Company NameNorcot Management Limited
Company StatusActive
Company Number01999990
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month 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 Steven Savage
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 Norcot
255 Sanderstead Road
South Croydon
Surrey
CR2 0AG
Director NameAdenike Agangan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleTechnical Solutions Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Norcot
255 Sanderstead Road
Croydon
Surrey
CR2 0AG
Director NameMonish Meiappan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(29 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Norcot 255 Sanderstead Road
South Croydon
Surrey
CR2 0AG
Director NameMrs Josephine Kay Gable
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(31 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Norcot 255 Sanderstead Road
South Croydon
CR2 0AG
Director NameMr Hoagy Plastow
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(37 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleMusician
Country of ResidenceEngland
Correspondence AddressFlat 1, Norcot 255 Sanderstead Road
South Croydon
Surrey
CR2 0AG
Director NameMr Allan Roger Leggett
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 June 1994)
RoleSteward
Correspondence AddressFlat 2 Norcot
Sanderstead
South Croydon
Surrey
CR2 0AG
Director NameMr David Pyle
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 02 July 1991)
RoleTeacher
Correspondence AddressFlat 4 Norcot
South Croydon
Surrey
CR2 0AG
Director NameMrs Margaret Mills
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 1995)
RoleHousewife
Correspondence AddressFlat 1 Norcot
South Croydon
Surrey
CR2 0AG
Director NameStephen Geoffrey Clacy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 02 July 1991)
RoleAccountant
Correspondence AddressGarden Flat Thurston House
11 Birdhurst Road
South Croydon
Surrey
CR2 7EF
Secretary NameStephen Geoffrey Clacy
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressGarden Flat Thurston House
11 Birdhurst Road
South Croydon
Surrey
CR2 7EF
Director NameMichael Francis Flanagan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 1994)
RoleAccountant
Correspondence AddressNorcot
3/255 Sanderstead Road
Sanderstead
Surrey
CR2 0AG
Director NameMiss Sarah Elizabeth Heseltine
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1994)
RoleInterior Designer
Correspondence AddressFlat 4 Norcot
South Croydon
Surrey
CR2 0AG
Secretary NameMr Steven Savage
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years after company formation)
Appointment Duration11 years, 6 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Norcot
South Croydon
Surrey
CR2 0AG
Director NameDiane Marie Flanagan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 1997)
RolePersonal Assistant
Correspondence AddressFlat 3 Norcot
255 Sanderstead Road
Sanderstead
Surrey
CR2 0AG
Director NameVeronica Mary Leggett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1997)
RoleAccount Assistant
Correspondence AddressFlat 2 Norcot
255 Sanderstead Road
South Croydon
Surrey
CR2 0AG
Director NameGillian Margaret Rourk
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(9 years, 2 months after company formation)
Appointment Duration22 years, 6 months (resigned 11 December 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Norcot
255 Sanderstead Road
South Croydon
Surrey
CR2 0AG
Director NameSheelagh Anne Ford
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(10 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 November 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Norcot
255 Sanderstead Road
South Croydon
Surrey
CR2 0AG
Director NameAndrew William Benians
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2002)
RoleAdministrator
Correspondence AddressFlat 2 Norcot
255 Sanderstead Road
South Croydon
Surrey
CR2 0AG
Director NameJohn Phillip Heseltine
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2000)
RoleOffice Worker
Correspondence AddressFlat 4 Norcot
255 Sanderstead Road
South Croydon
Surrey
CR2 0AG
Director NameGerard Francis Maguire
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2002(16 years, 1 month after company formation)
Appointment Duration9 years (resigned 19 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Flat Norcot
225 Sanderstead Road
South Croydon
Surrey
CR2 0AG
Secretary NameGerard Francis Maguire
NationalityIrish
StatusResigned
Appointed26 April 2002(16 years, 1 month after company formation)
Appointment Duration9 years (resigned 19 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Flat Norcot
225 Sanderstead Road
South Croydon
Surrey
CR2 0AG
Director NameLisa Jane Prigg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2011(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 16 June 2015)
RoleSignalling Engineer
Country of ResidenceEngaland
Correspondence AddressFlat 5 Norcot 255 Sanderstead Road
South Croydon
Surrey
CR2 0AG
Director NameXavier Headley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(26 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Norcot 255 Sanderstead Road
South Croydon
Surrey
CR2 0AG

Location

Registered AddressFlat 5 Norcot
255 Sanderstead Road
South Croydon
Surrey
CR2 0AG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

