Company NameNorheads Residents Management Limited
DirectorKeith Roberts
Company StatusActive
Company Number04985520
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 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 Keith Roberts
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Glovers Close
Biggin Hill
Westerham
TN16 3GA
Director NameMr Peter William Green
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Penrhyn Close
Caterham
Surrey
CR3 5JX
Director NameMr John Joseph Whelan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheverells Farm
Cheverells
Warlingham
Surrey
CR6 9QP
Director NameMrs Susan Whelan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeddlestead Farm
Beddlestead Lane Chelsham
Warlingham
Surrey
CR6 9QN
Secretary NameMr John Joseph Whelan
NationalityIrish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheverells Farm
Cheverells
Warlingham
Surrey
CR6 9QP
Director NameMr Stuart Richard Stevens
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(4 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 September 2013)
RoleInsurance Fraud Manager
Country of ResidenceEngland
Correspondence Address3 Glovers Close Norheads Lane
Biggin Hill
Westerham
Kent
TN16 3GA
Director NameMr Paul Stephen Sewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(4 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 November 2014)
RolePrinting Editor
Country of ResidenceEngland
Correspondence Address12 Glovers Close
Biggin Hill
Westerham
Kent
TN16 3GA
Secretary NameMr Paul Stephen Sewell
NationalityBritish
StatusResigned
Appointed28 November 2008(4 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 November 2014)
RolePrinting Editor
Country of ResidenceEngland
Correspondence Address12 Glovers Close
Biggin Hill
Westerham
Kent
TN16 3GA
Director NameMrs Pat Clark
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Glovers Close
Biggin Hill
Westerham
Kent
TN16 3GA
Secretary NameMrs Pat Clark
StatusResigned
Appointed30 October 2013(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 2016)
RoleCompany Director
Correspondence Address8 Glovers Close
Biggin Hill
Westerham
Kent
TN16 3GA
Secretary NameMr Steve Adamson
StatusResigned
Appointed25 August 2016(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2017)
RoleCompany Director
Correspondence Address5 Glovers Close
Biggin Hill
Westerham
TN16 3GA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Glovers Close
Biggin Hill
Westerham
TN16 3GA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill

Shareholders

1 at £200Anita Mchugh & Stephen Hugh Adamson
8.33%
Ordinary
1 at £200Caroline Mary Yilmaz & David John Borg
8.33%
Ordinary
1 at £200Claire Kilgour & Andrew Kilgour
8.33%
Ordinary
1 at £200James King & Kayla King
8.33%
Ordinary
1 at £200Kate Cowley & Mark Cowley
8.33%
Ordinary
1 at £200Kieth Roberts & Julie Miller
8.33%
Ordinary
1 at £200Lee James Keal & Elizabeth Ann Nahome
8.33%
Ordinary
1 at £200Ondre Isobel Jones
8.33%
Ordinary
1 at £200Paul Stephen Sewell
8.33%
Ordinary
1 at £200Ray Love
8.33%
Ordinary
1 at £200Steven Gascoine & Janne Gascione
8.33%
Ordinary
1 at £200Terence Clark
8.33%
Ordinary
3 at £0.2John Joseph Whelan
0.02%
Founder
2 at £0.2Peter William Green
0.02%
Founder

