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.
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 | : |
|
Registered Address | : | North House, 25 Ashley Road, Walton-on-thames, Surrey, KT12 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pilgrims Wood, 105 Silverdale Avenue, Walton-On-Thames, England, KT12 1EH | Secretary | 03 October 2023 | Active |
4, Lady Mary Road, Norwich, England, NR1 2QZ | Director | 12 January 2022 | Active |
122 Glebe Road, Norwich, NR2 3JQ | Director | 07 March 2008 | Active |
Pilgrims Wood, Silverdale Avenue, Walton-On-Thames, England, KT12 1EH | Director | 31 August 2010 | Active |
10 Greenlands, Sole Street, Cobham, Gravesend, DA12 3AT | Secretary | 16 July 2003 | Active |
The Lanterns, Bramerton, Norwich, NR14 7DN | Secretary | 01 July 2005 | Active |
North House, 25 Ashley Road, Walton On Thames, KT12 1JB | Secretary | 05 May 2004 | Active |
4, Lady Mary Road, Norwich, England, NR1 2QZ | Secretary | 31 January 2022 | Active |
1, Bank Plain, Norwich, England, NR2 4SF | Secretary | 29 September 2010 | Active |
8 Astell Road, Norwich, NR1 2NU | Secretary | 26 March 2008 | Active |
1, Bank Plain, Norwich, England, NR2 4SF | Corporate Secretary | 18 January 2021 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 July 2003 | Active |
10 Greenlands, Sole Street, Cobham, Gravesend, DA12 3AT | Director | 16 July 2003 | Active |
81 Christchurch Road, Norwich, NR2 3NG | Director | 16 July 2003 | Active |
North House, 25 Ashley Road, Walton On Thames, KT12 1JB | Director | 05 May 2004 | Active |
9 St. Thomas Road, Norwich, NR2 3RP | Director | 16 July 2003 | Active |
122, Glebe Road, Norwich, NR2 3JQ | Director | 07 March 2008 | Active |
108d Unthank Road, Norwich, NR2 2RR | Director | 18 September 2007 | Active |
Flat D, 108 Unthank Road, Norwich, NR2 2RR | Director | 05 May 2004 | Active |
108a Unthank Road, Norwich, NR2 2RR | Director | 12 August 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 July 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Officers | Appoint person secretary company with name date. | Download |
2023-10-03 | Officers | Termination secretary company with name termination date. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Officers | Termination secretary company with name termination date. | Download |
2022-01-31 | Officers | Appoint person secretary company with name date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Officers | Appoint person secretary company with name date. | Download |
2021-01-18 | Officers | Termination secretary company with name termination date. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.