Company NameNorman Flats Limited
DirectorJames William Salmon
Company StatusActive
Company Number02602421
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years 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 James William Salmon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(22 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Secretary NameUdlem Ltd (Corporation)
StatusCurrent
Appointed09 September 2016(25 years, 5 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameLinda Macarthur
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(1 year after company formation)
Appointment Duration22 years (resigned 17 April 2014)
RolePersonal Secretary
Correspondence Address6 Norman Court
Staines
Middlesex
TW18 4NU
Secretary NameMs Amanda Barlow
NationalityBritish
StatusResigned
Appointed17 April 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address7 Norman Court
Staines
Middlesex
TW18 4NU
Secretary NameAllan David Alcroft
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address4 Norman Court
Kingston Road
Staines
Middlesex
TW18 4NN
Secretary NameMr Joseph Alessandro Toscano
NationalityBritish
StatusResigned
Appointed16 September 2003(12 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 January 2014)
RoleImport Clerk
Country of ResidenceUnited Kingdom
Correspondence Address55a Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Joseph Alessandro Toscano
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 December 2018)
RoleImport Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Secretary NameUDL Ltd (Corporation)
StatusResigned
Appointed22 January 2014(22 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 September 2016)
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN

Location

Registered Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

17 at £1Charles Croucher
14.29%
Ordinary
17 at £1Clint Theophilus & Paul O'brien
14.29%
Ordinary
17 at £1Kevin Reddington
14.29%
Ordinary
17 at £1Mr Amardip Singh Panesar
14.29%
Ordinary
17 at £1Mr J.w. Salmon
14.29%
Ordinary
17 at £1Mrs Tracy Toscano & Mr Joseph Toscano
14.29%
Ordinary
17 at £1Xiaojuan Feng
14.29%
Ordinary

Financials

Year2014
Net Worth£7,513
Cash£6,607
Current Liabilities£630

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return17 April 2024 (1 week, 3 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

