About

Registered Number: 05185462
Date of Incorporation: 21/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 30 Hazel Close, Southwater, Horsham, West Sussex, RH13 9GN

 

Founded in 2004, 48 Norfolk House Road Management Company Ltd are based in West Sussex. We don't currently know the number of employees at the business. The companies directors are listed as Harris, Daniel, Harris, Daniel, Morris, Alexander, Smith, Philip Martin, Batty, Mark, Batty, Mark, Benn, Anna Charlotte, Broad, Rachel Helen, Coppack, Simon Neil, Lant, Jacob in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Daniel 18 December 2015 - 1
MORRIS, Alexander 31 March 2016 - 1
SMITH, Philip Martin 08 November 2006 - 1
BATTY, Mark 05 August 2011 18 December 2015 1
BENN, Anna Charlotte 21 July 2004 28 June 2011 1
BROAD, Rachel Helen 01 August 2004 05 August 2011 1
COPPACK, Simon Neil 21 July 2005 08 November 2006 1
LANT, Jacob 28 June 2011 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Daniel 18 December 2015 - 1
BATTY, Mark 05 August 2011 18 December 2015 1

Filing History

Document Type Date
CS01 - N/A 12 July 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 15 December 2016
AP03 - Appointment of secretary 22 July 2016
CS01 - N/A 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM02 - Termination of appointment of secretary 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 09 July 2015
AD01 - Change of registered office address 18 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 31 July 2012
AP03 - Appointment of secretary 31 July 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
TM02 - Termination of appointment of secretary 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 23 June 2010
AD01 - Change of registered office address 16 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 14 July 2008
363s - Annual Return 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 07 April 2006
287 - Change in situation or address of Registered Office 19 August 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
287 - Change in situation or address of Registered Office 26 July 2005
363s - Annual Return 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
287 - Change in situation or address of Registered Office 24 February 2005
NEWINC - New incorporation documents 21 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.