Background WavePink WaveYellow Wave

7 NORFOLK TERRACE RESIDENTS' COMPANY LIMITED (02765440)

7 NORFOLK TERRACE RESIDENTS' COMPANY LIMITED (02765440) is an active UK company. incorporated on 17 November 1992. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. 7 NORFOLK TERRACE RESIDENTS' COMPANY LIMITED has been registered for 33 years. Current directors include ASHMAN, Naomi, FLETCHER, Nicholas Robert Gavin, GARDINER, Wendy Margaret and 4 others.

Company Number
02765440
Status
active
Type
ltd
Incorporated
17 November 1992
Age
33 years
Address
7 Norfolk Terrace, Brighton, BN1 3AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHMAN, Naomi, FLETCHER, Nicholas Robert Gavin, GARDINER, Wendy Margaret, MALHOTRA, Catherine, MANNS, Geoffrey Malcolm, POWER, Caroline, WILFORD, Jane Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 NORFOLK TERRACE RESIDENTS' COMPANY LIMITED

7 NORFOLK TERRACE RESIDENTS' COMPANY LIMITED is an active company incorporated on 17 November 1992 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 7 NORFOLK TERRACE RESIDENTS' COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02765440

LTD Company

Age

33 Years

Incorporated 17 November 1992

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

7 Norfolk Terrace Brighton, BN1 3AD,

Previous Addresses

7 Norfolk Terrace Brighton East Sussex
From: 17 November 1992To: 29 November 2019
Timeline

22 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GARDINER, Wendy Margaret

Active
Flat 2, BrightonBN1 3AD
Secretary
Appointed 20 Feb 2006

ASHMAN, Naomi

Active
Flat 5 7 Norfolk Terrace, BrightonBN1 3AD
Born July 1964
Director
Appointed 24 Nov 1995

FLETCHER, Nicholas Robert Gavin

Active
7 Norfolk Terrace, BrightonBN1 3AD
Born May 1952
Director
Appointed 24 Mar 2022

GARDINER, Wendy Margaret

Active
Flat 2, BrightonBN1 3AD
Born July 1958
Director
Appointed 29 Sept 1999

MALHOTRA, Catherine

Active
7 Norfolk Terrace, BrightonBN1 3AD
Born February 1958
Director
Appointed 27 Jun 2021

MANNS, Geoffrey Malcolm

Active
6 Langdale Gardens, HoveBN3 4HG
Born August 1968
Director
Appointed 12 Aug 1999

POWER, Caroline

Active
Norfolk Terrace, BrightonBN1 3AD
Born April 1965
Director
Appointed 10 Apr 2024

WILFORD, Jane Elizabeth

Active
Withdean Crescent, BrightonBN1 6WG
Born August 1952
Director
Appointed 07 Oct 1996

ASHMAN, Naomi

Resigned
Flat 5 7 Norfolk Terrace, BrightonBN1 3AD
Secretary
Appointed 16 Jul 1998
Resigned 09 Aug 2002

KELLEHER, Patricia Mary

Resigned
Flat 1 7 Norfolk Terrace, BrightonBN1 3AD
Secretary
Appointed 17 Nov 1992
Resigned 16 Jun 1994

MAJOR, Philip Stuart

Resigned
26 Buxton Road, BrightonBN1 5DE
Secretary
Appointed 16 Jun 1994
Resigned 16 Jul 1998

MCVEIGH, Vivien Jean Mary

Resigned
Flat 3 7 Norfolk Terrace, BrightonBN1 3AD
Secretary
Appointed 09 Aug 2002
Resigned 20 Feb 2006

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 17 Nov 1992
Resigned 17 Nov 1992

ALAN, Burton

Resigned
11 Norfolk Terrace, BrightonBN1 3AD
Born January 1928
Director
Appointed 17 Nov 1992
Resigned 16 Jun 1994

ASHURST, Jonathan

Resigned
York Avenue, HoveBN3 1PJ
Born March 1952
Director
Appointed 01 May 2019
Resigned 10 Apr 2024

BANKS, Leslie

Resigned
Old Bourchiers Hall, ColchesterCO6 3QU
Born June 1945
Director
Appointed 16 Jun 1994
Resigned 30 Apr 1998

BANKS, Sarah Elizabeth

Resigned
7 Norfolk Terrace, BrightonBN1 3AD
Born October 1960
Director
Appointed 17 Nov 1992
Resigned 24 Nov 1995

CAIRNS, Andrew Luke Severn

Resigned
Norfolk Terrace, BrightonBN1 3AD
Born January 1979
Director
Appointed 17 Jul 2015
Resigned 02 Mar 2022

CLEANTHI, Christo Emmanuel

Resigned
Tollers Farm Drive Road, CoulsdonCR5 1BN
Born December 1935
Director
Appointed 24 Apr 1998
Resigned 01 Nov 2025

DOCKERILL, Johanna

Resigned
Flat 3 7 Norfolk Terrace, BrightonBN1 3AD
Born November 1970
Director
Appointed 29 Mar 1996
Resigned 20 Feb 1998

EASTON WISE, Jamie Alexander Charles

Resigned
Flat 1, HoveBN3 2TG
Born March 1972
Director
Appointed 22 Feb 2006
Resigned 07 Apr 2008

JONES, Anna

Resigned
Norfolk Terrace, BrightonBN1 3AD
Born September 1985
Director
Appointed 07 Mar 2016
Resigned 26 Jun 2021

JONES, Robert Glenn

Resigned
Flat 2 7 Norfolk Terrace, BrightonBN1 3AD
Born January 1972
Director
Appointed 28 Oct 1994
Resigned 28 Sept 1999

KELLEHER, Patricia Mary

Resigned
Flat 1 7 Norfolk Terrace, BrightonBN1 3AD
Born March 1962
Director
Appointed 16 Jun 1994
Resigned 21 Oct 1998

LINCOLN-HOWELLS, David

Resigned
Flat 4 7 Norfolk Terrace, BrightonBN1 3AD
Born May 1960
Director
Appointed 16 Jun 1994
Resigned 11 Aug 1999

LOWE, Martin John

Resigned
Norfolk Terrace, BrightonBN1 3AD
Born February 1968
Director
Appointed 10 Nov 2014
Resigned 01 May 2019

MAJOR, Philip Stuart

Resigned
26 Buxton Road, BrightonBN1 5DE
Born December 1964
Director
Appointed 17 Nov 1992
Resigned 16 Jul 1998

MCVEIGH, Vivien Jean Mary

Resigned
Flat 3 7 Norfolk Terrace, BrightonBN1 3AD
Born October 1945
Director
Appointed 24 Apr 1998
Resigned 02 Jun 2010

MINGAY, Lesley Kay

Resigned
7 Norfolk Terrace, BrightonBN1 3AD
Born April 1956
Director
Appointed 17 Nov 1992
Resigned 29 Mar 1996

MOONEY, Leah Penelope

Resigned
7 Norfolk Terrace, BrightonBN1 3AD
Born May 1980
Director
Appointed 09 May 2008
Resigned 07 Mar 2016

MORGAN, Lucy Alice

Resigned
7 Norfolk Terrace, East Sussex
Born March 1980
Director
Appointed 06 May 2011
Resigned 24 Jul 2015

PARKER, Diana Valentine

Resigned
7 Norfolk Terrace, East Sussex
Born September 1972
Director
Appointed 07 Dec 2011
Resigned 10 Nov 2014

ROBSON, Kenneth

Resigned
96 Tamworth Street, LondonSW6
Born April 1932
Director
Appointed 16 Jun 1994
Resigned 09 Jan 2002

SHIMWELL, Charles

Resigned
Flat 2 7 Norfolk Terrace, BrightonBN1 3AD
Born September 1956
Director
Appointed 16 Jun 1994
Resigned 28 Oct 1994

SLACK, Jonathan David

Resigned
Flat 7 7 Norfolk Terrace, BrightonBN1 3AD
Born October 1972
Director
Appointed 24 Sept 1998
Resigned 01 Nov 2005
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
11 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Change Person Director Company With Change Date
13 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
14 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
25 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
353353
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2000
AAAnnual Accounts
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 September 1998
AAAnnual Accounts
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1997
AAAnnual Accounts
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
17 March 1995
363aAnnual Return
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Legacy
19 December 1994
288288
Accounts With Accounts Type Dormant
24 November 1994
AAAnnual Accounts
Resolution
24 November 1994
RESOLUTIONSResolutions
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
5 July 1994
88(2)R88(2)R
Legacy
17 January 1993
287Change of Registered Office
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Incorporation Company
17 November 1992
NEWINCIncorporation