About

Registered Number: 00629703
Date of Incorporation: 05/06/1959 (64 years and 11 months ago)
Company Status: Active
Registered Address: 1 Duke's Passage, Brighton, East Sussex, BN1 1BS,

 

Established in 1959, Norton House (Rottingdean) Residents Association Ltd have registered office in Brighton, East Sussex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are listed as Auguste, Peter, Johnson, Ian Richard, Odor, Anne-sara, Joy, June Margaret, Gardner, Beryl, Hoyle, Winifred, Jayes, Robert William, Mclaren, Heather Rosemary, Moussavi, Fatemeh Kargozari, Sheath, Raymond Ernest, Thorn, Albert William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Ian Richard 03 October 2012 - 1
ODOR, Anne-Sara 28 July 2015 - 1
GARDNER, Beryl N/A 28 February 1996 1
HOYLE, Winifred N/A 08 March 2001 1
JAYES, Robert William 30 September 2001 04 January 2002 1
MCLAREN, Heather Rosemary 28 February 1996 28 September 2007 1
MOUSSAVI, Fatemeh Kargozari 04 April 2002 05 March 2015 1
SHEATH, Raymond Ernest 06 November 2007 21 March 2012 1
THORN, Albert William N/A 16 October 1992 1
Secretary Name Appointed Resigned Total Appointments
AUGUSTE, Peter 31 December 2011 - 1
JOY, June Margaret 01 February 1993 01 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 11 September 2019
AA01 - Change of accounting reference date 29 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 14 January 2018
AD01 - Change of registered office address 14 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 February 2016
AP01 - Appointment of director 29 July 2015
AA - Annual Accounts 18 June 2015
TM01 - Termination of appointment of director 05 March 2015
AR01 - Annual Return 19 January 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 17 December 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 01 November 2012
AA - Annual Accounts 25 June 2012
TM01 - Termination of appointment of director 18 June 2012
AR01 - Annual Return 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AP03 - Appointment of secretary 14 February 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 February 2011
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH04 - Change of particulars for corporate secretary 18 February 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 03 December 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 04 January 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 08 March 2007
363a - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 07 January 2005
363s - Annual Return 09 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 23 December 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
AAMD - Amended Accounts 09 April 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 04 January 2002
288b - Notice of resignation of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 24 December 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 11 January 1999
363s - Annual Return 08 January 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 27 December 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 24 January 1994
288 - N/A 13 December 1993
363s - Annual Return 17 February 1993
288 - N/A 17 February 1993
AA - Annual Accounts 09 February 1993
AA - Annual Accounts 04 January 1992
363b - Annual Return 04 January 1992
363 - Annual Return 31 January 1991
AA - Annual Accounts 03 January 1991
AA - Annual Accounts 28 February 1990
363 - Annual Return 20 January 1990
363 - Annual Return 28 April 1989
AA - Annual Accounts 24 February 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 22 January 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 02 January 1987
NEWINC - New incorporation documents 05 June 1959

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.