Background WavePink WaveYellow Wave

NORMAN COURT MANAGEMENT LIMITED (01622223)

NORMAN COURT MANAGEMENT LIMITED (01622223) is an active UK company. incorporated on 16 March 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NORMAN COURT MANAGEMENT LIMITED has been registered for 44 years. Current directors include JOSEPHS, Nicola, NATHAN, Daniel, Captain, OBIKWU, Anthony and 3 others.

Company Number
01622223
Status
active
Type
ltd
Incorporated
16 March 1982
Age
44 years
Address
135 Bramley Road, London, N14 4UT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOSEPHS, Nicola, NATHAN, Daniel, Captain, OBIKWU, Anthony, RYB, Anthony Richard, VARDY, Michael, YIU, Grace Siu Fung
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAN COURT MANAGEMENT LIMITED

NORMAN COURT MANAGEMENT LIMITED is an active company incorporated on 16 March 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORMAN COURT MANAGEMENT LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01622223

LTD Company

Age

44 Years

Incorporated 16 March 1982

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

135 Bramley Road London, N14 4UT,

Previous Addresses

135 Bramley Road Oakwood London N14 4UT England
From: 21 June 2021To: 21 April 2022
C/O Pa Registrars Wilberforce House Station Road London NW4 4QE
From: 26 April 2011To: 21 June 2021
Kfh House 5 Compton Road Wimbledon London SW19 7QA
From: 16 March 1982To: 26 April 2011
Timeline

17 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Nov 09
Director Left
Feb 10
Director Left
Sept 10
Director Left
Nov 12
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Aug 19
Director Left
Dec 19
Director Left
Nov 20
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Feb 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

BARNARD COOK LONDON LTD

Active
Bramley Road, OakwoodN14 4UT
Corporate secretary
Appointed 21 Jun 2021

JOSEPHS, Nicola

Active
Bramley Road, LondonN14 4UT
Born June 1977
Director
Appointed 20 Mar 2018

NATHAN, Daniel, Captain

Active
Bramley Road, LondonN14 4UT
Born October 1984
Director
Appointed 08 Oct 2018

OBIKWU, Anthony

Active
Bramley Road, LondonN14 4UT
Born May 1966
Director
Appointed 14 Jun 2023

RYB, Anthony Richard

Active
Bramley Road, LondonN14 4UT
Born September 1969
Director
Appointed 30 Oct 1996

VARDY, Michael

Active
Bramley Road, LondonN14 4UT
Born March 1953
Director
Appointed 16 Mar 2018

YIU, Grace Siu Fung

Active
Bramley Road, LondonN14 4UT
Born August 1962
Director
Appointed 16 Feb 2023

KINLEIGH FOLKARD & HAYWARD

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed N/A
Resigned 31 Dec 2010

P.A. REGISTRARS LIMITED

Resigned
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 31 Dec 2010
Resigned 21 Jun 2021

BALESTRINI, Simon Carlo

Resigned
42 Norman Court, LondonN3 1QQ
Born April 1960
Director
Appointed 11 Nov 2002
Resigned 02 Nov 2009

BRODIE, Andrew Arthur

Resigned
51 The Grove, LondonN3 1QT
Born April 1946
Director
Appointed 26 Oct 2000
Resigned 13 Nov 2003

BROOKES, June

Resigned
19 Norman Court 395 Nether Street, LondonN3 1QQ
Born June 1931
Director
Appointed N/A
Resigned 06 Nov 2020

BURKEMAN, Libby

Resigned
Bramley Road, LondonN14 4UT
Born September 1981
Director
Appointed 08 Oct 2018
Resigned 04 Aug 2022

CHARALAMBOUS, Andreas Sotiris

Resigned
50 Norman Court, LondonN3 1QQ
Born June 1973
Director
Appointed 11 Nov 2002
Resigned 04 Dec 2019

CROOME GALE, Margaret

Resigned
5 Norman Court, LondonN3 1QQ
Born September 1931
Director
Appointed N/A
Resigned 07 Jun 2006

CROOME-GALE, Margaret

Resigned
395 Nether Street, LondonN3 1QQ
Born September 1931
Director
Appointed 02 Jan 2007
Resigned 14 Aug 2019

DAVIES, Doreen Audrey

Resigned
48 Norman Court, LondonN3 1QQ
Born April 1916
Director
Appointed N/A
Resigned 12 Aug 1991

DE KALDAM, Marcus

Resigned
4 Norman Court, LondonN3 1QQ
Born June 1961
Director
Appointed 13 Nov 2003
Resigned 16 Feb 2005

FINEBERG, Barry

Resigned
49 Norman Court, LondonN3 1QQ
Born August 1928
Director
Appointed 09 Nov 1998
Resigned 13 Nov 2003

GORDON, Lynda

Resigned
3 Norman Court, LondonN3 1QQ
Born September 1948
Director
Appointed N/A
Resigned 13 Nov 2003

JOSEPHS, Nicola

Resigned
41 Norman Court, LondonN3 1QQ
Born June 1977
Director
Appointed 13 Nov 2003
Resigned 21 Sept 2010

KATO, Atsuko

Resigned
Bramley Road, LondonN14 4UT
Born August 1958
Director
Appointed 08 Oct 2018
Resigned 05 Aug 2021

LOPATA, Louise

Resigned
41 Norman Court, LondonN3 1QQ
Born April 1910
Director
Appointed N/A
Resigned 12 Aug 1991

MCENEANEY, Sinead Ellen

Resigned
41 Norman Court, LondonN3 1QQ
Born October 1977
Director
Appointed 24 Jan 2000
Resigned 24 Oct 2002

PERKINS, Beverly

Resigned
23 Norman Court, LondonN3 1QQ
Born December 1945
Director
Appointed N/A
Resigned 20 Nov 2012

VARDY, Michael

Resigned
43 Norman Court, LondonN3 1QQ
Born March 1953
Director
Appointed 17 Nov 1997
Resigned 13 Nov 2003

WEISS, Annie

Resigned
30 Norman Court, LondonN3 1QQ
Born March 1948
Director
Appointed 13 Nov 2003
Resigned 08 Jan 2010

WEISS, Annie

Resigned
30 Norman Court, LondonN3 1QQ
Born March 1948
Director
Appointed 18 Nov 1991
Resigned 25 Jan 1994

WEISS, Michael Alexander

Resigned
30 Norman Court, LondonN3 1QQ
Born May 1949
Director
Appointed N/A
Resigned 18 Nov 1991
Fundings
Financials
Latest Activities

Filing History

160

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 August 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
5 August 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 September 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Move Registers To Sail Company
26 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
10 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
4 April 2008
363sAnnual Return (shuttle)
Legacy
28 March 2008
287Change of Registered Office
Legacy
26 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
287Change of Registered Office
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
287Change of Registered Office
Legacy
4 June 2003
287Change of Registered Office
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
17 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Legacy
13 February 1994
288288
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
9 December 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Full
8 February 1991
AAAnnual Accounts
Legacy
8 February 1991
363aAnnual Return
Legacy
15 June 1990
288288
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
22 March 1988
288288
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 December 1986
AAAnnual Accounts
Legacy
1 December 1986
363363
Legacy
27 September 1986
288288
Legacy
16 September 1986
288288
Legacy
1 September 1986
288288
Legacy
5 July 1986
288288
Legacy
29 September 1982
PUC 2PUC 2
Incorporation Company
16 March 1982
NEWINCIncorporation