Company NameNorlyn Management Company Limited
DirectorChristine Lister
Company StatusActive
Company Number05677396
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Christine Lister
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(8 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
Secretary NameMrs Christine Lister
StatusCurrent
Appointed01 January 2015(8 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
Director NameMr Michael Carter Moody
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address696 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0RN
Secretary NameMr Michael Carter Moody
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address696 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0RN
Secretary NameAllison Tinkler
NationalityBritish
StatusResigned
Appointed15 February 2006(4 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2015)
RoleLettings Administrator
Correspondence Address6 Redditch Avenue
Stockton On Tees
Cleveland
TS19 9EG
Director NameMargaret Audrey Clarke
Date of BirthNovember 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2010(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
13 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 February 2016Annual return made up to 17 January 2016 no member list (2 pages)
16 February 2016Annual return made up to 17 January 2016 no member list (2 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 March 2015Annual return made up to 17 January 2015 no member list (2 pages)
27 March 2015Appointment of Mrs Christine Lister as a director on 1 January 2015 (2 pages)
27 March 2015Appointment of Mrs Christine Lister as a director on 1 January 2015 (2 pages)
27 March 2015Annual return made up to 17 January 2015 no member list (2 pages)
27 March 2015Termination of appointment of Margaret Audrey Clarke as a director on 1 January 2015 (1 page)
27 March 2015Appointment of Mrs Christine Lister as a secretary on 1 January 2015 (2 pages)
27 March 2015Appointment of Mrs Christine Lister as a secretary on 1 January 2015 (2 pages)
27 March 2015Termination of appointment of Allison Tinkler as a secretary on 1 January 2015 (1 page)
27 March 2015Appointment of Mrs Christine Lister as a secretary on 1 January 2015 (2 pages)
27 March 2015Termination of appointment of Margaret Audrey Clarke as a director on 1 January 2015 (1 page)
27 March 2015Termination of appointment of Allison Tinkler as a secretary on 1 January 2015 (1 page)
27 March 2015Termination of appointment of Margaret Audrey Clarke as a director on 1 January 2015 (1 page)
27 March 2015Termination of appointment of Allison Tinkler as a secretary on 1 January 2015 (1 page)
27 March 2015Appointment of Mrs Christine Lister as a director on 1 January 2015 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 March 2014Annual return made up to 17 January 2014 no member list (3 pages)
14 March 2014Annual return made up to 17 January 2014 no member list (3 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Annual return made up to 17 January 2013 no member list (3 pages)
5 February 2013Annual return made up to 17 January 2013 no member list (3 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Annual return made up to 17 January 2012 no member list (3 pages)
8 February 2012Annual return made up to 17 January 2012 no member list (3 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 March 2011Annual return made up to 17 January 2011 no member list (3 pages)
9 March 2011Annual return made up to 17 January 2011 no member list (3 pages)
24 February 2011Appointment of Margaret Audrey Clarke as a director (3 pages)
24 February 2011Termination of appointment of Michael Moody as a director (2 pages)
24 February 2011Termination of appointment of Michael Moody as a director (2 pages)
24 February 2011Appointment of Margaret Audrey Clarke as a director (3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Director's details changed for Michael Carter Moody on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Michael Carter Moody on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 17 January 2010 no member list (2 pages)
1 February 2010Director's details changed for Michael Carter Moody on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 17 January 2010 no member list (2 pages)
15 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
23 November 2009Registered office address changed from 37 High Street Yarm Cleveland TS15 9BH on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 37 High Street Yarm Cleveland TS15 9BH on 23 November 2009 (1 page)
22 January 2009Annual return made up to 17/01/09 (2 pages)
22 January 2009Annual return made up to 17/01/09 (2 pages)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
25 January 2008Annual return made up to 17/01/08 (2 pages)
25 January 2008Annual return made up to 17/01/08 (2 pages)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
27 February 2007Annual return made up to 17/01/07
  • 363(287) ‐ Registered office changed on 27/02/07
(3 pages)
27 February 2007Annual return made up to 17/01/07
  • 363(287) ‐ Registered office changed on 27/02/07
(3 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
17 January 2006Incorporation (26 pages)
17 January 2006Incorporation (26 pages)