Michael Norman Antiques Limited

DataGardener
michael norman antiques limited
live
Micro

Michael Norman Antiques Limited

00841342Private Limited With Share Capital

Maria House 35 Millers Road, Brighton, BN15NP
Incorporated

16/03/1965

Company Age

61 years

Directors

3

Employees

3

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Michael Norman Antiques Limited (00841342) is a private limited with share capital incorporated on 16/03/1965 (61 years old) and registered in brighton, BN15NP. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Michael norman antiques limited is an automotive company based out of 35 millers rd, brighton, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 16/03/1965
BN15NP
3 employees

Financial Overview

Total Assets

£6.54M

Liabilities

£2.26M

Net Assets

£4.27M

Est. Turnover

£868.4K

AI Estimated
Unreported
Cash

£239.7K

Key Metrics

3

Employees

3

Directors

4

Shareholders

Board of Directors

2

Charges

28

Registered

2

Outstanding

0

Part Satisfied

26

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:08-06-2009
Legacy
Category:Annual Return
Date:01-05-2009
Legacy
Category:Officers
Date:01-05-2009
Legacy
Category:Officers
Date:01-05-2009
Legacy
Category:Officers
Date:01-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2008
Legacy
Category:Annual Return
Date:15-05-2008
Legacy
Category:Officers
Date:15-05-2008
Legacy
Category:Officers
Date:15-05-2008
Legacy
Category:Officers
Date:15-05-2008
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2007
Legacy
Category:Annual Return
Date:18-05-2007
Accounts With Accounts Type Small
Category:Accounts
Date:24-10-2006
Legacy
Category:Officers
Date:17-08-2006
Legacy
Category:Annual Return
Date:18-05-2006

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

Maria House, 35 Millers Road, Brighton, BN15NPRegistered

Related Companies

1

Contact

Maria House 35 Millers Road, Brighton, BN15NP