This company is commonly known as 121-123 Thorpe Road Limited. The company was founded 18 years ago and was given the registration number 05688387. The firm's registered office is in NORWICH. You can find them at First Floor, Vanquish House Wellesley Road, Tharston, Norwich, . This company's SIC code is 98000 - Residents property management.
Name | : | 121-123 THORPE ROAD LIMITED |
---|---|---|
Company Number | : | 05688387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Vanquish House Wellesley Road, Tharston, Norwich, England, NR15 2PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 121 Thorpe Road, Norwich, United Kingdom, NR1 1TR | Director | 13 December 2010 | Active |
Oak Lodge Business Centre, School Lane, Little Melton, Norwich, England, NR9 3LB | Director | 19 September 2023 | Active |
62 Britannia Road, Norwich, NR1 4HS | Director | 27 April 2006 | Active |
Flat 2, 121 -123 Thorpe Road, Norwich, England, NR1 1TR | Director | 13 September 2013 | Active |
The Attic 45a, Birchfield Lane, Mulbarton, Norwich, England, NR14 8AA | Secretary | 26 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 January 2006 | Active |
Flat 1, 123 Thorpe Road, Norwich, NR1 1TR | Director | 30 May 2007 | Active |
Oak Lodge Business Centre, School Lane, Little Melton, Norwich, England, NR9 3LB | Director | 01 June 2019 | Active |
Potash Farm 8 Aylsham Road, Tuttington, Norwich, NR11 6TE | Director | 26 January 2006 | Active |
121 Thorpe Road, Norwich, NR1 1TR | Director | 26 January 2006 | Active |
Flat 2, 121 Thorpe Road, Norwich, NR1 1TR | Director | 30 May 2007 | Active |
Post Office, Burnham Road, Stanhoe, King's Lynn, England, PE31 8QD | Director | 01 June 2012 | Active |
Flat 1 121 Thorpe Road, Norwich, NR1 1EN | Director | 30 May 2007 | Active |
Mr Jack James Lawry | ||
Notified on | : | 19 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Lodge Business Centre, School Lane, Norwich, England, NR9 3LB |
Nature of control | : |
|
Mrs Susan Diane Horgan | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Lodge Business Centre, School Lane, Norwich, England, NR9 3LB |
Nature of control | : |
|
Mr Abul Khayer Miah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Lodge Business Centre, School Lane, Norwich, England, NR9 3LB |
Nature of control | : |
|
Mr Adrian Bond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Lodge Business Centre, School Lane, Norwich, England, NR9 3LB |
Nature of control | : |
|
Mr Andrew Philip Wainwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Lodge Business Centre, School Lane, Norwich, England, NR9 3LB |
Nature of control | : |
|
Mr Daniel Simmons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Lodge Business Centre, School Lane, Norwich, England, NR9 3LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination secretary company with name termination date. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.