Background WavePink WaveYellow Wave

NORMAN COURT (LORDSHIP LANE) MANAGEMENT COMPANY LIMITED (04010089)

NORMAN COURT (LORDSHIP LANE) MANAGEMENT COMPANY LIMITED (04010089) is an active UK company. incorporated on 7 June 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORMAN COURT (LORDSHIP LANE) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include ROTHFELD, Eve Freda, ROTHFELD, Myer Bernard, ROTHFELD, Shlomo.

Company Number
04010089
Status
active
Type
ltd
Incorporated
7 June 2000
Age
25 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHFELD, Eve Freda, ROTHFELD, Myer Bernard, ROTHFELD, Shlomo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAN COURT (LORDSHIP LANE) MANAGEMENT COMPANY LIMITED

NORMAN COURT (LORDSHIP LANE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORMAN COURT (LORDSHIP LANE) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04010089

LTD Company

Age

25 Years

Incorporated 7 June 2000

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Timeline

3 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Apr 11
Director Joined
Mar 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ROTHFELD, Myer Bernard

Active
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 08 Jun 2000

ROTHFELD, Eve Freda

Active
25 Egerton Road, LondonN16 6UE
Born August 1953
Director
Appointed 08 Jun 2000

ROTHFELD, Myer Bernard

Active
Medcar House, LondonN16 5LL
Born June 1954
Director
Appointed 23 Mar 2022

ROTHFELD, Shlomo

Active
Medcar House, LondonN16 5LL
Born June 1987
Director
Appointed 01 Dec 2010

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 07 Jun 2000
Resigned 08 Jun 2000

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 07 Jun 2000
Resigned 08 Jun 2000

Persons with significant control

1

Ms Beyla Rothfeld

Active
Medcar House, LondonN16 5LL
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
287Change of Registered Office
Incorporation Company
7 June 2000
NEWINCIncorporation