8 NORFOLK TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

8 NORFOLK TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02744288

Incorporation date

02/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1992)
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-25
dot icon30/09/2025
Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to Amelia House Crescent Road Worthing BN11 1RL on 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon25/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon18/09/2024
Termination of appointment of Elizabeth Lucy Green as a secretary on 2023-07-01
dot icon18/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon18/04/2024
Termination of appointment of Ilse Wijesuriya as a director on 2024-04-18
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-25
dot icon24/10/2023
Termination of appointment of Brendan Paul Moore as a director on 2023-10-01
dot icon24/10/2023
Confirmation statement made on 2023-09-02 with updates
dot icon05/01/2023
Termination of appointment of Elizabeth Lucy Green as a director on 2023-01-04
dot icon15/12/2022
Appointment of Mr Edward Mitchels as a director on 2022-12-15
dot icon15/12/2022
Appointment of Ms Kyrstie Rankine as a director on 2022-12-15
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-25
dot icon13/12/2022
Termination of appointment of Cassandra Gould as a director on 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-25
dot icon16/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-25
dot icon23/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-25
dot icon11/09/2019
Director's details changed for Ms Cassandra Gould on 2019-09-10
dot icon11/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-25
dot icon15/10/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-25
dot icon20/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-25
dot icon12/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon12/10/2016
Director's details changed for Elizabeth Lucy Green on 2016-09-02
dot icon12/10/2016
Director's details changed for Ms Cassandra Gould on 2016-09-02
dot icon12/10/2016
Secretary's details changed for Elizabeth Lucy Green on 2016-09-02
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-25
dot icon27/11/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon27/11/2015
Director's details changed for Elizabeth Lucy Green on 2015-08-31
dot icon27/11/2015
Director's details changed for Ms Cassandra Gould on 2015-08-31
dot icon27/11/2015
Secretary's details changed for Elizabeth Lucy Green on 2015-08-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon13/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-25
dot icon16/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-25
dot icon30/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon08/11/2011
Appointment of Ms Cassandra Gould as a director
dot icon25/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon25/10/2011
Appointment of Mr Brendan Paul Moore as a director
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-25
dot icon23/11/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon23/11/2010
Director's details changed for Denise Stephens on 2010-09-02
dot icon23/11/2010
Director's details changed for Ilse Wijesuriya on 2010-09-02
dot icon23/11/2010
Director's details changed for Elizabeth Lucy Green on 2010-09-02
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-25
dot icon19/11/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-25
dot icon13/11/2008
Return made up to 02/09/08; full list of members
dot icon13/11/2008
Director's change of particulars / denise martyn / 01/09/2008
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-25
dot icon18/09/2007
Return made up to 02/09/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-25
dot icon12/12/2006
Return made up to 02/09/06; full list of members
dot icon12/12/2006
Secretary resigned
dot icon22/03/2006
New secretary appointed;new director appointed
dot icon14/02/2006
Return made up to 02/09/05; full list of members
dot icon14/02/2006
Total exemption full accounts made up to 2005-03-25
dot icon01/12/2004
Return made up to 02/09/04; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-03-25
dot icon16/02/2004
Director resigned
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-25
dot icon16/09/2003
Return made up to 02/09/03; full list of members
dot icon25/10/2002
Return made up to 02/09/02; full list of members
dot icon17/08/2002
Total exemption full accounts made up to 2002-03-25
dot icon31/07/2002
Secretary resigned
dot icon31/07/2002
Director resigned
dot icon31/07/2002
New secretary appointed
dot icon31/07/2002
New director appointed
dot icon04/12/2001
Total exemption full accounts made up to 2001-03-25
dot icon30/10/2001
Secretary resigned
dot icon30/10/2001
New secretary appointed
dot icon04/10/2001
Return made up to 02/09/01; full list of members
dot icon12/01/2001
Full accounts made up to 2000-03-25
dot icon04/01/2001
Return made up to 02/09/00; full list of members
dot icon24/01/2000
Director resigned
dot icon29/10/1999
New director appointed
dot icon07/10/1999
Full accounts made up to 1999-03-25
dot icon30/09/1999
Return made up to 02/09/99; no change of members
dot icon28/04/1999
New director appointed
dot icon26/01/1999
Full accounts made up to 1998-03-25
dot icon04/11/1998
Return made up to 02/09/98; full list of members
dot icon07/09/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon14/11/1997
Return made up to 02/09/97; no change of members
dot icon25/09/1997
Full accounts made up to 1997-03-25
dot icon13/08/1997
Director resigned
dot icon20/10/1996
Full accounts made up to 1996-03-25
dot icon15/09/1996
Return made up to 02/09/96; no change of members
dot icon17/01/1996
Full accounts made up to 1995-03-25
dot icon15/11/1995
Registered office changed on 15/11/95 from: paris house wilbury villas hove east sussex BN3 6GZ
dot icon31/08/1995
Return made up to 02/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Director resigned
dot icon05/09/1994
Return made up to 02/09/94; full list of members
dot icon04/07/1994
Accounts for a small company made up to 1994-03-25
dot icon28/04/1994
Accounting reference date shortened from 30/09 to 25/03
dot icon09/01/1994
Secretary resigned;new secretary appointed
dot icon21/12/1993
Registered office changed on 21/12/93 from: 8, norfolkterrace, brighton, east sussex, BN1 3AD.
dot icon21/12/1993
Ad 01/09/93--------- £ si 8@1
dot icon21/12/1993
Return made up to 02/09/93; full list of members
dot icon20/11/1992
Resolutions
dot icon20/11/1992
New director appointed
dot icon20/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/11/1992
Director resigned;new director appointed
dot icon17/11/1992
Registered office changed on 17/11/92 from: classic house 174-180 old street london EC1V 9BP
dot icon13/11/1992
Certificate of change of name
dot icon02/09/1992
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
25/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2024
dot iconNext account date
25/03/2025
dot iconNext due on
25/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
17.50K
-
2022
0
10.00
-
0.00
34.05K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Brendan Paul
Director
21/06/2011 - 01/10/2023
-
Green, Elizabeth Lucy
Director
05/02/2006 - 04/01/2023
1
Stephens, Denise
Director
05/09/1997 - Present
1
Gould, Cassandra
Director
08/11/2011 - 30/06/2022
-
Rankine, Kyrstie
Director
15/12/2022 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 NORFOLK TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED

8 NORFOLK TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/09/1992 with the registered office located at Amelia House, Crescent Road, Worthing BN11 1RL. 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 8 NORFOLK TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

8 NORFOLK TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/09/1992 .

Where is 8 NORFOLK TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

8 NORFOLK TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Amelia House, Crescent Road, Worthing BN11 1RL.

What does 8 NORFOLK TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

8 NORFOLK TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 NORFOLK TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-03-25.