Company NameNormanton Rise Management Company Limited
Company StatusActive
Company Number01739645
CategoryPrivate Limited Company
Incorporation Date14 July 1983(40 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Anthony Larsen Richard Nicholson
NationalityBritish
StatusCurrent
Appointed31 July 1991(8 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Bank 4 Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT
Director NameMr Sean Cocking
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2015(31 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O 25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMs Hannah Jane Bailey
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(37 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCapital Team Administrator
Country of ResidenceEngland
Correspondence AddressC/O 25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMr Andrew Atkins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(37 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O 25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMrs Dorothy Joan Creigh
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years after company formation)
Appointment Duration7 years (resigned 24 August 1998)
RoleSemi-Retired
Correspondence AddressFlat 14 Normanton Rise
Holbeck Hill Scarborough
Scarborough
N Yorkshire
YO11 2XD
Director NameMiss Marjorie Shipley
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 1994)
RoleRetired
Correspondence AddressFlat 25 Normanton Rise
Belvedere Place South
Scarborough
N Yorkshire
YO11 2XD
Director NameMr Donald William Lister
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years after company formation)
Appointment Duration11 months (resigned 01 July 1992)
RoleRetired
Correspondence AddressFlat 5 Normanton Rise
Holbeck Hill
Scarborough
N Yorkshire
YO11 2XD
Director NameMrs Angela Mary Phillips
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 1997)
RoleAdministrator
Correspondence AddressFlat 9
Normanton Rise
Scarborough
North Yorkshire
Director NameMrs Eleanor Sanders Presley
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1995)
RoleRetired
Correspondence AddressFlat 22
Normanton Rise
Scarborough
North Yorkshire
Director NameFred Spencer
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 22 September 2000)
RolePhotographer
Correspondence AddressThe Green
Askham Richard
York
Yorkshire
YO2 3PT
Director NameKenneth Wright
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(11 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 June 2007)
RoleRetired
Correspondence Address3 Old Road
Skegby
Sutton In Ashfield
Nottinghamshire
NG17 3DY
Director NameAlicia Marie Emms
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1995(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1997)
RoleBank Officer
Correspondence Address20 Normanton Rise Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Director NameLouise Jane Daniel
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1995(11 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 September 1995)
RoleBanking Official
Correspondence Address21 Normanton Rise Belvedere Place
Holbeck Hill
Scarborough
North Yorkshire
YO11 2QX
Director NameAnthony Heron
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 2002)
RoleRetired
Correspondence AddressFlat 2 3 Box Hill
Scarborough
North Yorkshire
YO12 5NG
Director NameKatherine Baguley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(15 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Normanton Rise
Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Director NameKatherine Baquley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(16 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 August 1999)
RoleRetired
Correspondence Address17 Normanton Rise
2 Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Director NameDonald Booth
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2005)
RoleCompany Director
Correspondence Address2 Westwood
Carleton
Skipton
North Yorkshire
BD23 3DW
Director NameJoan Dorothy Creigh
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(19 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2008)
RoleRetired
Correspondence AddressFlat 14 Normanton Rise
Holbeck Hill
Scarborough
Yorkshire
YO11 2XD
Director NameKeith Dutton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2006)
RoleRetired
Correspondence Address19 Normanton Rise
Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Director NameJayne Marie Young
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(25 years after company formation)
Appointment Duration1 year (resigned 01 August 2009)
RoleOccupational Therapist
Correspondence AddressInormanton Rise Belvedere Place
Scarborough
North Yorkshire
YO11 2QX
Director NameMr Robin Stephenson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(29 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2020)
RoleDesign Manager
Country of ResidenceEngland
Correspondence AddressC/O 25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU

