NORFOLK MEWS MANAGEMENT LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1AZ

Company number 03089583
Status Active
Incorporation Date 10 August 1995
Company Type Private Limited Company
Address WHITE & SONS, 104 HIGH STREET, DORKING, SURREY, RH4 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 17 . The most likely internet sites of NORFOLK MEWS MANAGEMENT LIMITED are www.norfolkmewsmanagement.co.uk, and www.norfolk-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Norfolk Mews Management Limited is a Private Limited Company. The company registration number is 03089583. Norfolk Mews Management Limited has been working since 10 August 1995. The present status of the company is Active. The registered address of Norfolk Mews Management Limited is White Sons 104 High Street Dorking Surrey Rh4 1az. The company`s financial liabilities are £17.08k. It is £1.26k against last year. The cash in hand is £16.51k. It is £3.44k against last year. And the total assets are £21.35k, which is £2.42k against last year. BAKER, Michael is a Director of the company. BICKER, Henry Arthur is a Director of the company. JOHNSON, Virginia Helen Margaret is a Director of the company. PERKS, Peter is a Director of the company. Secretary BALDOCK, Ernest Mapperson has been resigned. Nominee Secretary CATSEC LIMITED has been resigned. Director ALFORD, Kenneth has been resigned. Director BALDOCK, Beryl has been resigned. Director BALDOCK, Ernest Mapperson has been resigned. Director BATAILLE, Anna has been resigned. Director BOOKER, Jason Harvey has been resigned. Director CHITTY, Derek William has been resigned. Director CURRAN, James has been resigned. Director DODGSON, Ann has been resigned. Director GELLATLEY, Sally Ann Louise has been resigned. Director HAMMOND, Graham Kevin has been resigned. Director HOLT, Richard Stephen has been resigned. Director HOWES, Peter John has been resigned. Director JONES, Gordon Richard has been resigned. Nominee Director KRAUSS, Philip David has been resigned. Director MACGREGOR BLACK, Rohan has been resigned. Director WALLACE, Callum has been resigned. The company operates in "Residents property management".


norfolk mews management Key Finiance

LIABILITIES £17.08k
+7%
CASH £16.51k
+26%
TOTAL ASSETS £21.35k
+12%
All Financial Figures

Current Directors

Director
BAKER, Michael
Appointed Date: 27 October 1997
78 years old

Director
BICKER, Henry Arthur
Appointed Date: 19 June 2014
74 years old

Director
JOHNSON, Virginia Helen Margaret
Appointed Date: 27 October 1997
86 years old

Director
PERKS, Peter
Appointed Date: 27 October 1997
93 years old

Resigned Directors

Secretary
BALDOCK, Ernest Mapperson
Resigned: 03 November 2012
Appointed Date: 27 October 1997

Nominee Secretary
CATSEC LIMITED
Resigned: 27 October 1997
Appointed Date: 10 August 1995

Director
ALFORD, Kenneth
Resigned: 01 August 2012
Appointed Date: 27 October 1997
74 years old

Director
BALDOCK, Beryl
Resigned: 19 June 2014
Appointed Date: 27 October 1997
79 years old

Director
BALDOCK, Ernest Mapperson
Resigned: 03 November 2012
Appointed Date: 27 October 1997
107 years old

Director
BATAILLE, Anna
Resigned: 08 July 1999
Appointed Date: 27 October 1997
59 years old

Director
BOOKER, Jason Harvey
Resigned: 23 July 2001
Appointed Date: 27 October 1997
50 years old

Director
CHITTY, Derek William
Resigned: 21 October 1999
Appointed Date: 27 October 1997
66 years old

Director
CURRAN, James
Resigned: 02 October 1998
Appointed Date: 02 October 1997
84 years old

Director
DODGSON, Ann
Resigned: 05 January 2012
Appointed Date: 27 October 1997
70 years old

Director
GELLATLEY, Sally Ann Louise
Resigned: 25 October 1999
Appointed Date: 27 October 1997
58 years old

Director
HAMMOND, Graham Kevin
Resigned: 31 March 1999
Appointed Date: 27 October 1997
62 years old

Director
HOLT, Richard Stephen
Resigned: 23 July 2001
Appointed Date: 27 October 1997
58 years old

Director
HOWES, Peter John
Resigned: 23 January 2004
Appointed Date: 27 October 1997
96 years old

Director
JONES, Gordon Richard
Resigned: 27 October 1997
Appointed Date: 10 August 1995
94 years old

Nominee Director
KRAUSS, Philip David
Resigned: 27 October 1997
Appointed Date: 10 August 1995
78 years old

Director
MACGREGOR BLACK, Rohan
Resigned: 08 January 1998
Appointed Date: 27 October 1997
61 years old

Director
WALLACE, Callum
Resigned: 27 January 1999
Appointed Date: 08 January 1998
58 years old

NORFOLK MEWS MANAGEMENT LIMITED Events

16 Aug 2016
Confirmation statement made on 10 August 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 17

01 Sep 2015
Registered office address changed from 104 High Street Dorking Surrey RH4 1AZ to C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ on 1 September 2015
30 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 89 more events
28 Aug 1996
Ad 21/08/96--------- £ si 1@1=1 £ ic 3/4
19 Aug 1996
Return made up to 10/08/96; full list of members
24 Apr 1996
Ad 19/04/96--------- £ si 1@1=1 £ ic 2/3
13 Mar 1996
Accounting reference date notified as 30/09
10 Aug 1995
Incorporation