About

Registered Number: 04050014
Date of Incorporation: 09/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Flat 3, 22 Norton Road, Hove, East Sussex, BN3 3BG

 

Having been setup in 2000, The 22 Norton Road Management Company Ltd has its registered office in Hove, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Reid, John Joseph, Reuben, Sioni Jane, Richardson, Leslie Francis, Williams, Gillian, Hewson, Catharine Ashley, Leeves, Pauline, Mcgenn, Andrew John, Newis, Scott Andre.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, John Joseph 19 January 2018 - 1
REUBEN, Sioni Jane 10 February 2019 - 1
RICHARDSON, Leslie Francis 09 August 2000 - 1
WILLIAMS, Gillian 09 August 2000 - 1
HEWSON, Catharine Ashley 25 February 2008 07 August 2009 1
LEEVES, Pauline 09 August 2000 18 January 2018 1
MCGENN, Andrew John 17 January 2013 08 February 2018 1
NEWIS, Scott Andre 17 January 2013 18 January 2019 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 26 July 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 10 February 2019
AA - Annual Accounts 02 September 2018
CS01 - N/A 27 July 2018
TM01 - Termination of appointment of director 08 February 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 31 July 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 15 September 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 12 February 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AA - Annual Accounts 01 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
AA - Annual Accounts 16 September 2008
363s - Annual Return 26 August 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 28 August 2002
AAMD - Amended Accounts 26 July 2002
AA - Annual Accounts 21 June 2002
RESOLUTIONS - N/A 04 December 2001
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
NEWINC - New incorporation documents 09 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.