Company NameNormanhurst Court (Sutton) Limited
DirectorsIan Smith and Bryan David Hambleton
Company StatusActive
Company Number02183249
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 1987(36 years, 6 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 NameIan Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(20 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleLondon Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Normanhurst Court 42 Albion Road
Sutton
Surrey
SM2 5TF
Director NameMr Bryan David Hambleton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(25 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Nork Way
Banstead
SM7 1PB
Director NameJulie Blain
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 November 2003)
RoleHousewife
Correspondence Address9 Briar Lane
Carshalton
Surrey
SM5 4PX
Director NameMr Peter Ian Moser
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years, 6 months after company formation)
Appointment Duration10 months (resigned 28 February 1992)
RoleActuary
Correspondence AddressNormanhurst Court 42 Albion Road
Sutton
Surrey
SM2 5TF
Secretary NameJulie Blain
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years, 6 months after company formation)
Appointment Duration10 years (resigned 13 May 2001)
RoleHousewife
Correspondence Address9 Briar Lane
Carshalton
Surrey
SM5 4PX
Director NameDaren Mark Keep
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 1998)
RoleDesign Engineer
Correspondence AddressFlat 4 Normanhurst Court
42 Albion Road
Sutton
Surrey
SM2 5TF
Secretary NameAlison Mary Mooney
NationalityBritish
StatusResigned
Appointed14 May 2001(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sunnybank Villas
Godstone Road
Bletchingley
Surrey
RH1 4LT
Director NameDeborah Ansell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(15 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2008)
RoleInformation Officer
Correspondence Address8 Normanhurst Court
42 Albion Road
Sutton
Surrey
SM2 5TF
Director NameRichard John Kyle
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(16 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2008)
RoleInvestment Banker
Correspondence AddressHunters Hollow
Southfields Road
Woldingham
Surrey
CR3 7BP
Secretary NameMrs Sheila Spoor
NationalityBritish
StatusResigned
Appointed01 November 2004(17 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address111 Henley Avenue
Sutton
Surrey
SM3 9SE
Director NameMrs Ann Rhodes-Steere
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(17 years after company formation)
Appointment Duration16 years, 11 months (resigned 01 November 2021)
RoleSecretarial Agency
Country of ResidenceUnited Kingdom
Correspondence Address15 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Secretary NameMrs Ann Rhodes-Steere
NationalityBritish
StatusResigned
Appointed01 April 2010(22 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2021)
RoleCompany Director
Correspondence Address15 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameMs Helen Kennedy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2013)
RoleMetropolitan Police Press Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Ralliwood Road
Ashtead
Surrey
KT21 1DD

Location

Registered Address9 Nork Way
Banstead
SM7 1PB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
1 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
25 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
6 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 May 2016Secretary's details changed for Ms Ann Rhodes on 22 April 2015 (1 page)
19 May 2016Secretary's details changed for Ms Ann Rhodes on 22 April 2015 (1 page)
19 May 2016Annual return made up to 4 May 2016 no member list (4 pages)
19 May 2016Annual return made up to 4 May 2016 no member list (4 pages)
28 November 2015Director's details changed for Ms Ann Rhodes on 22 April 2015 (2 pages)
28 November 2015Director's details changed for Ms Ann Rhodes on 22 April 2015 (2 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
9 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
9 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 May 2014Termination of appointment of Helen Kennedy as a director (1 page)
10 May 2014Termination of appointment of Helen Kennedy as a director (1 page)
10 May 2014Annual return made up to 4 May 2014 no member list (4 pages)
10 May 2014Annual return made up to 4 May 2014 no member list (4 pages)
10 May 2014Annual return made up to 4 May 2014 no member list (4 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (5 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (5 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (5 pages)
15 March 2013Appointment of Mr. Bryan David Hambleton as a director (2 pages)
15 March 2013Appointment of Mr. Bryan David Hambleton as a director (2 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 May 2012Annual return made up to 4 May 2012 no member list (4 pages)
6 May 2012Annual return made up to 4 May 2012 no member list (4 pages)
6 May 2012Annual return made up to 4 May 2012 no member list (4 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 4 May 2011 no member list (4 pages)
11 May 2011Annual return made up to 4 May 2011 no member list (4 pages)
11 May 2011Annual return made up to 4 May 2011 no member list (4 pages)
29 March 2011Appointment of Ms Helen Kennedy as a director (2 pages)
29 March 2011Appointment of Ms Helen Kennedy as a director (2 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Director's details changed for Ms Ann Rhodes on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Ian Smith on 4 May 2010 (2 pages)
7 May 2010Annual return made up to 4 May 2010 no member list (3 pages)
7 May 2010Director's details changed for Ian Smith on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Ms Ann Rhodes on 4 May 2010 (2 pages)
7 May 2010Annual return made up to 4 May 2010 no member list (3 pages)
7 May 2010Director's details changed for Ian Smith on 4 May 2010 (2 pages)
7 May 2010Annual return made up to 4 May 2010 no member list (3 pages)
