Background WavePink WaveYellow Wave

NORVIC HOUSE MANAGEMENT COMPANY LIMITED (05452291)

NORVIC HOUSE MANAGEMENT COMPANY LIMITED (05452291) is an active UK company. incorporated on 13 May 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. NORVIC HOUSE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include MARTI CALONGE, Jose Rafael.

Company Number
05452291
Status
active
Type
ltd
Incorporated
13 May 2005
Age
20 years
Address
Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARTI CALONGE, Jose Rafael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORVIC HOUSE MANAGEMENT COMPANY LIMITED

NORVIC HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 May 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORVIC HOUSE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05452291

LTD Company

Age

20 Years

Incorporated 13 May 2005

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 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

NET RETAILING LIMITED
From: 13 May 2005To: 5 March 2008
Contact
Address

Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

C/O Integrity Property Management Limited Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England
From: 14 June 2016To: 22 May 2018
C/O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW
From: 7 June 2012To: 14 June 2016
C/O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW United Kingdom
From: 7 June 2012To: 7 June 2012
Bank House Market Square Congleton Cheshire CW12 1ET United Kingdom
From: 13 May 2005To: 7 June 2012
Timeline

6 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
May 05
Director Left
May 10
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Left
Jul 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 23 May 2018

MARTI CALONGE, Jose Rafael

Active
Ledson Road, ManchesterM23 9GP
Born May 1980
Director
Appointed 09 Jun 2016

MANNING, Julie

Resigned
Rossmere Avenue, RochdaleOL11 4BT
Secretary
Appointed 08 Jan 2010
Resigned 01 Aug 2010

SUMNER, Ian

Resigned
109a Main Road, GoostryCW4 8PE
Secretary
Appointed 13 May 2005
Resigned 08 Jan 2010

BLOCK PROPERTY MANAGEMENT LTD

Resigned
574 Manchester Road, BuryBL9 9SW
Corporate secretary
Appointed 26 Apr 2013
Resigned 01 Feb 2016

INTEGRITY PROPERTY MANAGEMENT LIMITED

Resigned
Oxford Road East, WindsorSL4 1DG
Corporate secretary
Appointed 06 Jun 2016
Resigned 22 May 2018

MANNING, Bernard Francis

Resigned
14 Rossmere Avenue, RochdaleOL11 4BT
Born November 1960
Director
Appointed 13 May 2009
Resigned 27 Jun 2016

SUMNER, Ian

Resigned
109a Main Road, GoostreyCW4 8PE
Born May 1959
Director
Appointed 13 May 2005
Resigned 08 Jan 2010

SUMNER, Ian

Resigned
109a Main Road, GoostryCW4 8PE
Born February 1965
Director
Appointed 13 May 2005
Resigned 13 May 2009

VAUGHAN, Andrew Robert

Resigned
Orbital 25 Business Park, Dwight Road, WatfordWD18 9DA
Born September 1964
Director
Appointed 01 Mar 2017
Resigned 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Gazette Filings Brought Up To Date
25 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 April 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 June 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Corporate Secretary Company With Name
26 April 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
16 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
11 February 2010
AA01Change of Accounting Reference Date
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
23 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
287Change of Registered Office
Legacy
22 September 2009
288cChange of Particulars
Gazette Notice Compulsary
22 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Incorporation Company
13 May 2005
NEWINCIncorporation