Contact

Telephone01723 512968
Telephone regionScarborough

Location

Registered AddressC/O 25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley

Shareholders

2 at £1Julie Thomas
7.69%
Ordinary A
1 at £1Donald Booth & Marilyn Booth
3.85%
Ordinary A
1 at £1Ivan Edward Smith
3.85%
Ordinary A
1 at £1K. Warren
3.85%
Ordinary A
1 at £1Michael Wolffe
3.85%
Ordinary A
1 at £1Miss Katherine Baguley
3.85%
Ordinary A
1 at £1Mr Anthony Heron
3.85%
Ordinary A
1 at £1Mr Fergus Roseweir
3.85%
Ordinary A
1 at £1Mr Paul Brefni O'rourke
3.85%
Ordinary A
1 at £1Mr Robin Luke Stephenson
3.85%
Ordinary A
1 at £1Mrs Angela Eliza Farmer & Anita Farmer & Paul John Farmer
3.85%
Ordinary A
1 at £1Mrs Edna Womersley
3.85%
Ordinary A
1 at £1Mrs Elaine Lingard & Mr Philip Lingard
3.85%
Ordinary A
1 at £1Mrs Elizabeth Anne Scott & Mr William Armour Scott
3.85%
Ordinary B
1 at £1Mrs Jaqueline Margaret Rocks & Mr Michael Joseph Rocks
3.85%
Ordinary B
1 at £1Mrs Jean Thomas
3.85%
Ordinary A
1 at £1N. Harrison
3.85%
Ordinary A
1 at £1N. Mcnally
3.85%
Ordinary A
1 at £1Sean Cocking
3.85%
Ordinary A
1 at £1V. Firth
3.85%
Ordinary A
-OTHER
19.23%
-

Financials

Year2014
Net Worth£51,642
Cash£810
Current Liabilities£1,483

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

25 September 2008Delivered on: 26 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Normanton rise holbeck hill scarborough.
Outstanding

Filing History

5 August 2020Termination of appointment of Robin Stephenson as a director on 31 July 2020 (1 page)
5 August 2020Termination of appointment of Katherine Baguley as a director on 1 July 2020 (1 page)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 August 2019Confirmation statement made on 31 July 2019 with updates (6 pages)
14 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mr Sean Cockings on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mr Sean Cockings on 1 September 2017 (2 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 January 2017Appointment of Mr Robin Stephenson as a director on 1 March 2013 (2 pages)
9 January 2017Appointment of Mr Sean Cockings as a director on 7 March 2015 (2 pages)
9 January 2017Appointment of Mr Sean Cockings as a director on 7 March 2015 (2 pages)
9 January 2017Appointment of Mr Robin Stephenson as a director on 1 March 2013 (2 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 26
(7 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 26
(7 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 26
(7 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 26
(7 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 26
(7 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 26
(7 pages)
10 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Katherine Baguley on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Katherine Baguley on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Katherine Baguley on 1 January 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 August 2009Appointment terminated director jayne young (1 page)
20 August 2009Appointment terminated director jayne young (1 page)
20 August 2009Return made up to 31/07/09; full list of members (20 pages)
20 August 2009Return made up to 31/07/09; full list of members (20 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Director appointed jayne marie young (2 pages)
4 September 2008Director appointed jayne marie young (2 pages)
29 August 2008Return made up to 31/07/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2008Return made up to 31/07/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 August 2007Return made up to 31/07/07; change of members (7 pages)
16 August 2007Return made up to 31/07/07; change of members (7 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 September 2006Return made up to 31/07/06; full list of members (13 pages)
1 September 2006Return made up to 31/07/06; full list of members (13 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
12 August 2005Return made up to 31/07/05; change of members (8 pages)
12 August 2005Return made up to 31/07/05; change of members (8 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
24 August 2004Return made up to 31/07/04; change of members (8 pages)
24 August 2004Return made up to 31/07/04; change of members (8 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
26 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 August 2002Return made up to 31/07/02; change of members (8 pages)
13 August 2002Return made up to 31/07/02; change of members (8 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
25 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2001Return made up to 31/07/01; change of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2001Return made up to 31/07/01; change of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
1 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (7 pages)
2 August 1999Full accounts made up to 31 December 1998 (7 pages)
21 October 1998Return made up to 31/07/98; change of members (6 pages)
21 October 1998Return made up to 31/07/98; change of members (6 pages)
31 March 1998Full accounts made up to 31 December 1997 (8 pages)
31 March 1998Full accounts made up to 31 December 1997 (8 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
25 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 1997Full accounts made up to 31 December 1996 (8 pages)
12 May 1997Full accounts made up to 31 December 1996 (8 pages)
4 October 1996Full accounts made up to 31 December 1995 (7 pages)
4 October 1996Full accounts made up to 31 December 1995 (7 pages)
17 September 1996Return made up to 31/07/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 September 1996Return made up to 31/07/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)
14 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)