1 at £20A.b. Agangan
20.00%
Ordinary
1 at £20Alfred John Rourk & Gillian Margaret Rourk
20.00%
Ordinary
1 at £20Lisa Jane Prigg
20.00%
Ordinary
1 at £20Mr Steven Savage
20.00%
Ordinary
1 at £20Xavier Headley & Phillippa Mccalla
20.00%
Ordinary

Financials

Year2014
Net Worth£1,321
Cash£3,321
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

11 September 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
6 July 2020Director's details changed for Mr Steven Savage on 1 May 2020 (2 pages)
6 July 2020Director's details changed for Mr Steven Savage on 1 May 2020 (2 pages)
6 July 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
22 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
19 June 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
28 March 2018Appointment of Mrs Josephine Kay Gable as a director on 13 February 2018 (2 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
12 December 2017Termination of appointment of Gillian Margaret Rourk as a director on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Gillian Margaret Rourk as a director on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Xavier Headley as a director on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Xavier Headley as a director on 11 December 2017 (1 page)
6 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(8 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(8 pages)
25 May 2016Director's details changed for Mr Steven Savage on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Savage on 25 May 2016 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Appointment of Monish Meiappan as a director on 17 June 2015 (3 pages)
1 July 2015Appointment of Monish Meiappan as a director on 17 June 2015 (3 pages)
17 June 2015Termination of appointment of Lisa Jane Prigg as a director on 16 June 2015 (1 page)
17 June 2015Termination of appointment of Lisa Jane Prigg as a director on 16 June 2015 (1 page)
11 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(8 pages)
11 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(8 pages)
11 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(8 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
27 February 2013Appointment of Xavier Headley as a director (3 pages)
27 February 2013Appointment of Xavier Headley as a director (3 pages)
26 February 2013Termination of appointment of Sheelagh Ford as a director (2 pages)
26 February 2013Termination of appointment of Sheelagh Ford as a director (2 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 June 2011Appointment of Lisa Jane Prigg as a director (3 pages)
8 June 2011Appointment of Lisa Jane Prigg as a director (3 pages)
20 May 2011Termination of appointment of Gerard Maguire as a secretary (2 pages)
20 May 2011Termination of appointment of Gerard Maguire as a director (2 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (9 pages)
20 May 2011Registered office address changed from Flat 2, Norcot, 255 Sanderstead Road, South Croydon, Surrey CR2 0AG on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from Flat 2, Norcot, 255 Sanderstead Road, South Croydon, Surrey CR2 0AG on 20 May 2011 (2 pages)
20 May 2011Termination of appointment of Gerard Maguire as a director (2 pages)
20 May 2011Termination of appointment of Gerard Maguire as a secretary (2 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (9 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 May 2010Director's details changed for Gillian Margaret Rourk on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Adenike Agangan on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Steven Savage on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Adenike Agangan on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Sheelagh Anne Ford on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Gerard Francis Maguire on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Gillian Margaret Rourk on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Sheelagh Anne Ford on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Gerard Francis Maguire on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Steven Savage on 12 May 2010 (2 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 May 2009Return made up to 12/05/09; full list of members (6 pages)
28 May 2009Return made up to 12/05/09; full list of members (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 May 2008Return made up to 12/05/08; full list of members (6 pages)
20 May 2008Return made up to 12/05/08; full list of members (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 June 2007Return made up to 12/05/07; no change of members (8 pages)
17 June 2007Return made up to 12/05/07; no change of members (8 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 June 2006Return made up to 12/05/06; full list of members (9 pages)
1 June 2006Return made up to 12/05/06; full list of members (9 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 June 2005Return made up to 12/05/05; full list of members (9 pages)
23 June 2005Return made up to 12/05/05; full list of members (9 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
19 July 2004Return made up to 12/05/04; full list of members (10 pages)
19 July 2004Return made up to 12/05/04; full list of members (10 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
17 June 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(9 pages)
17 June 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(9 pages)
22 December 2002New secretary appointed;new director appointed (2 pages)
22 December 2002New secretary appointed;new director appointed (2 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
13 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 May 2000Return made up to 12/05/00; no change of members (5 pages)
22 May 2000Return made up to 12/05/00; no change of members (5 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 May 1999Return made up to 20/05/99; no change of members (6 pages)
25 May 1999Return made up to 20/05/99; no change of members (6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 June 1998Return made up to 20/05/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
11 June 1998Return made up to 20/05/98; full list of members (6 pages)
17 June 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 June 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
26 May 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
14 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)