About

Registered Number: 01656473
Date of Incorporation: 04/08/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 19 Fullers Close, Collier Row, Romford, Essex, RM5 3JS

 

Established in 1982, Narboro Court Management Company Ltd has its registered office in Essex. Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Bridge, George Henry, Goodwin, Dennis John, Hallier, Phyllis Marina, Kalsi, Jasvir, Mackness, Michael Trevor, Moore, Mary Elizabeth, Hanton, Robert William, Attwood, Neil David, Bane, Brenda, Benson, Donna Charmaine, Burgess, Marina, Cook, Debbie Dawn, Gearing, Robert William, Hallier, Brian James, Hodson, Colin Philip, Keogh, Danielle, Landy, Joanne Lynn, Nolan, Peter Dominic, Phillips, John, Sawyer, Neil, Smith, Sharon Dawn, Smith, Terence Frederick, Son, Philip, Stone, Mary, Whiting, Bryan, Whiting, Sharon Laura, Wilkes, Michael James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGE, George Henry 17 January 2019 - 1
GOODWIN, Dennis John 20 November 2014 - 1
HALLIER, Phyllis Marina 05 December 2016 - 1
KALSI, Jasvir 10 December 2015 - 1
MACKNESS, Michael Trevor 05 December 2016 - 1
MOORE, Mary Elizabeth 06 December 1995 - 1
ATTWOOD, Neil David 04 November 2010 09 August 2012 1
BANE, Brenda 30 November 1983 09 October 1995 1
BENSON, Donna Charmaine 14 November 1987 09 September 1993 1
BURGESS, Marina N/A 21 November 1996 1
COOK, Debbie Dawn 04 December 1995 24 January 2002 1
GEARING, Robert William 21 August 2013 20 November 2014 1
HALLIER, Brian James 22 November 2006 22 April 2015 1
HODSON, Colin Philip 06 August 1997 01 August 2001 1
KEOGH, Danielle 18 December 2003 12 July 2004 1
LANDY, Joanne Lynn 01 June 1993 04 August 1992 1
NOLAN, Peter Dominic 01 July 1999 17 March 2005 1
PHILLIPS, John 17 January 2019 06 December 2019 1
SAWYER, Neil 07 October 2008 01 December 2011 1
SMITH, Sharon Dawn 01 December 2005 23 November 2006 1
SMITH, Terence Frederick 01 December 2005 23 November 2006 1
SON, Philip 06 December 1995 24 January 2008 1
STONE, Mary 29 June 1989 25 February 2010 1
WHITING, Bryan 01 September 1991 05 May 1993 1
WHITING, Sharon Laura 01 May 1993 04 August 1992 1
WILKES, Michael James N/A 04 December 1995 1
Secretary Name Appointed Resigned Total Appointments
HANTON, Robert William 14 November 1987 15 November 1988 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 14 August 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 30 August 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 05 January 2017
CS01 - N/A 06 September 2016
AP01 - Appointment of director 21 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 10 September 2015
TM01 - Termination of appointment of director 29 May 2015
AP01 - Appointment of director 10 December 2014
AA - Annual Accounts 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 27 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 28 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 15 February 2011
AP01 - Appointment of director 26 November 2010
AR01 - Annual Return 17 August 2010
TM01 - Termination of appointment of director 19 March 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
363s - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 03 February 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 10 September 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
363s - Annual Return 05 October 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 10 September 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
AA - Annual Accounts 26 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 10 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 23 May 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 23 July 1999
288b - Notice of resignation of directors or secretaries 17 November 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 07 July 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
363s - Annual Return 29 September 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 24 December 1996
AA - Annual Accounts 17 December 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
363s - Annual Return 11 September 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
287 - Change in situation or address of Registered Office 14 November 1995
AA - Annual Accounts 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
363s - Annual Return 09 August 1995
288 - N/A 09 August 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 25 May 1994
288 - N/A 15 April 1994
287 - Change in situation or address of Registered Office 22 September 1993
288 - N/A 22 September 1993
288 - N/A 22 September 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 23 July 1993
AA - Annual Accounts 15 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
AA - Annual Accounts 11 June 1993
AA - Annual Accounts 11 June 1993
AA - Annual Accounts 11 June 1993
AA - Annual Accounts 11 June 1993
AA - Annual Accounts 11 June 1993
AA - Annual Accounts 11 June 1993
287 - Change in situation or address of Registered Office 11 June 1993
363a - Annual Return 11 June 1993
363a - Annual Return 11 June 1993
363a - Annual Return 11 June 1993
363a - Annual Return 11 June 1993
363a - Annual Return 11 June 1993
363a - Annual Return 11 June 1993
363a - Annual Return 11 June 1993
363a - Annual Return 11 June 1993
363a - Annual Return 11 June 1993
363a - Annual Return 11 June 1993
AC92 - N/A 10 June 1993
GAZ2 - Second notification of strike-off action in London Gazette 12 March 1991
GAZ1 - First notification of strike-off action in London Gazette 20 November 1990
DISS6 - Notice of striking-off action suspended 21 February 1990
AC05 - N/A 29 August 1989
AA - Annual Accounts 11 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.