WATERSIDE COURT (NORWICH) MANAGEMENT COMPANY LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DY

Company number 02930181
Status Active
Incorporation Date 18 May 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 29 CATTLE MARKET STREET, NORWICH, NORFOLK, NR1 3DY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WATERSIDE COURT (NORWICH) MANAGEMENT COMPANY LIMITED are www.watersidecourtnorwichmanagementcompany.co.uk, and www.waterside-court-norwich-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Waterside Court Norwich Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02930181. Waterside Court Norwich Management Company Limited has been working since 18 May 1994. The present status of the company is Active. The registered address of Waterside Court Norwich Management Company Limited is 29 Cattle Market Street Norwich Norfolk Nr1 3dy. . ABBEYSTONE MANAGEMENT LIMITED is a Secretary of the company. BUNN, Timothy is a Director of the company. LEMMON, John Paul is a Director of the company. PARSLEY, Roger Leonard is a Director of the company. PERRY, Christine Michele is a Director of the company. Secretary BUSH MANAGEMENT has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BALES, Graham has been resigned. Director BETTS, Erica has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director GEORGE, Nigel John has been resigned. Director GOWEN, Maurice has been resigned. Director JELLICOE, Richard William has been resigned. Director WILLLIAMS, Tim, Dr has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ABBEYSTONE MANAGEMENT LIMITED
Appointed Date: 01 December 2012

Director
BUNN, Timothy
Appointed Date: 28 March 2000
63 years old

Director
LEMMON, John Paul
Appointed Date: 16 July 2002
56 years old

Director
PARSLEY, Roger Leonard
Appointed Date: 23 May 2007
85 years old

Director
PERRY, Christine Michele
Appointed Date: 05 February 2004
49 years old

Resigned Directors

Secretary
BUSH MANAGEMENT
Resigned: 01 December 2012
Appointed Date: 01 January 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 January 2007
Appointed Date: 14 October 2003

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 14 October 2003
Appointed Date: 26 April 1994

Director
BALES, Graham
Resigned: 17 March 2000
Appointed Date: 11 May 1998
63 years old

Director
BETTS, Erica
Resigned: 20 December 2006
Appointed Date: 05 February 2004
74 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 30 July 1997
Appointed Date: 26 April 1994
38 years old

Director
GEORGE, Nigel John
Resigned: 26 October 1999
Appointed Date: 30 July 1997
57 years old

Director
GOWEN, Maurice
Resigned: 07 August 2003
Appointed Date: 23 April 2001
85 years old

Director
JELLICOE, Richard William
Resigned: 23 October 2000
Appointed Date: 30 July 1997
72 years old

Director
WILLLIAMS, Tim, Dr
Resigned: 06 October 2000
Appointed Date: 27 March 2000
76 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 30 July 1997
Appointed Date: 26 April 1994

WATERSIDE COURT (NORWICH) MANAGEMENT COMPANY LIMITED Events

08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 18 May 2016 no member list
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 18 May 2015 no member list
19 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 72 more events
31 May 1996
Annual return made up to 18/05/96
16 Jan 1996
Full accounts made up to 3 November 1995
08 Jun 1995
Annual return made up to 18/05/95
25 May 1994
Accounting reference date notified as 03/11

18 May 1994
Incorporation