ST. MICHAEL'S NORWICH AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ST. MICHAEL'S NORWICH AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05475559

Incorporation date

08/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Stephenson & Co Ground Floor Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset BH4 9DNCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2005)
dot icon21/01/2026
Micro company accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon04/02/2025
Micro company accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-06-30
dot icon05/06/2023
Termination of appointment of Joan Agnes Gibson as a director on 2023-01-31
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon24/03/2023
Appointment of Miss Ma Cristelle Abesamis Bonifacio as a director on 2023-03-15
dot icon23/03/2023
Appointment of Jennifer Leslie Ashley as a director on 2023-03-15
dot icon15/01/2023
Termination of appointment of Susan Mary Courtney-Shaw as a director on 2023-01-16
dot icon13/10/2022
Micro company accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon29/03/2022
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Stephenson & Co Ground Floor Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN on 2022-03-29
dot icon16/03/2022
Director's details changed for Susan Mary Courtney Shaw on 2022-03-01
dot icon15/03/2022
Director's details changed for Susan Mary Shaw on 2015-10-17
dot icon15/03/2022
Appointment of Judith Ellard as a secretary on 2022-02-10
dot icon14/03/2022
Termination of appointment of Q1 Professional Services Limited as a secretary on 2022-02-10
dot icon10/03/2022
Director's details changed for Judith Eliard on 2022-03-01
dot icon10/03/2022
Director's details changed for Neil John Aspin on 2022-03-01
dot icon10/03/2022
Director's details changed for Robert Walter Murrow on 2022-03-01
dot icon10/03/2022
Director's details changed for Nicholas Frederick Castle Davis on 2022-03-01
dot icon10/03/2022
Director's details changed for Joan Agnes Gibson on 2022-03-01
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/03/2022
Appointment of Mr Elizar Arabadzhiev as a director on 2022-02-21
dot icon23/07/2021
Termination of appointment of Michael Olohan as a director on 2015-03-01
dot icon23/07/2021
Termination of appointment of Graham David Phillips as a director on 2020-08-04
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon07/09/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon05/12/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon11/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon27/07/2017
Appointment of Judith Eliard as a director on 2017-07-05
dot icon26/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon19/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-01 no member list
dot icon13/01/2016
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2016-01-13
dot icon14/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-01 no member list
dot icon03/07/2015
Director's details changed for Nicholas Frederick Castle Davis on 2015-06-01
dot icon02/07/2015
Director's details changed for Michael Olohan on 2015-06-01
dot icon02/07/2015
Termination of appointment of Pauline June Courtney as a director on 2015-02-09
dot icon02/07/2015
Director's details changed for Robert Walter Murrow on 2015-06-01
dot icon02/07/2015
Director's details changed for Susan Mary Shaw on 2015-06-01
dot icon26/03/2015
Appointment of Nicholas Frederick Castle Davis as a director on 2015-02-09
dot icon26/03/2015
Appointment of Susan Mary Shaw as a director on 2015-02-09
dot icon01/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-01 no member list
dot icon07/07/2014
Termination of appointment of Philomena Mc Ging as a director
dot icon13/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon10/02/2014
Appointment of Q1 Professional Services Limited as a secretary
dot icon10/02/2014
Termination of appointment of Anthony Ford as a secretary
dot icon08/07/2013
Annual return made up to 2013-06-01 no member list
dot icon17/05/2013
Registered office address changed from C/O Castleford Management 5a New Orchard Poole Dorset BH15 1LY United Kingdom on 2013-05-17
dot icon26/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-01 no member list
dot icon13/06/2012
Director's details changed for Philomena Mc Ging on 2012-05-02
dot icon13/06/2012
Registered office address changed from 110 Tuckton Road Bournebourne Bournemouth Dorset BH6 3HT on 2012-06-13
dot icon12/06/2012
Appointment of Anthony Ford as a secretary
dot icon12/06/2012
Termination of appointment of Joan Gibson as a secretary
dot icon19/07/2011
Total exemption full accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-01
dot icon15/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon08/06/2010
Annual return made up to 2010-06-01
dot icon26/08/2009
Accounts for a dormant company made up to 2009-06-30
dot icon19/06/2009
Annual return made up to 05/06/09
dot icon12/02/2009
Director appointed michael charles olohan
dot icon12/02/2009
Director appointed graham david phillips
dot icon12/02/2009
Director appointed pauline june courtney
dot icon12/02/2009
Miscellaneous
dot icon29/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon07/07/2008
Annual return made up to 08/06/08
dot icon29/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon13/07/2007
Annual return made up to 08/06/07
dot icon28/06/2007
Memorandum and Articles of Association
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Resolutions
dot icon04/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon28/06/2006
Annual return made up to 08/06/06
dot icon25/04/2006
New director appointed
dot icon02/09/2005
Registered office changed on 02/09/05 from: 8 church street wimborne dorset BH21 1PN
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New secretary appointed;new director appointed
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
Director resigned
dot icon08/06/2005
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
30/06/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
77.04K
-
0.00
-
-
2022
0
77.04K
-
0.00
-
-
2022
0
77.04K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

77.04K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrow, Robert Walter
Director
04/08/2005 - Present
2
Gibson, Joan Agnes
Director
04/08/2005 - 31/01/2023
1
Courtney-Shaw, Susan Mary
Director
08/02/2015 - 15/01/2023
-
Ashley, Jennifer Leslie
Director
15/03/2023 - Present
-
Bonifacio, Ma Cristelle Abesamis
Director
15/03/2023 - 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+
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 ST. MICHAEL'S NORWICH AVENUE MANAGEMENT COMPANY LIMITED

ST. MICHAEL'S NORWICH AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/06/2005 with the registered office located at Stephenson & Co Ground Floor Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset BH4 9DN. 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 ST. MICHAEL'S NORWICH AVENUE MANAGEMENT COMPANY LIMITED?

toggle

ST. MICHAEL'S NORWICH AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/06/2005 .

Where is ST. MICHAEL'S NORWICH AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

ST. MICHAEL'S NORWICH AVENUE MANAGEMENT COMPANY LIMITED is registered at Stephenson & Co Ground Floor Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset BH4 9DN.

What does ST. MICHAEL'S NORWICH AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

ST. MICHAEL'S NORWICH AVENUE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ST. MICHAEL'S NORWICH AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/01/2026: Micro company accounts made up to 2025-06-30.