Norwich House (epsom) Limited

General information

Name:

Norwich House (epsom) Ltd

Office Address:

6 Marlborough Place BN1 1UB Brighton

Number: 07920702

Incorporation date: 2012-01-24

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07920702 13 years ago, Norwich House (epsom) Limited was set up as a Private Limited Company. The business present registration address is 6 Marlborough Place, Brighton. This company's declared SIC number is 41100 and their NACE code stands for Development of building projects. 2022-08-31 is the last time account status updates were reported.

Stephen P. is the following company's only managing director, who was appointed in 2012 in January. Since April 2013 Keith S., had performed assigned duties for the business up until the resignation 10 years ago. In addition another director, specifically Andrew B. gave up the position in June 2015. To provide support to the directors, the business has been utilizing the skills of Maria G. as a secretary for the last thirteen years.

Stephen P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Maria G.

Role: Secretary

Appointed: 01 September 2012

Latest update: 1 April 2025

Stephen P.

Role: Director

Appointed: 24 January 2012

Latest update: 1 April 2025

People with significant control

Stephen P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 27 October 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 October 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to Refuge House Second Floor South, 49-50 North Street Brighton East Sussex BN1 1RH on May 1, 2025 (AD01)
filed on: 1st, May 2025
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

South Coast Accountancy Services Ltd

Address:

11 Dallington Road

Post code:

BN3 5HS

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Paul Furrer & Co Limited

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

Accountant/Auditor,
2015

Name:

South Coast Accountancy Services Ltd

Address:

11 Dallington Road

Post code:

BN3 5HS

City / Town:

Hove

Accountant/Auditor,
2014

Name:

Paul Furrer & Co Limited

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies