Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Norwood Flats Management Company Limited
Norwood Flats Management Company Limited is an active company incorporated on 20 July 2004 with the registered office located in Edgware, Greater London. Norwood Flats Management Company Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05184496
Private limited by guarantee without share capital
Age
21 years
Incorporated
20 July 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 July 2025
(1 month ago)
Next confirmation dated
20 July 2026
Due by
3 August 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Norwood Flats Management Company Limited
Contact
Address
2 Langley Crescent
Edgware
HA8 9SZ
England
Address changed on
2 Jan 2025
(8 months ago)
Previous address was
109 Sandcroft Avenue Ryde PO33 2TU England
Companies in HA8 9SZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
David Fudge
Director • Lecturer • British • Lives in UK • Born in Dec 1942
Roger Whitby Smith
Director • Retired • British • Lives in England • Born in May 1937
Ian Leslie Piper
Director • Solicitor Retired • British • Lives in UK • Born in Jun 1941
Mr Ian James Hampton
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Finecalm Limited
Ian Leslie Piper is a mutual person.
Active
23-26 Lady Mary Road Norwich Limited
Ian Leslie Piper is a mutual person.
Active
128 Trafford Road Limited
Ian Leslie Piper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£610
Decreased by £193 (-24%)
Turnover
Unreported
Decreased by £2.15K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£1.31K
Decreased by £41 (-3%)
Total Liabilities
-£514
Decreased by £84 (-14%)
Net Assets
£795
Increased by £43 (+6%)
Debt Ratio (%)
39%
Decreased by 5.03% (-11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Days Ago on 4 Sep 2025
Full Accounts Submitted
3 Months Ago on 27 May 2025
Confirmation Submitted
8 Months Ago on 9 Jan 2025
Registered Address Changed
8 Months Ago on 2 Jan 2025
Strike Off Application Withdrawn
8 Months Ago on 2 Jan 2025
Voluntary Gazette Notice
10 Months Ago on 22 Oct 2024
Application To Strike Off
11 Months Ago on 10 Oct 2024
Mr Roger Whitby Smith Appointed
1 Year 4 Months Ago on 8 May 2024
Janet Mary Whitby Smith Resigned
1 Year 4 Months Ago on 8 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 23 Apr 2024
Get Alerts
Get Credit Report
Discover Norwood Flats Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 July 2025 with no updates
Submitted on 4 Sep 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 27 May 2025
Confirmation statement made on 20 July 2024 with no updates
Submitted on 9 Jan 2025
Withdraw the company strike off application
Submitted on 2 Jan 2025
Registered office address changed from 109 Sandcroft Avenue Ryde PO33 2TU England to 2 Langley Crescent Edgware HA8 9SZ on 2 January 2025
Submitted on 2 Jan 2025
First Gazette notice for voluntary strike-off
Submitted on 22 Oct 2024
Application to strike the company off the register
Submitted on 10 Oct 2024
Termination of appointment of Janet Mary Whitby Smith as a director on 8 May 2024
Submitted on 8 May 2024
Appointment of Mr Roger Whitby Smith as a director on 8 May 2024
Submitted on 8 May 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 23 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs