Background WavePink WaveYellow Wave

NORWICH MANAGEMENT LIMITED (02292913)

NORWICH MANAGEMENT LIMITED (02292913) is an active UK company. incorporated on 5 September 1988. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. NORWICH MANAGEMENT LIMITED has been registered for 37 years. Current directors include BRADLEY, Susan.

Company Number
02292913
Status
active
Type
ltd
Incorporated
5 September 1988
Age
37 years
Address
165 Alder Road, Poole, BH12 4AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADLEY, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWICH MANAGEMENT LIMITED

NORWICH MANAGEMENT LIMITED is an active company incorporated on 5 September 1988 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORWICH MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02292913

LTD Company

Age

37 Years

Incorporated 5 September 1988

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

165 Alder Road Poole, BH12 4AN,

Previous Addresses

13 Queens Road Bournemouth BH2 6BA England
From: 23 March 2021To: 12 April 2023
Unit 19, Slader Business Park Witney Road Nuffield Industrial Estate Poole BH17 0GP England
From: 27 November 2019To: 23 March 2021
80 Norwich Avenue West Flat 4 Bournemouth BH2 6AW England
From: 10 August 2017To: 27 November 2019
Flat 7 80 Norwich Avenue West Bournemouth Dorset BH2 6AW United Kingdom
From: 3 June 2015To: 10 August 2017
C/O Foxes Property Management Ltd 6 Poole Hill Bournemouth Dorset BH2 5PS
From: 5 September 1988To: 3 June 2015
Timeline

17 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Jun 11
Director Joined
Dec 11
Director Left
Feb 13
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Apr 22
Director Left
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FLAT MANAGEMENT LTD

Active
Queens Road, BournemouthBH2 6BA
Corporate secretary
Appointed 15 Mar 2021

BRADLEY, Susan

Active
Alder Road, PooleBH12 4AN
Born March 1965
Director
Appointed 26 Jul 2021

GRIGG, Roger Alan Byron

Resigned
4 Brudenell Avenue, PooleBH13 7NW
Secretary
Appointed N/A
Resigned 07 Aug 1991

MARSDEN, Andrew James

Resigned
Flat 1, BournemouthBH8 8LJ
Secretary
Appointed 07 Aug 1991
Resigned 24 Apr 2007

FOXES PROPERTY MANAGEMENT LTD.

Resigned
6 Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 24 Apr 2007
Resigned 01 Oct 2015

ATTEWELL, Terry

Resigned
80 Norwich Avenue West, BournemouthBH2 6AW
Born April 1969
Director
Appointed 09 Dec 2011
Resigned 08 Aug 2017

BRITTEN, Darryl

Resigned
Norwich Avenue West, BournemouthBH2 6AW
Born June 1981
Director
Appointed 27 Nov 2019
Resigned 04 Feb 2020

CLARKE, James

Resigned
Queens Road, BournemouthBH2 6BA
Born November 1993
Director
Appointed 27 Nov 2019
Resigned 25 Mar 2022

COX, Jason

Resigned
Norwich Avenue West, BournemouthBH2 6AW
Born February 1978
Director
Appointed 08 Aug 2017
Resigned 23 Jan 2020

HANSON, Roma Linda Janice

Resigned
Flat 4 80 Norwich Avenue West, BournemouthBH2 6AW
Born February 1955
Director
Appointed 07 Aug 1991
Resigned 30 Mar 2007

KNAPPER, Edward Michael Vernon

Resigned
Little Court 7 Moorlands Road, WimborneBH22 0JN
Born December 1940
Director
Appointed N/A
Resigned 07 Aug 1991

MARSDEN, Andrew James

Resigned
Flat 1, BournemouthBH8 8LJ
Born July 1958
Director
Appointed N/A
Resigned 31 Jul 2007

POULTON, Jessica

Resigned
Norwich Avenue West, BournemouthBH2 6AW
Born October 1995
Director
Appointed 27 Nov 2019
Resigned 26 Jul 2021

STADDON, Barney Joe

Resigned
80 Norwich Avenue West, BournemouthBH2 6AW
Born August 1975
Director
Appointed 01 Jul 2007
Resigned 28 Feb 2013

STARKS, Christine Joan

Resigned
Flat 7 80 Norwich Avenue West, BournemouthBH2 6AW
Born December 1952
Director
Appointed 02 Jul 2007
Resigned 10 Jun 2011

WILLIAMS, Joseph Charles

Resigned
Witney Road, PooleBH17 0GP
Born April 1985
Director
Appointed 27 Nov 2019
Resigned 19 Dec 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Terry Attewell

Ceased
80 Norwich Avenue West, BournemouthBH2 6AW
Born April 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Aug 2017
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 March 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 May 2017
AR01AR01
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company
5 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name Termination Date
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name Date
9 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Resolution
30 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
287Change of Registered Office
Legacy
30 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
88(2)R88(2)R
Legacy
10 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Auditors Resignation Company
12 July 1991
AUDAUD
Legacy
19 June 1991
363aAnnual Return
Legacy
13 December 1990
88(2)R88(2)R
Accounts With Accounts Type Full
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
4 September 1990
88(2)R88(2)R
Legacy
20 June 1990
88(2)R88(2)R
Legacy
14 June 1990
403aParticulars of Charge Subject to s859A
Legacy
17 May 1990
88(2)R88(2)R
Legacy
30 March 1990
88(2)R88(2)R
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
7 March 1990
88(2)R88(2)R
Legacy
26 June 1989
395Particulars of Mortgage or Charge
Legacy
2 June 1989
225(1)225(1)
Legacy
18 May 1989
225(1)225(1)
Legacy
12 October 1988
288288
Legacy
12 October 1988
287Change of Registered Office
Incorporation Company
5 September 1988
NEWINCIncorporation