48 NORFOLK HOUSE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

48 NORFOLK HOUSE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05185462

Incorporation date

21/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 48 Norfolk House Road, London SW16 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2004)
dot icon02/04/2026
Micro company accounts made up to 2025-07-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-07-31
dot icon19/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon15/04/2024
Micro company accounts made up to 2023-07-31
dot icon20/07/2023
Appointment of Mr Richard Andrew Hughes as a director on 2023-07-18
dot icon20/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon18/07/2023
Notification of Richard Andrew Hughes as a person with significant control on 2023-02-03
dot icon18/07/2023
Notification of Daniel Max Harris as a person with significant control on 2016-12-18
dot icon02/02/2023
Cessation of Philip Martin Smith as a person with significant control on 2023-02-03
dot icon02/02/2023
Registered office address changed from 30 Hazel Close Southwater Horsham West Sussex RH13 9GN to Flat 1 48 Norfolk House Road London SW16 1JH on 2023-02-03
dot icon02/02/2023
Termination of appointment of Philip Martin Smith as a director on 2023-02-03
dot icon29/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon09/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon12/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon11/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-07-31
dot icon22/07/2016
Appointment of Mr Daniel Harris as a secretary on 2015-12-18
dot icon22/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon22/07/2016
Termination of appointment of Jacob Lant as a director on 2016-03-31
dot icon22/07/2016
Termination of appointment of Mark Batty as a secretary on 2015-12-18
dot icon22/07/2016
Termination of appointment of Mark Batty as a director on 2015-12-18
dot icon22/07/2016
Appointment of Mr Alexander Morris as a director on 2016-03-31
dot icon22/07/2016
Appointment of Mr Daniel Harris as a director on 2015-12-18
dot icon22/09/2015
Total exemption full accounts made up to 2015-07-31
dot icon09/07/2015
Annual return made up to 2015-07-09 no member list
dot icon18/02/2015
Registered office address changed from 143 Frenches Road Redhill Surrey RH1 2HZ to 30 Hazel Close Southwater Horsham West Sussex RH13 9GN on 2015-02-18
dot icon19/09/2014
Total exemption full accounts made up to 2014-07-31
dot icon11/07/2014
Annual return made up to 2014-07-09 no member list
dot icon15/08/2013
Total exemption full accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-09 no member list
dot icon14/01/2013
Total exemption full accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-09 no member list
dot icon31/07/2012
Appointment of Mr Mark Batty as a secretary
dot icon31/07/2012
Appointment of Jacob Lant as a director
dot icon31/07/2012
Appointment of Mark Batty as a director
dot icon30/07/2012
Termination of appointment of Rachel Broad as a secretary
dot icon30/07/2012
Termination of appointment of Anna Benn as a director
dot icon30/07/2012
Termination of appointment of Rachel Broad as a director
dot icon17/11/2011
Total exemption full accounts made up to 2011-07-31
dot icon30/07/2011
Annual return made up to 2011-07-09 no member list
dot icon09/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-09 no member list
dot icon28/07/2010
Director's details changed for Philip Martin Smith on 2010-07-09
dot icon28/07/2010
Director's details changed for Anna Charlotte Benn on 2010-07-09
dot icon28/07/2010
Director's details changed for Rachel Helen Broad on 2010-07-09
dot icon23/06/2010
Total exemption full accounts made up to 2009-07-31
dot icon16/04/2010
Registered office address changed from 48 Norfolk House Road London SW16 1JH on 2010-04-16
dot icon15/07/2009
Annual return made up to 09/07/09
dot icon14/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon10/12/2008
Total exemption full accounts made up to 2007-07-31
dot icon14/07/2008
Annual return made up to 09/07/08
dot icon08/08/2007
New director appointed
dot icon08/08/2007
Annual return made up to 09/07/07
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon26/07/2006
Annual return made up to 09/07/06
dot icon07/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon19/08/2005
Registered office changed on 19/08/05 from: 19-21 grosvenor gardens belgravia london SW1W 0BD
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon26/07/2005
Registered office changed on 26/07/05 from: 48 norfolk house road streatham SW16 1JH
dot icon13/07/2005
Annual return made up to 09/07/05
dot icon13/07/2005
New secretary appointed
dot icon13/07/2005
New director appointed
dot icon24/02/2005
Registered office changed on 24/02/05 from: 82 st john street london EC1M 4JN
dot icon21/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Martin Smith
Director
07/11/2006 - 02/02/2023
-
Harris, Daniel
Secretary
17/12/2015 - Present
-
Hughes, Richard Andrew
Director
18/07/2023 - Present
-
Harris, Daniel
Director
18/12/2015 - Present
1
Morris, Alexander
Director
31/03/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 48 NORFOLK HOUSE ROAD MANAGEMENT COMPANY LIMITED

48 NORFOLK HOUSE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/07/2004 with the registered office located at Flat 1 48 Norfolk House Road, London SW16 1JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 48 NORFOLK HOUSE ROAD MANAGEMENT COMPANY LIMITED?

toggle

48 NORFOLK HOUSE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/07/2004 .

Where is 48 NORFOLK HOUSE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

48 NORFOLK HOUSE ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 1 48 Norfolk House Road, London SW16 1JH.

What does 48 NORFOLK HOUSE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

48 NORFOLK HOUSE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 NORFOLK HOUSE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-07-31.