THE FORTY EIGHT NORFOLK ROAD MANAGEMENT LIMITED
LITTLEHAMPTON CHEDMATE PROPERTY MANAGEMENT LIMITED

Hellopages » West Sussex » Arun » BN17 5JA

Company number 03574976
Status Active
Incorporation Date 3 June 1998
Company Type Private Limited Company
Address 41B BEACH ROAD, LITTLEHAMPTON, WEST SUSSEX, BN17 5JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE FORTY EIGHT NORFOLK ROAD MANAGEMENT LIMITED are www.thefortyeightnorfolkroadmanagement.co.uk, and www.the-forty-eight-norfolk-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Angmering Rail Station is 2.3 miles; to Barnham Rail Station is 4.6 miles; to Durrington-on-Sea Rail Station is 5.6 miles; to Pulborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Forty Eight Norfolk Road Management Limited is a Private Limited Company. The company registration number is 03574976. The Forty Eight Norfolk Road Management Limited has been working since 03 June 1998. The present status of the company is Active. The registered address of The Forty Eight Norfolk Road Management Limited is 41b Beach Road Littlehampton West Sussex Bn17 5ja. The company`s financial liabilities are £8.29k. It is £0.64k against last year. The cash in hand is £7.8k. It is £0.61k against last year. And the total assets are £8.7k, which is £0.65k against last year. JAMES, Linda Margaret is a Director of the company. MACK, Jeanette Mignon is a Director of the company. NOSKE, Tanya Robson is a Director of the company. Secretary ADAMS, Trevor John has been resigned. Secretary MACK, Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADAMS, Trevor John has been resigned. Director DANRISS LIMITED has been resigned. Director MACK, Robert has been resigned. Director MARTIN, Deborah Joan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


the forty eight norfolk road management Key Finiance

LIABILITIES £8.29k
+8%
CASH £7.8k
+8%
TOTAL ASSETS £8.7k
+8%
All Financial Figures

Current Directors

Director
JAMES, Linda Margaret
Appointed Date: 11 August 2008
71 years old

Director
MACK, Jeanette Mignon
Appointed Date: 03 January 2006
94 years old

Director
NOSKE, Tanya Robson
Appointed Date: 19 February 2000
80 years old

Resigned Directors

Secretary
ADAMS, Trevor John
Resigned: 11 August 2008
Appointed Date: 23 January 2006

Secretary
MACK, Robert
Resigned: 11 December 2005
Appointed Date: 23 June 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 June 1998
Appointed Date: 03 June 1998

Director
ADAMS, Trevor John
Resigned: 11 August 2008
Appointed Date: 29 October 2004
71 years old

Director
DANRISS LIMITED
Resigned: 15 January 2004
Appointed Date: 23 June 1998

Director
MACK, Robert
Resigned: 11 December 2005
Appointed Date: 23 June 1998
97 years old

Director
MARTIN, Deborah Joan
Resigned: 29 October 2004
Appointed Date: 15 January 2004
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 June 1998
Appointed Date: 03 June 1998

THE FORTY EIGHT NORFOLK ROAD MANAGEMENT LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3

30 Sep 2015
Total exemption small company accounts made up to 30 June 2015
09 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3

03 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 51 more events
20 Jul 1998
New director appointed
20 Jul 1998
New director appointed
20 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Jul 1998
Company name changed chedmate property management lim ited\certificate issued on 09/07/98
03 Jun 1998
Incorporation