Company NameNorman Park Track Management Limited
Company StatusActive
Company Number02702138
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 1992(32 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Christopher John Hilditch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(21 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Copers Cope Road
Beckenham
BR3 1RJ
Director NameMr David John Cordell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed05 November 2013(21 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Hayes Wood Avenue
Bromley
BR2 7BG
Director NameMr Kenneth Richard Daniel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(25 years after company formation)
Appointment Duration7 years
RoleTrack Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Copers Cope Road
Beckenham
BR3 1RJ
Director NameMr Simon Alexander Kerr
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed19 March 2020(27 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address72 Copers Cope Road
Beckenham
BR3 1RJ
Director NameMr David Laurence Appleton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Copers Cope Road
Beckenham
BR3 1RJ
Director NameJeremy Daniel Barton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(9 months, 1 week after company formation)
Appointment Duration1 month (resigned 10 February 1993)
RoleSolicitor
Correspondence Address133 Wycliffe Road
Northampton
Northamptonshire
NN1 5JJ
Secretary NameMr James Fergus Murray
NationalityBritish
StatusResigned
Appointed07 January 1993(9 months, 1 week after company formation)
Appointment Duration1 month (resigned 10 February 1993)
RoleTrainee Solicitor
Correspondence Address203a Latchmore Road
Clapham Junction
London
SW11 1LA
Director NamePeter James George Baigent
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(10 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 26 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Barnfield Road
Riverhead
Sevenoaks
Kent
TN13 2AY
Director NameJack Braughton
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(10 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 26 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address130 Willersley Avenue
Sidcup
Kent
DA15 9EN
Director NameAlan John Brent
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(10 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 31 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Abbots Way
Beckenham
Kent
BR3 3RL
Director NameSimon Geoffrey Martin Parsons
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(10 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 13 May 2003)
RoleSystems Analyst
Correspondence Address45 Bridle Road
Croydon
Surrey
CR0 8HN
Director NameAndrew John Baker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(10 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 28 March 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address92 Goodhart Way
West Wickham
Kent
BR4 0EY
Secretary NameSimon Geoffrey Martin Parsons
NationalityBritish
StatusResigned
Appointed10 February 1993(10 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 13 May 2003)
RoleSystems Analyst
Correspondence Address45 Bridle Road
Croydon
Surrey
CR0 8HN
Director NameNanette Cross
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2008)
RoleSports Coach
Correspondence Address175 Southlands Road
Bromley
Kent
BR2 9QZ
Secretary NameNanette Cross
NationalityBritish
StatusResigned
Appointed13 May 2003(11 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2015)
RoleSports Coach
Correspondence Address175 Southlands Road
Bromley
Kent
BR2 9QZ
Director NameMichael David Martineau
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address59 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenptm.co.uk

Location

Registered AddressNorman Park Track Hayes Lane
Norman Park
Bromley
Kent
BR2 9EG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Financials

Year2014
Net Worth£53,913
Cash£63,017
Current Liabilities£15,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
31 March 2020Appointment of Mr Simon Kerr as a director on 19 March 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
7 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
6 April 2017Appointment of Mr Kenneth Richard Daniel as a director on 1 April 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
6 April 2017Appointment of Mr Kenneth Richard Daniel as a director on 1 April 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
14 April 2016Termination of appointment of Andrew John Baker as a director on 28 March 2016 (1 page)
14 April 2016Termination of appointment of Andrew John Baker as a director on 28 March 2016 (1 page)
14 April 2016Termination of appointment of Nanette Cross as a secretary on 30 June 2015 (1 page)
14 April 2016Termination of appointment of Nanette Cross as a secretary on 30 June 2015 (1 page)
14 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
18 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
17 April 2014Termination of appointment of Jack Braughton as a director (1 page)
17 April 2014Termination of appointment of Michael Martineau as a director (1 page)
17 April 2014Termination of appointment of Michael Martineau as a director (1 page)
17 April 2014Termination of appointment of Peter Baigent as a director (1 page)
17 April 2014Termination of appointment of Peter Baigent as a director (1 page)
17 April 2014Termination of appointment of Jack Braughton as a director (1 page)
17 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 November 2013Appointment of Mr David John Cordell as a director (2 pages)
7 November 2013Appointment of Mr David John Cordell as a director (2 pages)
6 November 2013Appointment of Mr Christopher John Hilditch as a director (2 pages)
6 November 2013Appointment of Mr Christopher John Hilditch as a director (2 pages)
26 April 2013Termination of appointment of Alan Brent as a director (1 page)
26 April 2013Termination of appointment of Alan Brent as a director (1 page)
26 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
26 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
31 December 2012Full accounts made up to 31 March 2012 (7 pages)
31 December 2012Full accounts made up to 31 March 2012 (7 pages)
14 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
14 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
9 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
9 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
30 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
30 April 2010Director's details changed for Andrew John Baker on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Jack Braughton on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Michael David Martineau on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Michael David Martineau on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Jack Braughton on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Peter James George Baigent on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Alan John Brent on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Peter James George Baigent on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Alan John Brent on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Andrew John Baker on 31 March 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Annual return made up to 31/03/09 (3 pages)
6 April 2009Annual return made up to 31/03/09 (3 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)
18 July 2008Director appointed michael david martineau (2 pages)
18 July 2008Director appointed michael david martineau (2 pages)
22 May 2008Appointment terminated director nanette cross (1 page)
22 May 2008Annual return made up to 31/03/08 (3 pages)
22 May 2008Appointment terminated director nanette cross (1 page)
22 May 2008Annual return made up to 31/03/08 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 April 2007Annual return made up to 31/03/07 (2 pages)
25 April 2007Annual return made up to 31/03/07 (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 April 2006Annual return made up to 31/03/06 (2 pages)
18 April 2006Annual return made up to 31/03/06 (2 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 April 2005Annual return made up to 31/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 April 2005Annual return made up to 31/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 April 2004Annual return made up to 31/03/04 (5 pages)
21 April 2004Annual return made up to 31/03/04 (5 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
24 May 2003Secretary resigned;director resigned (1 page)
24 May 2003New secretary appointed;new director appointed (2 pages)
24 May 2003Secretary resigned;director resigned (1 page)
24 May 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Annual return made up to 31/03/03 (5 pages)
12 April 2003Annual return made up to 31/03/03 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 May 2002Annual return made up to 31/03/02 (4 pages)
2 May 2002Annual return made up to 31/03/02 (4 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 May 2001Annual return made up to 31/03/01 (4 pages)
2 May 2001Annual return made up to 31/03/01 (4 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 April 2000Annual return made up to 31/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 2000Annual return made up to 31/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (2 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (2 pages)
13 April 1999Annual return made up to 31/03/99 (6 pages)
13 April 1999Annual return made up to 31/03/99 (6 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (2 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (2 pages)
20 April 1998Annual return made up to 31/03/98 (6 pages)
20 April 1998Annual return made up to 31/03/98 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
15 April 1997Annual return made up to 31/03/97 (6 pages)
15 April 1997Annual return made up to 31/03/97 (6 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (2 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (2 pages)
8 September 1996Memorandum and Articles of Association (24 pages)
8 September 1996Memorandum and Articles of Association (24 pages)
21 August 1996Auditor's resignation (1 page)
21 August 1996Auditor's resignation (1 page)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1996Annual return made up to 31/03/96 (6 pages)
29 April 1996Annual return made up to 31/03/96 (6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
12 April 1995Annual return made up to 31/03/95 (6 pages)
12 April 1995Annual return made up to 31/03/95 (6 pages)