UKBizDB.co.uk

31C THORPE ROAD NORWICH COMPANY LIMITED

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

This company is commonly known as 31c Thorpe Road Norwich Company Limited. The company was founded 6 years ago and was given the registration number 11203682. The firm's registered office is in DISS. You can find them at Mill Cottage The Ling, Wortham, Diss, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:31C THORPE ROAD NORWICH COMPANY LIMITED
Company Number:11203682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mill Cottage The Ling, Wortham, Diss, England, IP22 1ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dbh6 Diss Business Hub, Diss Business Park, Diss, England, IP22 4GT

Secretary13 February 2018Active
Flat 4, 52 Olive Road, Norwich, United Kingdom, NR5 0AS

Director13 February 2018Active
Dbh6 Diss Business Hub, Diss Business Park, Diss, England, IP22 4GT

Director13 February 2018Active
Flat 3, 31c Thorpe Road, Norwich, England, NR1 1UH

Director12 February 2019Active
1, Post Office Close, Lingwood, United Kingdom, NR13 4EW

Director13 February 2018Active

People with Significant Control

Paul Mark Adcock
Notified on:13 February 2018
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 52 Olive Road, Norwich, United Kingdom, NR5 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rachel Louise Gooderham
Notified on:13 February 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Mill Cottage, The Ling, Diss, England, IP22 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Guy Lambert
Notified on:13 February 2018
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 31c Thorpe Road, Norwich, United Kingdom, NR1 1UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person secretary company with change date.

Download
2022-11-22Address

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

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Change person secretary company with change date.

Download
2019-02-08Address

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

Download
2019-02-08Officers

Change person secretary company with change date.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2018-02-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.