4 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
6 November 2019Secretary's details changed for Udl Estate Management Ltd on 6 November 2019 (1 page)
30 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
12 December 2018Cessation of Joseph Alessandro Toscano as a person with significant control on 7 December 2018 (1 page)
12 December 2018Termination of appointment of Joseph Alessandro Toscano as a director on 7 December 2018 (1 page)
13 September 2018Micro company accounts made up to 5 April 2018 (2 pages)
26 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
9 September 2016Termination of appointment of Udl Ltd as a secretary on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Udl Ltd as a secretary on 9 September 2016 (1 page)
9 September 2016Appointment of Udl Estate Management Ltd as a secretary on 9 September 2016 (2 pages)
9 September 2016Appointment of Udl Estate Management Ltd as a secretary on 9 September 2016 (2 pages)
18 August 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
13 May 2016Secretary's details changed for Udl Ltd on 13 May 2016 (1 page)
13 May 2016Secretary's details changed for Udl Ltd on 13 May 2016 (1 page)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 119
(5 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 119
(5 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
3 June 2015Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 119
(5 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 119
(5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
21 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 119
(5 pages)
21 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 119
(5 pages)
22 April 2014Termination of appointment of Linda Macarthur as a director on 17 April 2014 (1 page)
22 April 2014Termination of appointment of Linda Macarthur as a director on 17 April 2014 (1 page)
22 January 2014Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 22 January 2014 (1 page)
22 January 2014Termination of appointment of Joseph Alessandro Toscano as a secretary on 22 January 2014 (1 page)
22 January 2014Appointment of Udl Ltd as a secretary on 22 January 2014 (2 pages)
22 January 2014Appointment of Udl Ltd as a secretary on 22 January 2014 (2 pages)
22 January 2014Termination of appointment of Joseph Alessandro Toscano as a secretary on 22 January 2014 (1 page)
22 January 2014Appointment of Joseph Alessandro Toscano as a director on 22 January 2014 (2 pages)
22 January 2014Appointment of Joseph Alessandro Toscano as a director on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 22 January 2014 (1 page)
2 December 2013Registered office address changed from 1St Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 1St Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 1St Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 August 2013Appointment of Mr James William Salmon as a director on 22 July 2013 (2 pages)
2 August 2013Appointment of Mr James William Salmon as a director on 22 July 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
13 June 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
13 June 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
3 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
1 July 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 119
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 119
(3 pages)
15 June 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
15 June 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
15 June 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
26 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2011Memorandum and Articles of Association (10 pages)
26 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2011Memorandum and Articles of Association (10 pages)
17 June 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
17 June 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
17 June 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
6 June 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
6 June 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
6 June 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
28 April 2009Return made up to 17/04/09; full list of members (4 pages)
28 April 2009Return made up to 17/04/09; full list of members (4 pages)
21 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
11 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
11 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
19 June 2008Return made up to 17/04/08; full list of members (4 pages)
19 June 2008Return made up to 17/04/08; full list of members (4 pages)
21 October 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
21 October 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
21 October 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
4 June 2007Return made up to 17/04/07; full list of members (6 pages)
4 June 2007Return made up to 17/04/07; full list of members (6 pages)
18 September 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
18 September 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
18 September 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
4 May 2006Return made up to 17/04/06; full list of members (7 pages)
4 May 2006Return made up to 17/04/06; full list of members (7 pages)
22 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
22 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
22 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
14 June 2005Return made up to 17/04/05; full list of members (8 pages)
14 June 2005Return made up to 17/04/05; full list of members (8 pages)
8 November 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
8 November 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
8 November 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
26 April 2004Return made up to 17/04/04; full list of members (8 pages)
26 April 2004Return made up to 17/04/04; full list of members (8 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: 2ND floor stafford house 33-39 station road aldershot hampshire GU11 1BA (2 pages)
5 September 2003Registered office changed on 05/09/03 from: 2ND floor stafford house 33-39 station road aldershot hampshire GU11 1BA (2 pages)
10 July 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 July 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 July 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
26 April 2003Return made up to 17/04/03; full list of members (8 pages)
26 April 2003Return made up to 17/04/03; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
30 April 2002Registered office changed on 30/04/02 from: st annes house guildford road lightwater surrey GU18 5RA (1 page)
30 April 2002Return made up to 17/04/02; full list of members (8 pages)
30 April 2002Registered office changed on 30/04/02 from: st annes house guildford road lightwater surrey GU18 5RA (1 page)
30 April 2002Return made up to 17/04/02; full list of members (8 pages)
9 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
9 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
9 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
25 April 2001Return made up to 17/04/01; full list of members (8 pages)
25 April 2001Return made up to 17/04/01; full list of members (8 pages)
26 June 2000Full accounts made up to 5 April 2000 (9 pages)
26 June 2000Full accounts made up to 5 April 2000 (9 pages)
26 June 2000Full accounts made up to 5 April 2000 (9 pages)
4 May 2000Return made up to 17/04/00; full list of members (8 pages)
4 May 2000Return made up to 17/04/00; full list of members (8 pages)
6 October 1999Full accounts made up to 5 April 1999 (9 pages)
6 October 1999Full accounts made up to 5 April 1999 (9 pages)
6 October 1999Full accounts made up to 5 April 1999 (9 pages)
24 April 1999Return made up to 17/04/99; no change of members (4 pages)
24 April 1999Return made up to 17/04/99; no change of members (4 pages)
3 July 1998Full accounts made up to 5 April 1998 (10 pages)
3 July 1998Full accounts made up to 5 April 1998 (10 pages)
3 July 1998Full accounts made up to 5 April 1998 (10 pages)
16 June 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 June 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
16 October 1997Full accounts made up to 5 April 1997 (7 pages)
16 October 1997Full accounts made up to 5 April 1997 (7 pages)
16 October 1997Full accounts made up to 5 April 1997 (7 pages)
28 April 1997Return made up to 17/04/97; no change of members (4 pages)
28 April 1997Return made up to 17/04/97; no change of members (4 pages)
10 July 1996Full accounts made up to 5 April 1996 (8 pages)
10 July 1996Full accounts made up to 5 April 1996 (8 pages)
10 July 1996Full accounts made up to 5 April 1996 (8 pages)
29 April 1996Return made up to 17/04/96; no change of members (4 pages)
29 April 1996Return made up to 17/04/96; no change of members (4 pages)
20 July 1995Full accounts made up to 5 April 1995 (8 pages)
20 July 1995Full accounts made up to 5 April 1995 (8 pages)
20 July 1995Full accounts made up to 5 April 1995 (8 pages)
30 April 1995Return made up to 17/04/95; full list of members (6 pages)
30 April 1995Return made up to 17/04/95; full list of members (6 pages)
10 January 1993Full accounts made up to 5 April 1992 (7 pages)
10 January 1993Full accounts made up to 5 April 1992 (7 pages)
10 January 1993Full accounts made up to 5 April 1992 (7 pages)
16 November 1992Return made up to 17/04/92; full list of members (5 pages)
16 November 1992Return made up to 17/04/92; full list of members (5 pages)
6 June 1991Ad 24/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1991Ad 24/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1991Incorporation (15 pages)
17 April 1991Incorporation (15 pages)