5 NORMANBY TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

5 NORMANBY TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06430767

Incorporation date

19/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Riverside House, 11-12 Nelson Street, Hull HU1 1XECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2007)
dot icon28/01/2026
Director's details changed for Mrs Jennifer Hargrave on 2026-01-28
dot icon14/01/2026
Director's details changed for Mrs Jennifer Hargrave on 2026-01-13
dot icon13/01/2026
Registered office address changed from Queens House Micklegate York YO1 6JH England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 2026-01-13
dot icon13/01/2026
Director's details changed for Ms Marion Weston on 2026-01-13
dot icon10/01/2026
Registered office address changed from 83-85 Dean Road Dean Road Scarborough North Yorkshire YO12 7QS England to Queens House Micklegate York YO1 6JH on 2026-01-10
dot icon10/01/2026
Confirmation statement made on 2025-11-13 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon16/10/2024
Registered office address changed from Little Scaling Farm Roxby Saltburn-by-the-Sea TS13 4TX England to 83-85 Dean Road Dean Road Scarborough North Yorkshire YO12 7QS on 2024-10-16
dot icon16/10/2024
Termination of appointment of Rosalie Abel as a secretary on 2024-10-01
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Registered office address changed from Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET England to Little Scaling Farm Roxby Saltburn-by-the-Sea TS13 4TX on 2024-06-05
dot icon13/11/2023
Termination of appointment of Andrew James Tipton as a director on 2023-01-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/02/2021
Appointment of Mr Andrew James Tipton as a director on 2021-02-05
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon27/10/2020
Registered office address changed from Unit F1E St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET England to Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET on 2020-10-27
dot icon24/09/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon30/12/2019
Appointment of Mrs Jennifer Hargrave as a director on 2019-11-01
dot icon21/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon21/11/2019
Termination of appointment of Heather Rowland as a director on 2019-11-01
dot icon21/11/2019
Termination of appointment of Richard Anthony Dalby as a director on 2019-04-05
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon12/10/2018
Registered office address changed from Little Scaling Farm Roxby Easington Saltburn-by-the-Sea TS13 4TX England to Unit F1E St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET on 2018-10-12
dot icon16/07/2018
Micro company accounts made up to 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon03/11/2017
Registered office address changed from C/O P. Tisch 22 Savage Lane Dore Sheffield South Yorkshire S17 3GW to Little Scaling Farm Roxby Easington Saltburn-by-the-Sea TS13 4TX on 2017-11-03
dot icon02/11/2017
Appointment of Mrs Rosalie Abel as a secretary on 2017-09-19
dot icon12/09/2017
Termination of appointment of Peter Tisch as a secretary on 2017-09-12
dot icon26/07/2017
Termination of appointment of Peter Tisch as a director on 2017-07-26
dot icon26/07/2017
Appointment of Mrs Annette Farrer as a director on 2017-07-26
dot icon30/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/02/2017
Appointment of Ms Marion Weston as a director on 2017-02-15
dot icon15/02/2017
Termination of appointment of Clare Davison as a director on 2017-02-15
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon24/05/2016
Appointment of Mr Richard Anthony Dalby as a director on 2016-04-18
dot icon24/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/05/2016
Termination of appointment of Graham Hughes as a director on 2016-05-09
dot icon20/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Director's details changed for Mrs Heather Rowland on 2014-09-01
dot icon25/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon25/11/2014
Director's details changed for Mrs Heather Rowland on 2014-09-01
dot icon19/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon19/10/2011
Appointment of Graham Hughes as a director
dot icon04/10/2011
Termination of appointment of John Hartas as a director
dot icon11/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon14/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Peter Tisch on 2009-12-03
dot icon03/12/2009
Director's details changed for Mrs Heather Rowland on 2009-12-03
dot icon03/12/2009
Director's details changed for Clare Davison on 2009-12-03
dot icon03/12/2009
Secretary's details changed for Mr Peter Tisch on 2009-12-03
dot icon03/12/2009
Director's details changed for John Richard Hartas on 2009-12-03
dot icon12/10/2009
Registered office address changed from 35 Church Lane Sheffield South Yorkshire S17 3GT on 2009-10-12
dot icon09/06/2009
Director appointed john richard hartas
dot icon27/05/2009
Appointment terminated director martin needham
dot icon27/05/2009
Director's change of particulars / heather rowland / 26/05/2009
dot icon28/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 19/11/08; full list of members
dot icon24/11/2008
Director and secretary's change of particulars / peter tisch / 05/09/2008
dot icon24/11/2008
Director and secretary's change of particulars / peter tisch / 05/09/2008
dot icon24/11/2008
Director and secretary's change of particulars / peter tisch / 05/09/2008
dot icon19/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.72K
-
0.00
-
-
2022
-
1.66K
-
0.00
-
-
2022
-
1.66K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.66K £Descended-3.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowland, Heather
Director
19/11/2007 - 01/11/2019
2
Hughes, Graham
Director
04/10/2011 - 09/05/2016
3
Hargrave, Jennifer
Director
01/11/2019 - Present
2
Tisch, Peter
Director
19/11/2007 - 26/07/2017
1
Hartas, John Richard
Director
26/05/2009 - 04/10/2011
1

Persons with Significant Control

1
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 5 NORMANBY TERRACE MANAGEMENT LIMITED

5 NORMANBY TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/11/2007 with the registered office located at Riverside House, 11-12 Nelson Street, Hull HU1 1XE. There are currently 3 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 5 NORMANBY TERRACE MANAGEMENT LIMITED?

toggle

5 NORMANBY TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 19/11/2007 .

Where is 5 NORMANBY TERRACE MANAGEMENT LIMITED located?

toggle

5 NORMANBY TERRACE MANAGEMENT LIMITED is registered at Riverside House, 11-12 Nelson Street, Hull HU1 1XE.

What does 5 NORMANBY TERRACE MANAGEMENT LIMITED do?

toggle

5 NORMANBY TERRACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 NORMANBY TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/01/2026: Director's details changed for Mrs Jennifer Hargrave on 2026-01-28.