Company NameNormie Limited
Company StatusActive
Company Number07323584
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Benjamin Gertler
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O M.J. Goldman (Chartered Accountants) Hollinwoo
Albert Street
Failsworth
OL8 3QL
Director NameMrs Lyndsay Helen Gertler
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(3 weeks, 5 days after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O M.J. Goldman (Chartered Accountants) Hollinwoo
Albert Street
Failsworth
OL8 3QL
Director NameMr Joshua Gertler
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O M.J. Goldman (Chartered Accountants) Hollinwoo
Albert Street
Failsworth
OL8 3QL
Director NameMr Joseph Samuel Gertler
Date of BirthMay 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(13 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O M.J. Goldman (Chartered Accountants) Hollinwoo
Albert Street
Failsworth
OL8 3QL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR
Director NameMr David Mintz
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(3 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bury Old Road
Whitefield
Manchester
M45 6TL
Director NameMrs Miriam Josefine Mintz
Date of BirthDecember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed12 December 2013(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bury Old Road
Whitefield
Manchester
M45 6TL

Contact

Websitenormie.co.uk
Email address[email protected]
Telephone0161 7737715
Telephone regionManchester

Location

Registered AddressC/O M.J. Goldman (Chartered Accountants) Hollinwood Business Centre
Albert Street
Failsworth
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

16 at £1David Benjamin Gertler
8.00%
Ordinary C
16 at £1Lyndsay Gertler
8.00%
Ordinary D
100 at £1David Benjamin Gertler
50.00%
Ordinary E
9 at £1David Mintz
4.50%
Ordinary C
9 at £1Miriam Mintz
4.50%
Ordinary D
25 at £1David Benjamin Gertler
12.50%
Ordinary A
25 at £1Lyndsay Gertler
12.50%
Ordinary B

Financials

Year2014
Net Worth-£25,764
Cash£28,754
Current Liabilities£119,371

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

22 July 2021Delivered on: 27 July 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 September 2020Memorandum and Articles of Association (17 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 March 2019Unaudited abridged accounts made up to 31 October 2018 (15 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
22 July 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 200
(9 pages)
22 July 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 200
(9 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(7 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(7 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 March 2015Particulars of variation of rights attached to shares (2 pages)
31 March 2015Change of share class name or designation (2 pages)
31 March 2015Change of share class name or designation (2 pages)
31 March 2015Particulars of variation of rights attached to shares (2 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(7 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(7 pages)
31 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(8 pages)
31 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(8 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 200.00
(8 pages)
7 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 200.00
(8 pages)
2 January 2014Appointment of Mrs Miriam Mintz as a director (2 pages)
2 January 2014Appointment of Mrs Miriam Mintz as a director (2 pages)
20 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
20 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
8 July 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
8 July 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
4 November 2010Appointment of Mr David Mintz as a director (2 pages)
4 November 2010Appointment of Mr David Mintz as a director (2 pages)
1 November 2010Registered office address changed from Parkgates Bury New Road, Prestwich Manchester Lancashire M25 0JW United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Parkgates Bury New Road, Prestwich Manchester Lancashire M25 0JW United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Parkgates Bury New Road, Prestwich Manchester Lancashire M25 0JW United Kingdom on 1 November 2010 (1 page)
17 August 2010Appointment of Mrs Lyndsay Helen Gertler as a director (2 pages)
17 August 2010Appointment of Mrs Lyndsay Helen Gertler as a director (2 pages)
30 July 2010Appointment of Mr David Benjamin Gertler as a director (2 pages)
30 July 2010Appointment of Mr David Benjamin Gertler as a director (2 pages)
29 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)