Company NameNorwich Property Management Limited
DirectorKenneth John Gardner
Company StatusActive
Company Number06605250
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth John Gardner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address1a Wilton Street
Chadderton
Oldham
OL9 7NZ
Secretary NameDonald Gardner
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Norwich Avenue
Chadderton
Oldham
Lancashire
OL9 0BA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address4 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Kenneth John Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,164
Current Liabilities£16,164

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

19 August 2010Delivered on: 20 August 2010
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 st martins street rochdale t/no:GM526152.
Outstanding
19 August 2010Delivered on: 20 August 2010
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 st martins street rochdale t/no:MAN142036.
Outstanding

Filing History

29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
8 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
18 February 2013Registered office address changed from 54 Chesham Road Wilmslow Cheshire SK9 6HA United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 54 Chesham Road Wilmslow Cheshire SK9 6HA United Kingdom on 18 February 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
28 March 2012Termination of appointment of Donald Gardner as a secretary (1 page)
28 March 2012Termination of appointment of Donald Gardner as a secretary (1 page)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Registered office address changed from 15 Waverley Road Middleton Manchester M24 6JG United Kingdom on 13 June 2011 (1 page)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
13 June 2011Director's details changed for Mr Kenneth John Gardner on 29 May 2011 (2 pages)
13 June 2011Registered office address changed from 15 Waverley Road Middleton Manchester M24 6JG United Kingdom on 13 June 2011 (1 page)
13 June 2011Director's details changed for Mr Kenneth John Gardner on 29 May 2011 (2 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 August 2009Return made up to 29/05/09; full list of members (3 pages)
14 August 2009Return made up to 29/05/09; full list of members (3 pages)
29 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
29 May 2008Incorporation (17 pages)
29 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
29 May 2008Incorporation (17 pages)