7 May 2010Director's details changed for Ms Ann Rhodes on 4 May 2010 (2 pages)
14 April 2010Appointment of Ms Ann Rhodes as a secretary (3 pages)
14 April 2010Appointment of Ms Ann Rhodes as a secretary (3 pages)
30 March 2010Termination of appointment of Sheila Spoor as a secretary (1 page)
30 March 2010Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ on 30 March 2010 (1 page)
30 March 2010Termination of appointment of Sheila Spoor as a secretary (1 page)
30 March 2010Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ on 30 March 2010 (1 page)
26 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 May 2009Annual return made up to 04/05/09 (2 pages)
11 May 2009Annual return made up to 04/05/09 (2 pages)
20 November 2008Director appointed ian smith (2 pages)
20 November 2008Director appointed ian smith (2 pages)
10 November 2008Appointment terminated director richard kyle (1 page)
10 November 2008Appointment terminated director richard kyle (1 page)
10 November 2008Appointment terminated director deborah ansell (1 page)
10 November 2008Appointment terminated director deborah ansell (1 page)
30 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 May 2008Annual return made up to 04/05/08 (3 pages)
6 May 2008Annual return made up to 04/05/08 (3 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 May 2007Annual return made up to 04/05/07 (2 pages)
10 May 2007Location of register of members (1 page)
10 May 2007Annual return made up to 04/05/07 (2 pages)
10 May 2007Location of register of members (1 page)
11 January 2007Registered office changed on 11/01/07 from: 4 clowser close sutton surrey SM1 4TP (1 page)
11 January 2007Registered office changed on 11/01/07 from: 4 clowser close sutton surrey SM1 4TP (1 page)
24 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 May 2006Annual return made up to 04/05/06 (4 pages)
17 May 2006Annual return made up to 04/05/06 (4 pages)
9 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 May 2005Annual return made up to 04/05/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 May 2005Annual return made up to 04/05/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: c/o county estate management 9 harley street london W1G 9QF (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: c/o county estate management 9 harley street london W1G 9QF (1 page)
1 June 2004Annual return made up to 04/05/04 (4 pages)
1 June 2004Annual return made up to 04/05/04 (4 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
4 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
27 June 2003Annual return made up to 04/05/03 (3 pages)
27 June 2003Annual return made up to 04/05/03 (3 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: the harris partnership 27 high street lingfield surrey RH7 6AA (1 page)
13 December 2002Registered office changed on 13/12/02 from: the harris partnership 27 high street lingfield surrey RH7 6AA (1 page)
24 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
24 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
3 July 2002Annual return made up to 04/05/02 (3 pages)
3 July 2002Annual return made up to 04/05/02 (3 pages)
10 September 2001Registered office changed on 10/09/01 from: 27 high street lingfield surrey RH7 6AA (1 page)
10 September 2001Registered office changed on 10/09/01 from: 27 high street lingfield surrey RH7 6AA (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
14 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
5 June 2001Annual return made up to 04/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 2001Annual return made up to 04/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 September 2000Annual return made up to 04/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Annual return made up to 04/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 November 1999Full accounts made up to 31 March 1999 (9 pages)
10 November 1999Full accounts made up to 31 March 1999 (9 pages)
19 July 1999Annual return made up to 04/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 July 1999Annual return made up to 04/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
12 May 1998Annual return made up to 04/05/98 (4 pages)
12 May 1998Annual return made up to 04/05/98 (4 pages)
11 June 1997Full accounts made up to 31 March 1997 (9 pages)
11 June 1997Full accounts made up to 31 March 1997 (9 pages)
20 May 1997Annual return made up to 04/05/97 (4 pages)
20 May 1997Annual return made up to 04/05/97 (4 pages)
31 October 1996Full accounts made up to 31 March 1996 (9 pages)
31 October 1996Full accounts made up to 31 March 1996 (9 pages)
5 July 1996Annual return made up to 04/05/96 (4 pages)
5 July 1996Annual return made up to 04/05/96 (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
15 November 1995Registered office changed on 15/11/95 from: 20/21 church road bromley kent BR2 0EG (1 page)
15 November 1995Registered office changed on 15/11/95 from: 20/21 church road bromley kent BR2 0EG (1 page)
11 May 1995Annual return made up to 04/05/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 May 1995Annual return made up to 04/05/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 March 1995Annual return made up to 04/05/92 (7 pages)
7 March 1995Annual return made up to 04/05/94 (7 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Annual return made up to 04/05/92 (7 pages)
7 March 1995Registered office changed on 07/03/95 from: c/0 pollard machin management & accounts dept 1 high street sutton surrey SM1 1DF (1 page)
7 March 1995Annual return made up to 04/05/94 (7 pages)
7 March 1995Annual return made up to 04/05/94 (8 pages)
7 March 1995Annual return made up to 04/05/93 (6 pages)
7 March 1995Annual return made up to 04/05/93 (6 pages)
7 March 1995Annual return made up to 04/05/92 (8 pages)
7 March 1995Registered office changed on 07/03/95 from: c/0 pollard machin management & accounts dept 1 high street sutton surrey SM1 1DF (1 page)
7 March 1995Director resigned;new director appointed (2 pages)
26 October 1987Incorporation (18 pages)
26 October 1987Incorporation (18 pages)