LETCHWORTH (NORTON SCHOOL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LETCHWORTH (NORTON SCHOOL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06449305

Incorporation date

10/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2007)
dot icon07/04/2026
Appointment of Ms Cartriona Jane Baker as a director on 2026-04-01
dot icon07/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon30/01/2026
Termination of appointment of Cher Burton as a director on 2026-01-30
dot icon11/02/2025
Register inspection address has been changed from 39 Principal Court Letchworth Garden City Hertfordshire SG6 1FL United Kingdom to Unit 40 Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Director's details changed for Mr Richard Lloyd on 2025-01-27
dot icon02/09/2024
Registered office address changed from C/O Proactive Block Management 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE United Kingdom to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2024-09-02
dot icon11/06/2024
Termination of appointment of Robert James Hearn as a director on 2024-06-07
dot icon20/05/2024
Termination of appointment of James George Mustoe as a director on 2024-05-03
dot icon20/05/2024
Appointment of Mr David Paul Pettengell as a director on 2024-05-11
dot icon10/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Termination of appointment of Benjamin Winiecki as a director on 2023-02-22
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon01/12/2022
Appointment of Miss Cher Burton as a director on 2022-12-01
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Director's details changed for Mr Robert James Hern on 2022-07-14
dot icon14/07/2022
Appointment of Mr Robert James Hern as a director on 2022-07-14
dot icon29/03/2022
Director's details changed for Mr Richard Lloyd on 2022-01-06
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon12/05/2021
Termination of appointment of Alexander Michael Young as a director on 2021-05-07
dot icon06/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon07/04/2021
Termination of appointment of John Jamieson Young as a director on 2020-04-07
dot icon16/06/2020
Appointment of Mr Alexander Michael Young as a director on 2020-06-15
dot icon26/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/01/2020
Appointment of Mr James George Mustoe as a director on 2020-01-16
dot icon17/01/2020
Appointment of Mr John Laider Blakey as a director on 2020-01-16
dot icon03/10/2019
Registered office address changed from 14 Woodside Industrial Park, Works Road Letchworth Garden City SG6 1LA England to C/O Proactive Block Management 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on 2019-10-03
dot icon03/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon09/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon07/02/2018
Appointment of Proactive Block Management Ltd as a secretary on 2016-05-01
dot icon07/02/2018
Appointment of Mr Benjamin Winiecki as a director on 2017-11-10
dot icon10/08/2017
Registered office address changed from C/O Proactive Block Management Limited 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR England to 14 Woodside Industrial Park, Works Road Letchworth Garden City SG6 1LA on 2017-08-10
dot icon03/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon15/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/04/2016
Termination of appointment of Gem Estate Management Limited as a secretary on 2016-03-31
dot icon06/04/2016
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Proactive Block Management Limited 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2016-04-06
dot icon05/01/2016
Annual return made up to 2015-12-10 no member list
dot icon28/07/2015
Rectified TM01 was removed from the public register on 07/09/2015 as the information was factually inaccurate or was derived from something factually inaccurate
dot icon30/05/2015
Accounts made up to 2014-12-31
dot icon01/04/2015
Termination of appointment of Daniel Robert Pratt as a director on 2015-03-26
dot icon30/12/2014
Annual return made up to 2014-12-10 no member list
dot icon24/06/2014
Accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-10 no member list
dot icon10/06/2013
Termination of appointment of Roger Simon Pearce as a director on 2013-06-03
dot icon23/05/2013
Accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-10 no member list
dot icon16/10/2012
Termination of appointment of Graham Letford as a director on 2012-09-11
dot icon02/10/2012
Accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-10 no member list
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Appointment of Mr Graham Letford as a director
dot icon04/08/2011
Appointment of Mr Daniel Robert Pratt as a director
dot icon04/08/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon04/08/2011
Registered office address changed from 39 Principal Court Letchworth Gardens City Hertfordshire SG6 1FL on 2011-08-04
dot icon04/08/2011
Appointment of Mr John Jamieson Young as a director
dot icon04/08/2011
Termination of appointment of John Young as a secretary
dot icon04/08/2011
Termination of appointment of Stephen Dearman as a director
dot icon09/06/2011
Termination of appointment of Julie Jackson as a director
dot icon03/06/2011
Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
dot icon03/06/2011
Termination of appointment of Ashley Mitchell as a secretary
dot icon25/05/2011
Appointment of John Jamieson Young as a secretary
dot icon24/05/2011
Appointment of Anthony Varughese as a director
dot icon24/05/2011
Appointment of Stephen John Dearman as a director
dot icon24/05/2011
Appointment of Roger Simon Pearce as a director
dot icon24/05/2011
Appointment of Richard Lloyd as a director
dot icon24/05/2011
Appointment of Laurence Frederick Hunt as a director
dot icon24/05/2011
Registered office address changed from 6060 Knights Court, Solihull Parkway Birmingham Business Park Solihull West Midlands on 2011-05-24
dot icon11/05/2011
Resolutions
dot icon06/05/2011
Termination of appointment of Mark Kemp as a director
dot icon06/05/2011
Appointment of Ms Julie Mansfield Jackson as a director
dot icon14/12/2010
Annual return made up to 2010-12-10 no member list
dot icon14/09/2010
Accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-10 no member list
dot icon14/12/2009
Director's details changed for Mark Andrew Kemp on 2009-12-14
dot icon25/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Register inspection address has been changed
dot icon22/09/2009
Accounts made up to 2008-12-31
dot icon21/09/2009
Registered office changed on 21/09/2009 from station house 9-13 swiss terrace swiss cottage london NW6 4RR
dot icon21/09/2009
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon18/09/2009
Secretary appointed county estate management secretarial services LIMITED
dot icon18/09/2009
Registered office changed on 18/09/2009 from 6060 knights court solihull parkway birmingham business park solihull west midlands B37 7WY
dot icon13/07/2009
Resolutions
dot icon13/07/2009
Appointment terminated director christopher hearn
dot icon13/07/2009
Director appointed mark andrew kemp
dot icon07/01/2009
Annual return made up to 10/12/08
dot icon07/01/2009
Location of register of members
dot icon02/09/2008
Registered office changed on 02/09/2008 from 2 centro place pride park derby derbyshire DE24 8RF
dot icon10/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
-
-
2022
7
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Julie Mansfield
Director
05/04/2011 - 17/05/2011
532
Varughese, Anthony
Director
17/05/2011 - Present
2
Winiecki, Benjamin
Director
10/11/2017 - 22/02/2023
-
Mustoe, James George
Director
16/01/2020 - 03/05/2024
-
Baker, Cartriona Jane
Director
01/04/2026 - 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 LETCHWORTH (NORTON SCHOOL) MANAGEMENT COMPANY LIMITED

LETCHWORTH (NORTON SCHOOL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/12/2007 with the registered office located at Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LETCHWORTH (NORTON SCHOOL) MANAGEMENT COMPANY LIMITED?

toggle

LETCHWORTH (NORTON SCHOOL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/12/2007 .

Where is LETCHWORTH (NORTON SCHOOL) MANAGEMENT COMPANY LIMITED located?

toggle

LETCHWORTH (NORTON SCHOOL) MANAGEMENT COMPANY LIMITED is registered at Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJ.

What does LETCHWORTH (NORTON SCHOOL) MANAGEMENT COMPANY LIMITED do?

toggle

LETCHWORTH (NORTON SCHOOL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LETCHWORTH (NORTON SCHOOL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Ms Cartriona Jane Baker as a director on 2026-04-01.