NORMANSTON LIMITED
HANOVER STREET

Hellopages » Merseyside » Liverpool » L1 3DN

Company number 05217183
Status Active
Incorporation Date 27 August 2004
Company Type Private Limited Company
Address PETER KENNY PROPERTY MANAGEMENT, SUITE 7, CHURCH HOUSE, HANOVER STREET, LIVERPOOL, L1 3DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NORMANSTON LIMITED are www.normanston.co.uk, and www.normanston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.4 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Normanston Limited is a Private Limited Company. The company registration number is 05217183. Normanston Limited has been working since 27 August 2004. The present status of the company is Active. The registered address of Normanston Limited is Peter Kenny Property Management Suite 7 Church House Hanover Street Liverpool L1 3dn. . JONES, Laura Francesca is a Director of the company. Secretary RYDER, Julia Ann has been resigned. Secretary THURSTON, Elizabeth Anne has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director THURSTON, John Saville has been resigned. The company operates in "Residents property management".


Current Directors

Director
JONES, Laura Francesca
Appointed Date: 24 April 2008
72 years old

Resigned Directors

Secretary
RYDER, Julia Ann
Resigned: 24 January 2009
Appointed Date: 07 December 2007

Secretary
THURSTON, Elizabeth Anne
Resigned: 07 December 2007
Appointed Date: 27 August 2004

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 31 July 2015
Appointed Date: 30 September 2009

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 30 September 2009
Appointed Date: 24 January 2009

Director
THURSTON, John Saville
Resigned: 07 December 2007
Appointed Date: 27 August 2004
85 years old

Persons With Significant Control

Mr Peter James Kenny
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Ms Laura Francesca Jones
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

NORMANSTON LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
20 Oct 2016
Confirmation statement made on 27 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 30 April 2015
30 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 7

03 Aug 2015
Registered office address changed from C/O Peter Kenny Property Management Suite 7 Church House Hanover Street Liverpool L1 3DN England to C/O Peter Kenny Property Management Suite 7 Church House Hanover Street Liverpool L1 3DN on 3 August 2015
...
... and 36 more events
24 Oct 2006
Registered office changed on 24/10/06 from: la rocgne view gorey hill gorey jersey JE3 6ET
25 Sep 2006
Return made up to 27/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/06

15 Sep 2005
Return made up to 27/08/05; full list of members
12 Sep 2005
Accounts for a dormant company made up to 31 August 2005
27 Aug 2004
Incorporation