Company NameNorwood Green(Block C)Management Company Limited
DirectorBarry Malcolm Guest
Company StatusActive
Company Number01928466
CategoryPrivate Limited Company
Incorporation Date4 July 1985(38 years, 10 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 Barry Malcolm Guest
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address69 Harewood Terrace
Southall
UB2 4JL
Secretary NameSnellers Property Management
StatusCurrent
Appointed12 October 2023(38 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressBridge House 74 C Broad Street
Teddington
TW11 8QT
Director NameMr Kirk Allison
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 1996)
RolePrison Officer
Correspondence Address57 Harewood Terrace
Norwood Green
Southall
Middlesex
UB2 4JL
Director NameMr Andrew James McIntyre
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 24 January 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address85 Harewood Terrace
Norwood Green
Southall
Middlesex
UB2 4JN
Secretary NameMr Paul Victor Dabrowski
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration31 years, 9 months (resigned 12 October 2023)
RoleCompany Director
Correspondence Address87 Harewood Terrace
Norwood Green
Southall
Middlesex
UB2 4JN
Director NameMr Barry Malcolm Guest
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2000)
RoleAirline Ground Staff
Country of ResidenceEngland
Correspondence Address69 Harewood Terrace
Norwood Green
Southall
Middlesex
UB2 4JL
Director NameSarah Elizabeth Hand
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(15 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2008)
RoleResource Assistant
Correspondence Address57 Harewood Terrace
Norwood Green
Southall
Middlesex
UB2 4JN
Secretary NameMoreland Estate Property Management Ltd (Corporation)
StatusResigned
Appointed07 March 2019(33 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 December 2019)
Correspondence Address5 Sentinel Square
London
NW4 2EL

Location

Registered AddressBridge House
74 C Broad Street
Teddington
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Akilla F. Durrani & Amir G. Durrani
5.56%
Ordinary
1 at £1Alison Shaw
5.56%
Ordinary
1 at £1Andrew Mcintyre
5.56%
Ordinary
1 at £1Aqsa Syed
5.56%
Ordinary
1 at £1Avik Sinha
5.56%
Ordinary
1 at £1Barry Guest
5.56%
Ordinary
1 at £1Bhupinder Ballar
5.56%
Ordinary
1 at £1J.e.j. Baker
5.56%
Ordinary
1 at £1M. Tahim & S. Fermahan
5.56%
Ordinary
1 at £1Ms Rebecca King
5.56%
Ordinary
1 at £1Nadia Fayyaz
5.56%
Ordinary
1 at £1Paul V. Dabrowski
5.56%
Ordinary
1 at £1S.k. Thind & J.s. Thind
5.56%
Ordinary
1 at £1V. Jadeja
5.56%
Ordinary
2 at £1Amrik Jagdev
11.11%
Ordinary
2 at £1E.c. Hiwaizi & O. Hiwaizi
11.11%
Ordinary

Financials

Year2014
Net Worth£8,908
Cash£7,524
Current Liabilities£3,321

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2020Appointment of Mr Barry Malcolm Guest as a director on 21 December 2020 (2 pages)
9 December 2020Second filing for the termination of Barry Malcolm Guest as a director (5 pages)
24 November 2020Termination of appointment of Barry Malcolm Guest as a director on 24 January 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 09.12.2020.
(2 pages)
12 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 January 2020Appointment of Mr Barry Malcolm Guest as a director on 24 January 2020 (2 pages)
29 January 2020Termination of appointment of Moreland Estate Property Management Ltd as a secretary on 1 December 2019 (1 page)
29 January 2020Termination of appointment of Andrew James Mcintyre as a director on 24 January 2020 (1 page)
15 January 2020Registered office address changed from 5 Sentinel Square London NW4 2EL England to Marquis House 54 Richmond Road Twickenham TW1 3BE on 15 January 2020 (1 page)
7 March 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 March 2019Appointment of Moreland Estate Property Management Ltd as a secretary on 7 March 2019 (2 pages)
7 March 2019Registered office address changed from Alb Residential 216 Lampton Road Hounslow Middlesex TW3 4EX to 5 Sentinel Square London NW4 2EL on 7 March 2019 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 18
(6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 18
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 18
(6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 18
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 18
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 18
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 February 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
7 February 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 January 2011Director's details changed for Mr Andrew James Mcintyre on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Mr Andrew James Mcintyre on 31 December 2010 (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 January 2009Return made up to 31/12/08; change of members (5 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 January 2009Return made up to 31/12/08; change of members (5 pages)
2 October 2008Registered office changed on 02/10/2008 from 216 lampton road hounslow middlesex TW3 4EX (2 pages)
2 October 2008Registered office changed on 02/10/2008 from 216 lampton road hounslow middlesex TW3 4EX (2 pages)
27 June 2008Registered office changed on 27/06/2008 from po box 180 96 south road southall middx UB2 4HZ (1 page)
27 June 2008Registered office changed on 27/06/2008 from po box 180 96 south road southall middx UB2 4HZ (1 page)
19 May 2008Appointment terminated director sarah hand (1 page)
19 May 2008Appointment terminated director sarah hand (1 page)
25 January 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
16 January 2006Return made up to 31/12/05; no change of members (7 pages)
16 January 2006Return made up to 31/12/05; no change of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2005Return made up to 31/12/04; change of members (7 pages)
31 January 2005Return made up to 31/12/04; change of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(11 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(11 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
21 January 2003Return made up to 31/12/02; change of members (7 pages)
21 January 2003Return made up to 31/12/02; change of members (7 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2002Return made up to 31/12/01; change of members (6 pages)
21 January 2002Return made up to 31/12/01; change of members (6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
5 December 2000Full accounts made up to 31 March 2000 (8 pages)
5 December 2000Full accounts made up to 31 March 2000 (8 pages)
17 January 2000Return made up to 31/12/99; change of members (6 pages)
17 January 2000Return made up to 31/12/99; change of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (8 pages)
9 December 1999Full accounts made up to 31 March 1999 (8 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 December 1998Full accounts made up to 31 March 1998 (7 pages)
3 December 1998Full accounts made up to 31 March 1998 (7 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 March 1997 (8 pages)
3 November 1997Full accounts made up to 31 March 1997 (8 pages)
17 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Full accounts made up to 31 March 1996 (8 pages)
11 November 1996Full accounts made up to 31 March 1996 (8 pages)
13 March 1996Director resigned;new director appointed (2 pages)
13 March 1996Director resigned;new director appointed (2 pages)
15 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 July 1985Incorporation (11 pages)
4 July 1985Incorporation (11 pages)