NORTON HOUSE (ROTTINGDEAN) RESIDENTS ASSOCIATION LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 1BS
Company number 00629703
Status Active
Incorporation Date 5 June 1959
Company Type Private Limited Company
Address 1 DUKES PASSAGE OFF DUKE STREET, BRIGHTON, EAST SUSSEX, BN1 1BS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-06 GBP 105 . The most likely internet sites of NORTON HOUSE (ROTTINGDEAN) RESIDENTS ASSOCIATION LIMITED are www.nortonhouserottingdeanresidentsassociation.co.uk, and www.norton-house-rottingdean-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. Norton House Rottingdean Residents Association Limited is a Private Limited Company. The company registration number is 00629703. Norton House Rottingdean Residents Association Limited has been working since 05 June 1959. The present status of the company is Active. The registered address of Norton House Rottingdean Residents Association Limited is 1 Dukes Passage Off Duke Street Brighton East Sussex Bn1 1bs. . AUGUSTE, Peter is a Secretary of the company. JOHNSON, Ian Richard is a Director of the company. JOY, June Margaret is a Director of the company. ODOR, Anne-Sara is a Director of the company. Secretary GARDNER, Beryl has been resigned. Secretary JOY, June Margaret has been resigned. Secretary PETER AUGUSTE & CO has been resigned. Director GARDNER, Beryl has been resigned. Director HOYLE, Winifred has been resigned. Director JAYES, Robert William has been resigned. Director MCLAREN, Heather Rosemary has been resigned. Director MOUSSAVI, Fatemeh Kargozari has been resigned. Director SHEATH, Raymond Ernest has been resigned. Director THORN, Albert William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AUGUSTE, Peter
Appointed Date: 31 December 2011

Director
JOHNSON, Ian Richard
Appointed Date: 03 October 2012
82 years old

Director
JOY, June Margaret

99 years old

Director
ODOR, Anne-Sara
Appointed Date: 28 July 2015
65 years old

Resigned Directors

Secretary
GARDNER, Beryl
Resigned: 01 February 1993
Appointed Date: 16 October 1992

Secretary
JOY, June Margaret
Resigned: 01 December 2005
Appointed Date: 01 February 1993

Secretary
PETER AUGUSTE & CO
Resigned: 31 December 2011
Appointed Date: 01 December 2005

Director
GARDNER, Beryl
Resigned: 28 February 1996
97 years old

Director
HOYLE, Winifred
Resigned: 08 March 2001
118 years old

Director
JAYES, Robert William
Resigned: 04 January 2002
Appointed Date: 30 September 2001
101 years old

Director
MCLAREN, Heather Rosemary
Resigned: 28 September 2007
Appointed Date: 28 February 1996
70 years old

Director
MOUSSAVI, Fatemeh Kargozari
Resigned: 05 March 2015
Appointed Date: 04 April 2002
83 years old

Director
SHEATH, Raymond Ernest
Resigned: 21 March 2012
Appointed Date: 06 November 2007
84 years old

Director
THORN, Albert William
Resigned: 16 October 1992
100 years old

Persons With Significant Control

Mr Ian Richard Johnson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

June Margaret Joy
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anne-Sara Odor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTON HOUSE (ROTTINGDEAN) RESIDENTS ASSOCIATION LIMITED Events

08 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
06 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 105

29 Jul 2015
Appointment of Anne-Sara Odor as a director on 28 July 2015
18 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 78 more events
24 Jan 1988
Return made up to 30/09/87; full list of members

22 Jan 1987
Full accounts made up to 30 September 1986

22 Jan 1987
Full accounts made up to 30 September 1985

02 Jan 1987
Return made up to 30/09/86; full list of members

05 Jun 1959
Incorporation