Background WavePink WaveYellow Wave

NORMAN HOUSE MANAGEMENT LIMITED (02298221)

NORMAN HOUSE MANAGEMENT LIMITED (02298221) is an active UK company. incorporated on 20 September 1988. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. NORMAN HOUSE MANAGEMENT LIMITED has been registered for 37 years. Current directors include GREASLEY, Carole Anne, MASSEY, Kathleen Jayne, WILLIAMS, Matthew.

Company Number
02298221
Status
active
Type
ltd
Incorporated
20 September 1988
Age
37 years
Address
3 Slaters Court, Knutsford, WA16 6BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREASLEY, Carole Anne, MASSEY, Kathleen Jayne, WILLIAMS, Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAN HOUSE MANAGEMENT LIMITED

NORMAN HOUSE MANAGEMENT LIMITED is an active company incorporated on 20 September 1988 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORMAN HOUSE MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02298221

LTD Company

Age

37 Years

Incorporated 20 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

3 Slaters Court Knutsford, WA16 6BW,

Previous Addresses

3 Heyes Park Hartford Northwich Cheshire CW8 2AJ United Kingdom
From: 19 November 2015To: 27 February 2017
Flat 6 Norman House Hartford Northwich Cheshire CW8 1PA United Kingdom
From: 9 November 2015To: 19 November 2015
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 9 November 2015
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 20 September 1988To: 14 May 2014
Timeline

15 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Jul 14
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Sept 19
Director Left
Apr 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GREASLEY, Carole Anne

Active
Slaters Court, KnutsfordWA16 6BW
Born January 1955
Director
Appointed 05 Sept 2018

MASSEY, Kathleen Jayne

Active
Slaters Court, KnutsfordWA16 6BW
Born September 1957
Director
Appointed 01 Sept 2010

WILLIAMS, Matthew

Active
Slaters Court, KnutsfordWA16 6BW
Born June 1980
Director
Appointed 24 Sept 2015

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 19 Aug 2009
Resigned 28 Feb 2012

HARDMAN, Frank

Resigned
82 Woodford Road, StockportSK12 1ED
Secretary
Appointed N/A
Resigned 15 Jan 1997

JONES, Glenda

Resigned
435 Stockport Road West, StockportSK6 2BG
Secretary
Appointed 10 Oct 2006
Resigned 19 Aug 2009

O'NEILL, Maureen Ellen

Resigned
9 Curzon Road, CheadleSK8 3LN
Secretary
Appointed 15 Jan 1997
Resigned 10 Oct 2006

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 09 Nov 2015

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

ARAVINTHAN, Vivekanandan

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born June 1973
Director
Appointed 09 Dec 2013
Resigned 28 Jul 2015

BAYLIS, James Martin

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born January 1978
Director
Appointed 06 Dec 2013
Resigned 07 May 2018

COLLIS, Jennifer Barbara

Resigned
Old Vicarage Lane, NorthwichCW8 1PA
Born March 1954
Director
Appointed 19 Aug 2009
Resigned 23 Jun 2010

COOKE, Joanne Lynda

Resigned
Old Vicarage Lane, NorthwichCW8 1PA
Born March 1969
Director
Appointed 23 Sept 2009
Resigned 17 Feb 2010

HARDMAN, Frank

Resigned
82 Woodford Road, StockportSK12 1ED
Born January 1932
Director
Appointed N/A
Resigned 15 Jan 1997

JONES, Huw Gareth

Resigned
32 Macclesfield Road, WilmslowSK9 2AF
Born June 1951
Director
Appointed N/A
Resigned 19 Aug 2009

LEE, Michael Joseph

Resigned
Slaters Court, KnutsfordWA16 6BW
Born October 1960
Director
Appointed 10 Jun 2014
Resigned 30 Mar 2022

MCCALLUM, Amy Louise

Resigned
Slaters Court, KnutsfordWA16 6BW
Born March 1982
Director
Appointed 24 Sept 2015
Resigned 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
26 August 2009
363aAnnual Return
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
287Change of Registered Office
Legacy
20 August 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
88(2)R88(2)R
Resolution
25 July 1997
RESOLUTIONSResolutions
Resolution
25 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
287Change of Registered Office
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
5 May 1994
88(2)R88(2)R
Legacy
3 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
9 January 1991
88(2)R88(2)R
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363363
Legacy
8 January 1990
225(1)225(1)
Legacy
29 November 1989
88(2)R88(2)R
Legacy
5 September 1989
88(2)R88(2)R
Legacy
21 December 1988
288288
Legacy
21 December 1988
288288
Legacy
22 November 1988
287Change of Registered Office
Incorporation Company
20 September 1988
NEWINCIncorporation