Noverre House Management Company Limited

General information

Name:

Noverre House Management Company Ltd

Office Address:

Lion & Castle Property Management Limited Lion & Castle Yard Timberhill NR1 3JT Norwich

Number: 03799397

Incorporation date: 1999-07-01

End of financial year: 31 October

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

1999 is the year of the start of Noverre House Management Company Limited, the firm which is located at Lion & Castle Property Management Limited Lion & Castle Yard, Timberhill in Norwich. That would make twenty five years Noverre House Management Company has prospered on the local market, as the company was founded on 1999-07-01. Its Companies House Registration Number is 03799397 and the post code is NR1 3JT. The company now known as Noverre House Management Company Limited, was previously listed under the name of Shornbeam. The transformation has taken place in 1999-11-09. This firm's Standard Industrial Classification Code is 98000 - Residents property management. Noverre House Management Company Ltd released its latest accounts for the period that ended on 2022-10-31. The company's most recent annual confirmation statement was released on 2023-07-01.

Considering this enterprise's constant development, it was unavoidable to choose additional company leaders, namely: Elizabeth M., Gordon R., Peter T. who have been cooperating since 2022 to fulfil their statutory duties for this specific business. In order to find professional help with legal documentation, the business has been utilizing the skills of David K. as a secretary since the appointment on 2009-05-08.

  • Previous company's names
  • Noverre House Management Company Limited 1999-11-09
  • Shornbeam Limited 1999-07-01

Financial data based on annual reports

Company staff

Elizabeth M.

Role: Director

Appointed: 01 February 2022

Latest update: 3 February 2024

Gordon R.

Role: Director

Appointed: 26 February 2021

Latest update: 3 February 2024

Peter T.

Role: Director

Appointed: 25 October 2019

Latest update: 3 February 2024

David K.

Role: Secretary

Appointed: 08 May 2009

Latest update: 3 February 2024

David K.

Role: Director

Appointed: 13 May 2008

Latest update: 3 February 2024

Gordon S.

Role: Director

Appointed: 31 August 2005

Latest update: 3 February 2024

Michael F.

Role: Director

Appointed: 31 August 2005

Latest update: 3 February 2024

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 July 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 7 July 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 July 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 31st October 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

C/o Abbeystone Management 29 Cattle Market Street

Post code:

NR1 3DY

City / Town:

Norwich

HQ address,
2014

Address:

C/o Abbeystone Management 29 Cattle Market Street

Post code:

NR1 3DY

City / Town:

Norwich

HQ address,
2015

Address:

C/o Abbeystone Management 29 Cattle Market Street

Post code:

NR1 3DY

City / Town:

Norwich

HQ address,
2016

Address:

C/o Abbeystone Management 29 Cattle Market Street

Post code:

NR1 3DY

City / Town:

Norwich

Accountant/Auditor,
2013 - 2016

Name:

A Bayton Limited

Address:

7 Sheridan Close Drayton

Post code:

NR8 6RW

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
24
Company Age

Closest Companies - by postcode