About

Registered Number: 02722001
Date of Incorporation: 10/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: The Office - Norbury House, Friar Street, Droitwich Spa, Worcestershire, WR9 8EB,

 

Norbury House Management Ltd was registered on 10 June 1992 with its registered office in Droitwich Spa in Worcestershire, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Warner, Philip, Romer, Marcus Derek, Andrews, Timothy James, Carter, Jennifer Mary Elaine, Cauvain, Simon, Daniels, Kay Elaine, Fellows, Jodi Marie, Fouweather, Martin Ian, Furby, Paul, Hinett, David Robert, Humpherston, Jayne Amanda, Johnston, Michael David, Judge, Leonard George, Lambe, Marie-louise, Lambe, Stephen, Mcconkey, Stewart, Mcmullan, Timothy Adrian, Padden, Joanne Michelle, Pope, John Michael, Price, Michael Ernest William, Stober, Christine Mary, Walton, Kevin John, Wardle, Caroline Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, Philip 02 March 2018 - 1
ANDREWS, Timothy James 16 April 2003 01 January 2009 1
CARTER, Jennifer Mary Elaine 16 April 2003 09 August 2006 1
CAUVAIN, Simon 18 March 2009 05 June 2013 1
DANIELS, Kay Elaine 25 April 2001 24 September 2003 1
FELLOWS, Jodi Marie 18 March 2009 01 March 2010 1
FOUWEATHER, Martin Ian 25 April 2001 18 June 2001 1
FURBY, Paul 07 September 1995 21 July 1997 1
HINETT, David Robert 23 October 1997 01 April 2001 1
HUMPHERSTON, Jayne Amanda 18 March 2009 01 January 2010 1
JOHNSTON, Michael David 09 August 2002 29 April 2008 1
JUDGE, Leonard George 30 November 1996 31 December 1997 1
LAMBE, Marie-Louise 30 November 1996 27 November 1998 1
LAMBE, Stephen 16 January 2001 17 March 2002 1
MCCONKEY, Stewart 01 January 2014 28 September 2017 1
MCMULLAN, Timothy Adrian 14 June 1995 23 July 1997 1
PADDEN, Joanne Michelle 13 March 2008 05 June 2013 1
POPE, John Michael 23 October 1997 23 March 2000 1
PRICE, Michael Ernest William 19 October 2006 01 September 2007 1
STOBER, Christine Mary 01 April 2009 18 November 2013 1
WALTON, Kevin John 01 May 2001 08 December 2001 1
WARDLE, Caroline Anne 13 March 2008 18 November 2013 1
Secretary Name Appointed Resigned Total Appointments
ROMER, Marcus Derek 14 June 1995 29 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 November 2018
AD01 - Change of registered office address 18 May 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 19 March 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 04 December 2017
PSC07 - N/A 04 December 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 27 February 2017
AR01 - Annual Return 24 August 2016
AA - Annual Accounts 24 March 2016
AD01 - Change of registered office address 17 February 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 22 March 2014
AP01 - Appointment of director 24 February 2014
CH03 - Change of particulars for secretary 24 February 2014
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 07 July 2013
CH01 - Change of particulars for director 07 July 2013
TM01 - Termination of appointment of director 07 July 2013
TM01 - Termination of appointment of director 07 July 2013
CH03 - Change of particulars for secretary 07 July 2013
TM01 - Termination of appointment of director 07 July 2013
TM01 - Termination of appointment of director 07 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 16 May 2010
TM01 - Termination of appointment of director 16 May 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 25 February 2010
363a - Annual Return 20 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 02 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 13 April 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
363s - Annual Return 12 July 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
AA - Annual Accounts 27 April 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
363s - Annual Return 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 17 April 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 23 July 2001
363s - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 24 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 13 July 2000
363b - Annual Return 19 May 2000
AA - Annual Accounts 20 April 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
AA - Annual Accounts 28 January 1999
288b - Notice of resignation of directors or secretaries 18 December 1998
363s - Annual Return 10 July 1998
AA - Annual Accounts 09 April 1998
AAMD - Amended Accounts 25 March 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 29 April 1997
RESOLUTIONS - N/A 11 April 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
287 - Change in situation or address of Registered Office 09 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
363s - Annual Return 06 October 1996
AA - Annual Accounts 11 June 1996
RESOLUTIONS - N/A 02 May 1996
287 - Change in situation or address of Registered Office 11 February 1996
288 - N/A 18 September 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
287 - Change in situation or address of Registered Office 11 September 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 23 March 1995
RESOLUTIONS - N/A 30 November 1994
AA - Annual Accounts 30 November 1994
363s - Annual Return 28 October 1994
288 - N/A 27 October 1994
363s - Annual Return 12 August 1993
RESOLUTIONS - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
287 - Change in situation or address of Registered Office 18 June 1992
NEWINC - New incorporation documents 10 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.