Background WavePink WaveYellow Wave

NORRIS HILL MAINTENANCE LIMITED (00794718)

NORRIS HILL MAINTENANCE LIMITED (00794718) is an active UK company. incorporated on 5 March 1964. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. NORRIS HILL MAINTENANCE LIMITED has been registered for 62 years. Current directors include CLIFT, Patricia, JENSEN, Soren.

Company Number
00794718
Status
active
Type
ltd
Incorporated
5 March 1964
Age
62 years
Address
Unit 1, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLIFT, Patricia, JENSEN, Soren
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORRIS HILL MAINTENANCE LIMITED

NORRIS HILL MAINTENANCE LIMITED is an active company incorporated on 5 March 1964 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORRIS HILL MAINTENANCE LIMITED was registered 62 years ago.(SIC: 98000)

Status

active

Active since 62 years ago

Company No

00794718

LTD Company

Age

62 Years

Incorporated 5 March 1964

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

C/O Roger Dean & Company Ltd 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN
From: 16 April 2012To: 31 January 2022
C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire Wa16 Osr
From: 5 March 1964To: 16 April 2012
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Mar 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Jan 19
Director Joined
Aug 21
Director Left
Apr 24
Director Joined
May 24
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Nov 2021

CLIFT, Patricia

Active
38e Norris Hill Drive, StockportSK4 2NR
Born July 1942
Director
Appointed 31 May 2007

JENSEN, Soren

Active
Ledson Road, ManchesterM23 9GP
Born July 1964
Director
Appointed 08 May 2024

DEAN, Roger William

Resigned
Charles Court, AltrinchamWA15 7BN
Secretary
Appointed 01 Aug 2007
Resigned 01 Aug 2015

KINGSTON, Graham Bennett

Resigned
34a Norris Hill Drive, StockportSK4 2NR
Secretary
Appointed 08 Aug 2000
Resigned 30 Sept 2001

KYPRIANOU, Voirrey

Resigned
93 Parsonage Road, StockportSK4 4JL
Secretary
Appointed 01 Oct 2001
Resigned 01 Apr 2006

MCLEAN, Paula

Resigned
247 Broadstone Road, StockportSK4 5HW
Secretary
Appointed 01 Apr 2006
Resigned 30 Apr 2007

RICHARDSON, Robert James

Resigned
66 Harcourt Street, StockportSK5 6XF
Secretary
Appointed 20 Aug 1997
Resigned 08 Aug 2000

WARD, Jacques

Resigned
5 Blandford Road, StockportSK4 2NT
Secretary
Appointed N/A
Resigned 20 Aug 1997

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Aug 2015
Resigned 31 Oct 2021

ANDREWS, Ian Stuart

Resigned
11 Ashburn Grove, StockportSK4 2PT
Born February 1959
Director
Appointed 28 Feb 2002
Resigned 31 May 2007

ANDREWS, Mandy Julie

Resigned
11 Ashburn Grove, StockportSK4 2PT
Born November 1960
Director
Appointed 20 Jul 2005
Resigned 31 May 2007

BELL, Robert John

Resigned
Ledson Road, ManchesterM23 9GP
Born April 1947
Director
Appointed 29 Apr 2013
Resigned 25 Mar 2026

BELLAMY, Stella Ruth

Resigned
32b Norris Hill Drive, StockportSK4 2NR
Born October 1954
Director
Appointed 20 Jul 2005
Resigned 01 Apr 2007

CLIFT, Patricia

Resigned
38e Norris Hill Drive, StockportSK4 2NR
Born July 1942
Director
Appointed 04 Jul 2001
Resigned 20 Jul 2005

DUNN, Celia Margaret

Resigned
38f Norris Hill Drive, StockportSK4 2NR
Born March 1949
Director
Appointed 28 Jun 1995
Resigned 14 Oct 1997

GILHOOLEY, Margaret Elizabeth

Resigned
Charles Court, AltrinchamWA15 7BN
Born January 1957
Director
Appointed 16 Feb 2017
Resigned 31 Aug 2018

JACKSON, Sally Ann

Resigned
36c Norris Hill Drive, StockportSK4 2NR
Born November 1962
Director
Appointed 31 May 2007
Resigned 22 Jan 2014

KINGSTON, Graham Bennett

Resigned
34a Norris Hill Drive, StockportSK4 2NR
Born August 1951
Director
Appointed N/A
Resigned 30 Sept 2001

KYPRIANOU, Voirrey

Resigned
93 Parsonage Road, StockportSK4 4JL
Born December 1943
Director
Appointed 05 Jul 2000
Resigned 31 May 2007

MCGRATH, Bernard

Resigned
Trentham Avenue, StockportSK4 3QD
Born November 1943
Director
Appointed 02 Jul 2010
Resigned 31 Dec 2016

OGILVIE, Alasdair Mcdonald

Resigned
Ledson Road, ManchesterM23 9GP
Born June 1957
Director
Appointed 10 Aug 2021
Resigned 23 Apr 2024

POLAND, Anthony

Resigned
34 Norris Hill Drive, StockportSK4 2NR
Born March 1935
Director
Appointed N/A
Resigned 20 Jul 1996

RATCLIFFE, Peter Andrew

Resigned
34a Norris Hill Drive, StockportSK4 2NR
Born July 1949
Director
Appointed N/A
Resigned 30 Sept 2001

RICHARDSON, Robert James

Resigned
66 Harcourt Street, StockportSK5 6XF
Born November 1940
Director
Appointed 28 Jun 1995
Resigned 31 Jul 2002

WARD, Jacques

Resigned
5 Blandford Road, StockportSK4 2NT
Born February 1932
Director
Appointed N/A
Resigned 20 Aug 1997
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
15 May 2007
287Change of Registered Office
Legacy
4 May 2007
363aAnnual Return
Legacy
17 April 2007
287Change of Registered Office
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
287Change of Registered Office
Legacy
3 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
27 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
287Change of Registered Office
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 July 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
31 July 1996
288288
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
7 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
18 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
19 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 June 1986
288288
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Legacy
15 May 1986
288288