Ltd as a secretary on Dec 31, 2021 | 2 pages | AP04 | ||
Termination of appointment of Brent Patterson as a secretary on Dec 30, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 18, 2021 with updates | 7 pages | CS01 | ||
Appointment of Ms Alison Dawn Booth as a director on Jun 17, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on Jun 01, 2021 | 1 pages | TM02 | ||
Appointment of Mr Brent Patterson as a secretary on Jun 08, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with updates | 8 pages | CS01 | ||
Appointment of Liv (Secretarial Services) Limited as a secretary on Oct 07, 2020 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of George Ernest Annable as a director on Jan 22, 2020 | 1 pages | TM01 | ||
Who are the officers of NORFOLK HOUSE MAINTENANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CODE PROPERTY MANAGEMENT LTD | Secretary | Washway Road M33 6RH Sale 176 United Kingdom |
| 290988980001 | ||||||||||
| PLUMB, Deborah | Director | 176 Washway Road M33 6RH Sale Code Property Management Ltd Cheshire United Kingdom | England | British | 341156880001 | |||||||||
| DRAPER, John Anthony | Secretary | 7 Bankside Halebarns WA15 0SP Altrincham Cheshire | British | 3444860001 | ||||||||||
| FARRELL, Anthony Paul | Secretary | 14 Crofton Avenue Timperley WA15 6DA Altrincham Cheshire | British | 25348810007 | ||||||||||
| HEALD, Alexandra | Secretary | Russell Street LS1 5RN Leeds Pennine House West Yorkshire | British | 151390770001 | ||||||||||
| LAWSON, Andrew Stewart | Secretary | 3 Manor Court Marsh Lane, Edleston CW5 8GA Nantwich Cheshire | British | 16370240002 | ||||||||||
| MACLEAN, Pauline Theresa | Secretary | Old Pool Bank Pool In Wharfedale LS21 1EJ Otley Pool Hall West Yorkshire | British | 129092480001 | ||||||||||
| MCCARTHY, Danielle Clare | Secretary | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | 190598750001 | |||||||||||
| MORLEY, Sharon Tracey | Secretary | Hall Cross Grove HD5 8LE Huddersfield 8 West Yorkshire United Kingdom | British | 139941710001 | ||||||||||
| MURPHY, Helena | Secretary | c/o C/O Eddisons Toronto Street LS1 2HJ Leeds Toronto Square England | 165932340001 | |||||||||||
| MURRAY, Stephen Bruce | Secretary | Carwood 5 Chester Avenue Hale WA15 9DB Altrincham Cheshire | British | 11520330001 | ||||||||||
| PATTERSON, Brent | Secretary | 176 Washway Road M33 6RH Sale Code Property Management Ltd Cheshire United Kingdom | 284027450001 | |||||||||||
| PRICE, Elizabeth Harriet | Secretary | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | 240479580001 | |||||||||||
| WILLANS, Michael David | Secretary | Fairways Drive HG2 7ER Harrogate 36 North Yorkshire | British | 136470860001 | ||||||||||
| DUNLOP HAYWARDS RESIDENTIAL LIMITED | Secretary | Phoenix House 11 Wellesley Road CR0 2NW Croydon | 115261650001 | |||||||||||
| LIV (SECRETARIAL SERVICES) LIMITED | Secretary | Whitehall Waterfront 2 Riverside Way LS1 4EH Leeds Liv England |
| 269838490001 | ||||||||||
| ANNABLE, George Ernest | Director | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | England | British | 134095830003 | |||||||||
| BOOTH, Alison Dawn | Director | Brooklands Road M33 3SS Sale 2 England | England | British | 125354580003 | |||||||||
| BOOTH, Alison Dawn | Director | Brooklands Road M33 3SS Sale 2 Cheshire England | England | British | 200236800001 | |||||||||
| CHARLTON, Hilary Mignon | Director | 1 Norfolk House Holly Grove M33 2DS Sale Cheshire | United Kingdom | British | 76374170001 | |||||||||
| DRABBLE, Gordon Colin | Director | 8 Woodbourne Road Brooklands M33 3SY Sale Cheshire | British | 19583430001 | ||||||||||
| HARROP, Susan Ann | Director | 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | England | British | 200582370003 | |||||||||
| HORSEMAN, Leon Maurice Slater | Director | 16 Norfolk House M33 2DT Sale Cheshire | United Kingdom | British | 19583440001 | |||||||||
| MILLS, Barrie | Director | 21a Riversleigh Avenue Lytham FY8 5QZ Lytham St Anne's Lancashire | England | British | 116919580001 | |||||||||
| RICHARDS, Clive Moreton | Director | 88 Manchester Road SK9 2JY Wilmslow Cheshire | England | British | 2451270002 | |||||||||
| RICHARDS, Clive Moreton | Director | 88 Manchester Road SK9 2JY Wilmslow Cheshire | England | British | 2451270002 | |||||||||
| TURNBULL, Francis John | Director | Oakwood Grange Lea CW10 9FA Middlewich Cheshire | United Kingdom | British | 3909090002 | |||||||||
| WILLAN, Robert Matthew | Director | 37 Taunton Road M33 5DD Sale Cheshire | British | 58589890001 | ||||||||||
| WILLAN, Robert Peter Anthony | Director | Birchwood Hermitage Lane Cranage CW4 8HA Crewe Cheshire | United Kingdom | British | 82681240001 |
What are the latest statements on persons with significant control for NORFOLK HOUSE MAINTENANCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 20, 2016 | The 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