About

Registered Number: 03990362
Date of Incorporation: 11/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Barclay, Norris Grove, Broxbourne, Hertfordshire, EN10 7PL

 

Having been setup in 2000, Norris Grove Residents Association Ltd has its registered office in Broxbourne, Hertfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Norris Grove Residents Association Ltd. The companies directors are listed as Cooper, Gabbrille Lesley, Elliott, Richard Leonard, Hunter, Gwyneth Margaret, Potts, Terrance Richard, Baldwin, Alan, Cooper, Peter William, Finlay, Gerard, Lane, Neil Denzon, Perkins, Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Gabbrille Lesley 09 January 2006 - 1
ELLIOTT, Richard Leonard 11 May 2000 - 1
HUNTER, Gwyneth Margaret 13 June 2000 - 1
POTTS, Terrance Richard 18 January 2001 - 1
BALDWIN, Alan 28 November 2012 31 March 2017 1
COOPER, Peter William 13 June 2000 29 November 2005 1
FINLAY, Gerard 28 November 2012 21 March 2014 1
LANE, Neil Denzon 13 June 2000 01 December 2001 1
PERKINS, Graham 11 September 2003 04 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 12 May 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 13 November 2014
SH01 - Return of Allotment of shares 13 May 2014
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 25 October 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 25 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
AA - Annual Accounts 12 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 26 January 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 05 July 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 28 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
225 - Change of Accounting Reference Date 06 June 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.