About

Registered Number: 02623125
Date of Incorporation: 21/06/1991 (33 years ago)
Company Status: Active
Registered Address: MISS MELISA GORMUS, 12b Norfolk Road, Maidenhead, Berkshire, SL6 7AT,

 

Established in 1991, 12 Norfolk Road Maidenhead Management Company Ltd has its registered office in Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The organisation has 14 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEUNG, Linnea Laing-Sey 22 February 2015 - 1
GORMUS, Melisa Sevgi 14 February 2015 - 1
WILLIAMS, David Anthony 31 October 2016 - 1
COTTRELL, Matthew David 23 April 2012 18 February 2016 1
DALY, Paul Michael 31 May 2002 01 November 2006 1
FOX, Jennifer Jane 01 November 2006 06 February 2015 1
HOLMAN, Daniel John 13 September 1996 01 September 1998 1
HOLMAN, Marc Vaughan 13 September 1996 17 May 2002 1
JACKMAN, Mark John 21 June 1991 02 July 1993 1
JUDD, Allison Jane 21 June 1991 17 September 1997 1
JUDD, Kerry Anne 05 August 1993 13 September 1996 1
MARKHAM, Philip David 15 July 1997 01 June 2002 1
MCMAHON, Odette 18 May 2002 06 June 2014 1
WOOTTEN, Ena Mary Maud, Widow 21 June 1991 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 16 June 2019
AA - Annual Accounts 16 November 2018
PSC01 - N/A 15 June 2018
PSC01 - N/A 14 June 2018
CS01 - N/A 14 June 2018
PSC01 - N/A 14 June 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 01 July 2017
AP01 - Appointment of director 09 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 30 June 2016
TM01 - Termination of appointment of director 18 February 2016
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 23 February 2015
CH01 - Change of particulars for director 18 February 2015
AP01 - Appointment of director 16 February 2015
TM01 - Termination of appointment of director 06 February 2015
AD01 - Change of registered office address 03 February 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 23 May 2012
AD01 - Change of registered office address 23 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 09 July 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 15 November 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
363s - Annual Return 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
363s - Annual Return 14 June 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 12 April 2001
AA - Annual Accounts 30 March 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 22 June 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
AA - Annual Accounts 09 September 1997
AA - Annual Accounts 18 December 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288 - N/A 19 September 1996
363s - Annual Return 06 July 1996
288 - N/A 20 June 1996
288 - N/A 31 May 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 09 November 1993
288 - N/A 07 September 1993
288 - N/A 27 August 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 03 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1991
287 - Change in situation or address of Registered Office 24 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
NEWINC - New incorporation documents 21 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.