UKBizDB.co.uk

77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as 77 London Road (king's Lynn) Residents Management Limited. The company was founded 50 years ago and was given the registration number 01160086. The firm's registered office is in KING'S LYNN. You can find them at 22-26 King Street, , King's Lynn, Norfolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED
Company Number:01160086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1974
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22-26 King Street, King's Lynn, Norfolk, PE30 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-26, King Street, King's Lynn, PE30 1HJ

Director09 December 2021Active
22-26, King Street, King's Lynn, PE30 1HJ

Director11 December 2018Active
22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ

Director04 December 2023Active
22-26, King Street, King's Lynn, PE30 1HJ

Director11 December 2018Active
3 Hampton Court, Kings Lynn, PE30 5DX

Secretary10 November 1995Active
19 Priory Cottages, Priory Lane, Kings Lynn, PE30 5DU

Secretary-Active
7 Hampton Court, Nelson Street, Kings Lynn, PE30 5DX

Secretary20 March 2006Active
3 Hampton Court, Kings Lynn, PE30 5DX

Director17 June 1996Active
19 Priory Cottages, Priory Lane, Kings Lynn, PE30 5DU

Director-Active
The Vicarage, St Barnabas Road Walthamstow, London, E17 8JZ

Director20 March 2006Active
4 Hampton Court, Kings Lynn, PE30 5DX

Director-Active
17 Priory Lane, St Margarets, Kings Lynn, PE30 5DU

Director02 January 2003Active
7 Hampton Court, Nelson Street, Kings Lynn, PE30 5DX

Director01 December 2003Active
27-29, Old Market, Wisbech, Uk, PE13 1NE

Director22 November 2013Active
10 Hampton Court, Kings Lynn, PE30 5DX

Director20 March 2006Active
10 Hampton Court, Kings Lynn, PE30 5DX

Director-Active
Friars Cot, Church Street, King's Lynn, PE30 5EB

Director29 September 2009Active
15 Priory Cottages, Priory Lane, King's Lynn, PE30 5DU

Director29 September 2009Active
11 Hampton Court, Nelson Street, King's Lynn, PE30 5DX

Director29 September 2009Active
1, Nelson Street, King's Lynn, England, PE30 5DY

Director01 January 2015Active
Ladybridge House, Nelson Street, Kings Lynn, PE30

Director-Active
Old Hunts Maltings, Water Street, Stamford, PE9 2NJ

Director22 November 2013Active

People with Significant Control

Mr Peter Godden
Notified on:29 November 2020
Status:Active
Date of birth:March 1947
Nationality:British
Address:22-26, King Street, King's Lynn, PE30 1HJ
Nature of control:
  • Significant influence or control
Mrs Helen Margaret Faith Russell-Johnson
Notified on:29 November 2020
Status:Active
Date of birth:August 1952
Nationality:British
Address:22-26, King Street, King's Lynn, PE30 1HJ
Nature of control:
  • Significant influence or control
Mr Robert Paul Willoughby Ellis
Notified on:01 July 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:Old Hunts Maltings, Water Street, Stamford, England, PE9 2NJ
Nature of control:
  • Significant influence or control
Mrs Helen Clare Roll
Notified on:01 July 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:15, Priory Lane, King's Lynn, England, PE30 5DU
Nature of control:
  • Significant influence or control
Mrs Helen Margaret Faith Russell-Johnson
Notified on:01 July 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:11, Nelson Street, King's Lynn, England, PE30 5DX
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2024-04-25Officers

Termination director company with name termination date.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Capital

Capital cancellation shares.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.