UKBizDB.co.uk

106 & 108 UNTHANK ROAD (NORWICH) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 106 & 108 Unthank Road (norwich) Management Company Limited. The company was founded 20 years ago and was given the registration number 04834849. The firm's registered office is in WALTON-ON-THAMES. You can find them at North House, 25 Ashley Road, Walton-on-thames, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:106 & 108 UNTHANK ROAD (NORWICH) MANAGEMENT COMPANY LIMITED
Company Number:04834849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North House, 25 Ashley Road, Walton-on-thames, Surrey, KT12 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pilgrims Wood, 105 Silverdale Avenue, Walton-On-Thames, England, KT12 1EH

Secretary03 October 2023Active
4, Lady Mary Road, Norwich, England, NR1 2QZ

Director12 January 2022Active
122 Glebe Road, Norwich, NR2 3JQ

Director07 March 2008Active
Pilgrims Wood, Silverdale Avenue, Walton-On-Thames, England, KT12 1EH

Director31 August 2010Active
10 Greenlands, Sole Street, Cobham, Gravesend, DA12 3AT

Secretary16 July 2003Active
The Lanterns, Bramerton, Norwich, NR14 7DN

Secretary01 July 2005Active
North House, 25 Ashley Road, Walton On Thames, KT12 1JB

Secretary05 May 2004Active
4, Lady Mary Road, Norwich, England, NR1 2QZ

Secretary31 January 2022Active
1, Bank Plain, Norwich, England, NR2 4SF

Secretary29 September 2010Active
8 Astell Road, Norwich, NR1 2NU

Secretary26 March 2008Active
1, Bank Plain, Norwich, England, NR2 4SF

Corporate Secretary18 January 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 July 2003Active
10 Greenlands, Sole Street, Cobham, Gravesend, DA12 3AT

Director16 July 2003Active
81 Christchurch Road, Norwich, NR2 3NG

Director16 July 2003Active
North House, 25 Ashley Road, Walton On Thames, KT12 1JB

Director05 May 2004Active
9 St. Thomas Road, Norwich, NR2 3RP

Director16 July 2003Active
122, Glebe Road, Norwich, NR2 3JQ

Director07 March 2008Active
108d Unthank Road, Norwich, NR2 2RR

Director18 September 2007Active
Flat D, 108 Unthank Road, Norwich, NR2 2RR

Director05 May 2004Active
108a Unthank Road, Norwich, NR2 2RR

Director12 August 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 July 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 July 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Officers

Appoint person secretary company with name date.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-10-03Address

Change registered office address company with date old address new address.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Address

Change registered office address company with date old address new address.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-01-31Officers

Appoint person secretary company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Appoint person secretary company with name date.

Download
2021-01-18Officers

Termination secretary company with name termination date.

Download
2021-01-18Address

Change registered office address company with date old address new address.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.