Financials

Year2014
Net Worth£549
Cash£3,130
Current Liabilities£2,960

Accounts

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

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Filing History

8 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
19 November 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
5 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 May 2018Confirmation statement made on 4 October 2017 with updates (5 pages)
23 April 2018Micro company accounts made up to 31 December 2016 (2 pages)
8 November 2017Termination of appointment of Steve Adamson as a secretary on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Steve Adamson as a secretary on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Steve Adamson as a secretary on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Steve Adamson as a secretary on 7 November 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
25 August 2016Appointment of Mr Steve Adamson as a secretary on 25 August 2016 (2 pages)
25 August 2016Registered office address changed from 8 Glovers Close Biggin Hill Westerham Kent TN16 3GA to 3 Glovers Close Biggin Hill Westerham TN16 3GA on 25 August 2016 (1 page)
25 August 2016Appointment of Mr Steve Adamson as a secretary on 25 August 2016 (2 pages)
25 August 2016Termination of appointment of Pat Clark as a secretary on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Pat Clark as a secretary on 25 August 2016 (1 page)
25 August 2016Appointment of Mr Keith Roberts as a director on 25 August 2016 (2 pages)
25 August 2016Termination of appointment of Pat Clark as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Pat Clark as a director on 25 August 2016 (1 page)
25 August 2016Appointment of Mr Keith Roberts as a director on 25 August 2016 (2 pages)
25 August 2016Registered office address changed from 8 Glovers Close Biggin Hill Westerham Kent TN16 3GA to 3 Glovers Close Biggin Hill Westerham TN16 3GA on 25 August 2016 (1 page)
10 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,401
(6 pages)
10 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,401
(6 pages)
10 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,401
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
9 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,401
(7 pages)
9 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,401
(7 pages)
9 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,401
(7 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2014Termination of appointment of Paul Stephen Sewell as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Paul Stephen Sewell as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Paul Stephen Sewell as a secretary on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Paul Stephen Sewell as a secretary on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Paul Stephen Sewell as a secretary on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Paul Stephen Sewell as a secretary on 19 November 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 October 2013Appointment of Mrs Pat Clark as a secretary (2 pages)
30 October 2013Registered office address changed from 12 Glovers Close Biggin Hill Westerham Kent TN16 3GA on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 12 Glovers Close Biggin Hill Westerham Kent TN16 3GA on 30 October 2013 (1 page)
30 October 2013Appointment of Mrs Pat Clark as a secretary (2 pages)
30 October 2013Appointment of Mrs Pat Clark as a director (2 pages)
30 October 2013Appointment of Mrs Pat Clark as a director (2 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,401
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,401
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,401
(6 pages)
11 September 2013Termination of appointment of Stuart Stevens as a director (1 page)
11 September 2013Termination of appointment of Stuart Stevens as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
13 October 2009Director's details changed for Stuart Richard Stevens on 11 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Stephen Sewell on 11 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Stephen Sewell on 11 October 2009 (2 pages)
13 October 2009Director's details changed for Stuart Richard Stevens on 11 October 2009 (2 pages)
5 January 2009Return made up to 05/12/08; full list of members (10 pages)
5 January 2009Return made up to 05/12/08; full list of members (10 pages)
19 December 2008Appointment terminated director and secretary john whelan (1 page)
19 December 2008Director and secretary appointed paul stephen sewell (2 pages)
19 December 2008Registered office changed on 19/12/2008 from norheads house 14 glovers close biggin hill kent TN16 3GA (1 page)
19 December 2008Director appointed stuart richard stevens (2 pages)
19 December 2008Appointment terminated director and secretary john whelan (1 page)
19 December 2008Director appointed stuart richard stevens (2 pages)
19 December 2008Appointment terminated director peter green (1 page)
19 December 2008Director and secretary appointed paul stephen sewell (2 pages)
19 December 2008Appointment terminated director peter green (1 page)
19 December 2008Registered office changed on 19/12/2008 from norheads house 14 glovers close biggin hill kent TN16 3GA (1 page)
14 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 May 2008Return made up to 05/12/07; full list of members (10 pages)
21 May 2008Return made up to 05/12/07; full list of members (10 pages)
23 January 2008Return made up to 05/12/06; no change of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 December 2005 (11 pages)
23 January 2008Ad 26/02/04-24/03/05 £ si 12@200 (3 pages)
23 January 2008Return made up to 05/12/06; no change of members (4 pages)
23 January 2008Return made up to 05/12/04; full list of members (5 pages)
23 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
23 January 2008Ad 06/05/03--------- £ si [email protected] £ ic 5/5 (2 pages)
23 January 2008Return made up to 05/12/05; full list of members (5 pages)
23 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
23 January 2008Registered office changed on 23/01/08 from: norheads house, glovers close biggin hill kent TB16 3XH (1 page)
23 January 2008Ad 26/02/04-24/03/05 £ si 12@200 (3 pages)
23 January 2008Return made up to 05/12/05; full list of members (5 pages)
23 January 2008Total exemption full accounts made up to 31 December 2005 (11 pages)
23 January 2008Registered office changed on 23/01/08 from: norheads house, glovers close biggin hill kent TB16 3XH (1 page)
23 January 2008Total exemption full accounts made up to 31 December 2004 (12 pages)
23 January 2008Director resigned (1 page)
23 January 2008Ad 06/05/03--------- £ si [email protected] £ ic 5/5 (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Return made up to 05/12/04; full list of members (5 pages)
23 January 2008Total exemption full accounts made up to 31 December 2004 (12 pages)
21 January 2008Restoration by order of the court (2 pages)
21 January 2008Restoration by order of the court (2 pages)
30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004New director appointed (3 pages)
16 December 2003New director appointed (3 pages)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed;new director appointed (3 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (3 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003New secretary appointed;new director appointed (3 pages)
5 December 2003Incorporation (12 pages)
5 December 2003Incorporation (12 pages)