About

Registered Number: 02375696
Date of Incorporation: 25/04/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 140 Hillson Drive PO BOX 703, Fareham, Hampshire, PO14 9PP,

 

Founded in 1989, Normandy Court Management Association Ltd are based in Fareham in Hampshire, it's status at Companies House is "Active". We don't know the number of employees at Normandy Court Management Association Ltd. The company has 8 directors listed as Arden, Richard William, Dixon, Richard, Price, Karen Patricia, Ashworth De Carvalho, Janet, Brookfield, Kenneth James, Hewins, Christopher, Wolstenholme, Graham Charles, Capt, Worman, Ian Martyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH DE CARVALHO, Janet 06 November 1992 28 September 1995 1
BROOKFIELD, Kenneth James 06 November 1992 30 August 1995 1
HEWINS, Christopher 06 November 1992 01 July 1993 1
WOLSTENHOLME, Graham Charles, Capt 06 November 1992 10 March 1995 1
WORMAN, Ian Martyn 12 September 1995 30 September 1996 1
Secretary Name Appointed Resigned Total Appointments
ARDEN, Richard William 30 September 1996 21 June 2000 1
DIXON, Richard 21 June 2000 28 February 2017 1
PRICE, Karen Patricia N/A 02 October 1992 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 13 November 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 14 May 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 03 May 2017
AP04 - Appointment of corporate secretary 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
AD01 - Change of registered office address 22 February 2017
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 30 May 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 27 April 2001
287 - Change in situation or address of Registered Office 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 03 December 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
AA - Annual Accounts 23 September 1997
287 - Change in situation or address of Registered Office 12 September 1997
363s - Annual Return 17 July 1996
AA - Annual Accounts 17 July 1996
287 - Change in situation or address of Registered Office 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 29 June 1995
288 - N/A 28 February 1995
363a - Annual Return 06 February 1995
363(353) - N/A 06 February 1995
363(190) - N/A 06 February 1995
287 - Change in situation or address of Registered Office 21 October 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 12 March 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 20 October 1992
288 - N/A 20 October 1992
363s - Annual Return 15 May 1992
AA - Annual Accounts 24 April 1992
363a - Annual Return 01 August 1991
AA - Annual Accounts 02 July 1991
363a - Annual Return 22 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1989
RESOLUTIONS - N/A 27 September 1989
RESOLUTIONS - N/A 27 September 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 1989
RESOLUTIONS - N/A 21 September 1989
MEM/ARTS - N/A 21 September 1989
288 - N/A 21 September 1989
RESOLUTIONS - N/A 20 September 1989
288 - N/A 31 July 1989
288 - N/A 31 July 1989
287 - Change in situation or address of Registered Office 31 July 1989
CERTNM - Change of name certificate 20 July 1989
NEWINC - New incorporation documents 25 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.