NORMANHURST LIMITED -
Company Profile | Company Filings |
Overview
NORMANHURST LIMITED is a Private Limited Company from and has the status: Active.
NORMANHURST LIMITED was incorporated 29 years ago on 09/05/1994 and has the registered number: 02926986. The accounts status is MICRO ENTITY and accounts are next due on 09/02/2025.
NORMANHURST LIMITED was incorporated 29 years ago on 09/05/1994 and has the registered number: 02926986. The accounts status is MICRO ENTITY and accounts are next due on 09/02/2025.
NORMANHURST LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
9 / 5 | 09/05/2023 | 09/02/2025 |
Registered Office
192 HERMON HILL
E18 1QH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIKHIL JAYANTI VELANI | Mar 1988 | British | Director | 2021-05-20 | CURRENT |
MR DAVID WAGSTAFFE | Dec 1950 | British | Director | 2006-11-01 | CURRENT |
MS NEHA TREPATHI | Oct 1983 | British | Director | 2018-05-11 | CURRENT |
MRS SALLY LOUISE HAJICHRISTOU | Jul 1965 | British | Director | 2009-07-27 | CURRENT |
DAVID MARK BIRKITT | Aug 1974 | Secretary | 2000-09-08 UNTIL 2003-04-30 | RESIGNED | |
MS DINIKA VELANI | Feb 1990 | British | Director | 2018-05-18 UNTIL 2021-05-21 | RESIGNED |
MARIA ANN LAMBROU | Jul 1971 | British | Secretary | 2006-02-22 UNTIL 2006-03-01 | RESIGNED |
TINA HORNE | Secretary | 2005-01-07 UNTIL 2006-02-21 | RESIGNED | ||
TERRY LYNCH | Jul 1964 | British | Secretary | 1994-05-09 UNTIL 1999-04-30 | RESIGNED |
NEELAM MAYOR | Sep 1966 | British | Secretary | 1999-04-30 UNTIL 2000-09-08 | RESIGNED |
ABIGAIL ORTON | Mar 1978 | British | Secretary | 2006-03-01 UNTIL 2006-12-18 | RESIGNED |
AMANDA RUDDOCK | Jan 1974 | Secretary | 1999-05-13 UNTIL 2005-01-07 | RESIGNED | |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1994-05-09 UNTIL 1994-05-09 | RESIGNED | |
NEELAM MAYOR | Sep 1966 | British | Director | 1994-05-09 UNTIL 2003-08-08 | RESIGNED |
ROBERT TAMMARO | Nov 1972 | British | Director | 1999-05-18 UNTIL 2000-09-08 | RESIGNED |
GINA TAMMARO | Nov 1963 | British | Director | 1994-05-09 UNTIL 1999-05-17 | RESIGNED |
AMANDA RUDDOCK | Jan 1974 | Director | 1999-05-13 UNTIL 2005-01-07 | RESIGNED | |
MR LEE REID | Mar 1970 | British | Director | 2003-11-14 UNTIL 2018-05-18 | RESIGNED |
KHURSHID QURESHI | Aug 1950 | British | Director | 2003-03-30 UNTIL 2006-11-01 | RESIGNED |
ABIGAIL ORTON | Mar 1978 | British | Director | 2006-02-22 UNTIL 2009-07-27 | RESIGNED |
ELIZABETH ALISON BERRYMAN | Jun 1957 | British | Director | 1994-05-09 UNTIL 2003-07-14 | RESIGNED |
TERRY LYNCH | Jul 1964 | British | Director | 1995-10-14 UNTIL 1999-04-30 | RESIGNED |
MARIA ANN LAMBROU | Jul 1971 | British | Director | 2005-01-07 UNTIL 2009-11-13 | RESIGNED |
MISS LOUISE ANN KNOWLES | Aug 1980 | British | Director | 2011-08-12 UNTIL 2018-05-11 | RESIGNED |
TINA HORNE | Apr 1960 | British | Director | 2003-07-31 UNTIL 2006-02-21 | RESIGNED |
MS GEMMA BARLOW | May 1978 | British | Director | 2009-11-21 UNTIL 2012-06-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Gordon Wagstaffe | 2018-05-22 - 2018-05-30 | 12/1950 | Ownership of shares 25 to 50 percent | |
Mr David Gordon Wagstaffe | 2016-04-06 - 2018-05-30 | 12/1950 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Sally Louise Hajichristou | 2016-04-06 - 2018-05-30 | 7/1965 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Lee Reid | 2016-04-06 - 2018-05-18 | 3/1970 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Miss Louise Ann Knowles | 2016-04-06 - 2018-05-11 | 8/1980 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NORMANHURST LIMITED | 2024-02-07 | 09-05-2023 | £4 equity |
Micro-entity Accounts - NORMANHURST LIMITED | 2023-02-08 | 09-05-2022 | £4 equity |
Micro-entity Accounts - NORMANHURST LIMITED | 2022-02-08 | 09-05-2021 | £4 equity |
Micro-entity Accounts - NORMANHURST LIMITED | 2021-05-08 | 09-05-2020 | £4 equity |
Micro-entity Accounts - NORMANHURST LIMITED | 2020-02-08 | 09-05-2019 | £4 equity |
Micro-entity Accounts - NORMANHURST LIMITED | 2019-02-09 | 09-05-2018 | £4 equity |
Micro-entity Accounts - NORMANHURST LIMITED | 2018-02-07 | 09-05-2017 | £4 equity |