Background WavePink WaveYellow Wave

NORTON HOUSE (ROTTINGDEAN) RESIDENTS ASSOCIATION LIMITED (00629703)

NORTON HOUSE (ROTTINGDEAN) RESIDENTS ASSOCIATION LIMITED (00629703) is an active UK company. incorporated on 5 June 1959. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTON HOUSE (ROTTINGDEAN) RESIDENTS ASSOCIATION LIMITED has been registered for 66 years. Current directors include JONES, Alex Howard Estcourt, ODOR, Anne-Sara, TREMLETT, Ronald.

Company Number
00629703
Status
active
Type
ltd
Incorporated
5 June 1959
Age
66 years
Address
1 Duke's Passage, Brighton, BN1 1BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Alex Howard Estcourt, ODOR, Anne-Sara, TREMLETT, Ronald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTON HOUSE (ROTTINGDEAN) RESIDENTS ASSOCIATION LIMITED

NORTON HOUSE (ROTTINGDEAN) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 5 June 1959 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTON HOUSE (ROTTINGDEAN) RESIDENTS ASSOCIATION LIMITED was registered 66 years ago.(SIC: 98000)

Status

active

Active since 66 years ago

Company No

00629703

LTD Company

Age

66 Years

Incorporated 5 June 1959

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

1 Duke's Passage Brighton, BN1 1BS,

Previous Addresses

1 Dukes Passage Off Duke Street Brighton East Sussex BN1 1BS
From: 5 June 1959To: 14 November 2017
Timeline

17 key events • 1959 - 2024

Funding Officers Ownership
Company Founded
Jun 59
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Feb 22
Owner Exit
Jun 24
Director Left
Jun 24
New Owner
Oct 24
Director Joined
Oct 24
New Owner
Nov 24
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

AUGUSTE, Peter

Active
BrightonBN1 1BS
Secretary
Appointed 31 Dec 2011

JONES, Alex Howard Estcourt

Active
BrightonBN1 1BS
Born January 1991
Director
Appointed 06 Dec 2021

ODOR, Anne-Sara

Active
BrightonBN1 1BS
Born August 1960
Director
Appointed 28 Jul 2015

TREMLETT, Ronald

Active
BrightonBN1 1BS
Born March 1950
Director
Appointed 16 May 2024

GARDNER, Beryl

Resigned
The Penthouse Norton House, RottingdeanBN2 7HA
Secretary
Appointed 16 Oct 1992
Resigned 01 Feb 1993

JOY, June Margaret

Resigned
Norton House B, RottingdeanBN2 7HA
Secretary
Appointed 01 Feb 1993
Resigned 01 Dec 2005

PETER AUGUSTE & CO

Resigned
Duke's Passage, BrightonBN1 1BS
Corporate secretary
Appointed 01 Dec 2005
Resigned 31 Dec 2011

GARDNER, Beryl

Resigned
The Penthouse Norton House, RottingdeanBN2 7HA
Born December 1928
Director
Appointed N/A
Resigned 28 Feb 1996

HOYLE, Winifred

Resigned
Norton House A The Green, BrightonBN2 7HA
Born March 1907
Director
Appointed N/A
Resigned 08 Mar 2001

JAYES, Robert William

Resigned
23 Heathgate, LondonNW11 7AP
Born April 1924
Director
Appointed 30 Sept 2001
Resigned 04 Jan 2002

JOHNSON, Ian Richard

Resigned
BrightonBN1 1BS
Born April 1943
Director
Appointed 03 Oct 2012
Resigned 17 May 2021

JOY, June Margaret

Resigned
Norton House B, RottingdeanBN2 7HA
Born June 1926
Director
Appointed N/A
Resigned 20 May 2019

MCLAREN, Heather Rosemary

Resigned
The Penthouse Norton House, BrightonBN2 7HA
Born July 1955
Director
Appointed 28 Feb 1996
Resigned 28 Sept 2007

MOUSSAVI, Fatemeh Kargozari

Resigned
5 Tongdean Avenue, HoveBN3 6TL
Born May 1942
Director
Appointed 04 Apr 2002
Resigned 05 Mar 2015

SAGE, David Alan

Resigned
BrightonBN1 1BS
Born August 1962
Director
Appointed 17 May 2021
Resigned 16 May 2024

SHEATH, Raymond Ernest

Resigned
The Penthouse, BrightonBN2 7HA
Born May 1941
Director
Appointed 06 Nov 2007
Resigned 21 Mar 2012

THORN, Albert William

Resigned
Norton House The Green, BrightonBN2 7HA
Born January 1926
Director
Appointed N/A
Resigned 16 Oct 1992

Persons with significant control

6

3 Active
3 Ceased

Mr Ronald Tremlett

Active
BrightonBN1 1BS
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2024

Mr Alex Howard Estcourt Jones

Active
BrightonBN1 1BS
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2021

Mr David Alan Sage

Ceased
BrightonBN1 1BS
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2021
Ceased 16 May 2024

Mr Ian Richard Johnson

Ceased
BrightonBN1 1BS
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2021

June Margaret Joy

Ceased
BrightonBN1 1BS
Born June 1926

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2021

Anne-Sara Odor

Active
BrightonBN1 1BS
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Account Reference Date Company Current Extended
22 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
22 March 2006
363aAnnual Return
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
287Change of Registered Office
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2002
AAAnnual Accounts
Legacy
10 April 2002
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
9 April 2002
AAMDAAMD
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2002
AAAnnual Accounts
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Legacy
17 February 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
288288
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
31 January 1991
363363
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
28 April 1989
363363
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
2 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 June 1959
NEWINCIncorporation