Company NameNorbury (London Road) Management Limited
DirectorRichard Howard Parker
Company StatusActive
Company Number01179765
CategoryPrivate Limited Company
Incorporation Date5 August 1974(49 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Howard Parker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed10 April 2008(33 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressManor Farm Reigate Road
Hookwood
Horley
Surrey
RH6 0HQ
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 August 2020(46 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressPmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameBarbara Joan Bennett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 October 1992)
RoleBank Official
Correspondence Address3 Kintyre Close
Norbury
London
SW16 4SF
Director NameAlice Hankin
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 October 1992)
RoleAssistant Accountant
Correspondence Address34 Kintyre Close
Norbury
London
SW16 4SF
Director NameGordon Hugh Sandford
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 04 September 2008)
RoleRetired
Correspondence Address29 Kintyre Close
Norbury
London
SW16 4SF
Secretary NameGordon Hugh Sandford
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address29 Kintyre Close
Norbury
London
SW16 4SF
Director NameMrs Ivy Myrtle Kemp
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(17 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 July 2009)
RoleRetired
Correspondence Address1 Kintyre Close
Norbury
London
SW16 4SF
Director NameMr Eric Sidney Farwell
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(18 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 22 April 2010)
RoleSemi-Retired
Country of ResidenceUnited Kingdom
Correspondence Address34 Kintyre Close
Norbury
London
SW16 4SF
Director NameMr George David Richard Jacobs
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 January 1997)
RoleElectrical Design Engineer
Correspondence Address6 Kintyre Close
Norbury
London
SW16 4SF

Contact

Websitethenorbury.co.uk

Location

Registered AddressPmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £10Mr C. Ridout & Mr R. Parker
5.00%
Ordinary
2 at £10Sinclair Gardens Investments Kensington LTD
5.00%
Ordinary
-OTHER
45.00%
-
1 at £10A. Niamkey & E. Niamkey
2.50%
Ordinary
1 at £10Barbara Bare
2.50%
Ordinary
1 at £10J. Masand
2.50%
Ordinary
1 at £10J. Palmer & K. Palmer
2.50%
Ordinary
1 at £10J. Seth & B. Seth
2.50%
Ordinary
1 at £10Joanne Tanner
2.50%
Ordinary
1 at £10Kristin Dasgupta
2.50%
Ordinary
1 at £10Michael Curry
2.50%
Ordinary
1 at £10Miss B. Benett
2.50%
Ordinary
1 at £10Miss C.a.v. Brennen
2.50%
Ordinary
1 at £10Miss H.d. Sudra
2.50%
Ordinary
1 at £10Mr P. Findlay
2.50%
Ordinary
1 at £10Mr T.e. Smy
2.50%
Ordinary
1 at £10Mr V.a.s. Lloyd
2.50%
Ordinary
1 at £10P. Patel
2.50%
Ordinary
1 at £10R.g. Kestell & S. Kell
2.50%
Ordinary
1 at £10Richard Palmer
2.50%
Ordinary
1 at £10Timothy Harcourt
2.50%
Ordinary

Financials

Year2014
Net Worth£7,856
Cash£11,099
Current Liabilities£3,286

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Filing History

27 November 2020Confirmation statement made on 18 October 2020 with updates (7 pages)
3 September 2020Registered office address changed from Manor Farm Reigate Road Hookwood Horley Surrey RH6 0HQ to Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 3 September 2020 (1 page)
3 September 2020Appointment of Mr Derek Jonathan Lee as a secretary on 1 August 2020 (2 pages)
18 August 2020Micro company accounts made up to 31 July 2020 (5 pages)
8 November 2019Micro company accounts made up to 31 July 2019 (4 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
13 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 July 2018 (4 pages)
9 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
24 October 2017Confirmation statement made on 18 October 2017 with updates (7 pages)
24 October 2017Confirmation statement made on 18 October 2017 with updates (7 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 400
(7 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 400
(7 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 400
(6 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 400
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 400
(6 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 400
(6 pages)
23 August 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
23 August 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
9 November 2010Termination of appointment of Eric Farwell as a director (1 page)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
9 November 2010Termination of appointment of Eric Farwell as a director (1 page)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (17 pages)
5 November 2009Director's details changed for Eric Sidney Farwell on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (17 pages)
5 November 2009Director's details changed for Eric Sidney Farwell on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Eric Sidney Farwell on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Richard Howard Parker on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Richard Howard Parker on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from Manor Farm Reigate Road Hookwood Horley Surrey RH6 0HQ England on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Manor Farm Reigate Road Hookwood Horley Surrey RH6 0HQ England on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 140a Tachbrook Street Pimlico London SW1V 2NE on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 140a Tachbrook Street Pimlico London SW1V 2NE on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Manor Farm Reigate Road Hookwood Horley Surrey RH6 0HQ England on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Richard Howard Parker on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 140a Tachbrook Street Pimlico London SW1V 2NE on 4 November 2009 (1 page)
18 August 2009Appointment terminated director ivy kemp (1 page)
18 August 2009Appointment terminated director ivy kemp (1 page)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 November 2008Registered office changed on 18/11/2008 from flat 29 kintyre close london road norbury london SW16 4SF (1 page)
18 November 2008Registered office changed on 18/11/2008 from flat 29 kintyre close london road norbury london SW16 4SF (1 page)
10 November 2008Return made up to 18/10/08; full list of members (6 pages)
10 November 2008Return made up to 18/10/08; full list of members (6 pages)
29 September 2008Appointment terminate, director and secretary gordon hugh sandford logged form (1 page)
29 September 2008Appointment terminate, director and secretary gordon hugh sandford logged form (1 page)
29 May 2008Director appointed richard howard parker (2 pages)
29 May 2008Director appointed richard howard parker (2 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 February 2008Return made up to 18/10/07; full list of members (16 pages)
11 February 2008Return made up to 18/10/07; full list of members (16 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 December 2006Return made up to 18/10/06; full list of members (16 pages)
5 December 2006Return made up to 18/10/06; full list of members (16 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 December 2005Return made up to 18/10/05; full list of members (16 pages)
28 December 2005Return made up to 18/10/05; full list of members (16 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 November 2004Return made up to 18/10/04; change of members (7 pages)
26 November 2004Return made up to 18/10/04; change of members (7 pages)
16 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
16 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
22 October 2003Return made up to 18/10/03; full list of members (8 pages)
22 October 2003Return made up to 18/10/03; full list of members (8 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 November 2002Return made up to 18/10/02; full list of members (16 pages)
12 November 2002Return made up to 18/10/02; full list of members (16 pages)
8 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 January 2001Return made up to 18/10/00; full list of members (15 pages)
3 January 2001Return made up to 18/10/00; full list of members (15 pages)
10 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
10 November 1999Return made up to 18/10/99; change of members (7 pages)
10 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
10 November 1999Return made up to 18/10/99; change of members (7 pages)
15 February 1999Return made up to 18/10/98; full list of members (6 pages)
15 February 1999Return made up to 18/10/98; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
25 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
5 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
23 January 1998Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1998Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 November 1996Return made up to 18/10/96; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
8 November 1996Return made up to 18/10/96; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
23 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
23 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)