This company is commonly known as Brazen Plain (norwich) Management Company Limited. The company was founded 10 years ago and was given the registration number 08751912. The firm's registered office is in NORWICH. You can find them at 2 Church Road, Swainsthorpe, Norwich, . This company's SIC code is 98000 - Residents property management.
Name | : | BRAZEN PLAIN (NORWICH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08751912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Church Road, Swainsthorpe, Norwich, England, NR14 8PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nrm, 124 Thorpe Road, Norwich, England, NR1 1RS | Corporate Secretary | 02 May 2019 | Active |
124, Thorpe Road, Norwich, England, NR1 1RS | Director | 18 March 2019 | Active |
124, Thorpe Road, Norwich, England, NR1 1RS | Director | 18 March 2019 | Active |
124, Thorpe Road, Norwich, England, NR1 1RS | Director | 18 March 2019 | Active |
124, Thorpe Road, Norwich, England, NR1 1RS | Director | 18 March 2019 | Active |
10, Collingwood Road, Witham, United Kingdom, CM8 2EA | Secretary | 29 October 2013 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 21 January 2019 | Active |
Persimmon House, Colville Road, Lowestoft, England, NR33 9QS | Director | 01 October 2015 | Active |
Persimmon House, Colville Road, Lowestoft, England, NR33 9QS | Director | 01 February 2015 | Active |
124, Thorpe Road, Norwich, England, NR1 1RS | Director | 18 March 2019 | Active |
Persimmon House, Colville Road Works, Oulton Broad, United Kingdom, NR33 9QS | Director | 29 October 2013 | Active |
Persimmon House, Colville Road, Lowestoft, England, NR33 9QS | Director | 01 February 2015 | Active |
26, Brazen Gate, Norwich, England, NR1 3SB | Director | 18 March 2019 | Active |
Persimmon House, Colville Road, Lowestoft, England, NR33 9QS | Director | 01 October 2015 | Active |
22, Brazen Gate, Norwich, England, NR1 3SB | Director | 18 March 2019 | Active |
124, Thorpe Road, Norwich, England, NR1 1RS | Director | 18 March 2019 | Active |
124, Thorpe Road, Norwich, England, NR1 1RS | Director | 06 December 2019 | Active |
Persimmon House, Colville Road Works, Oulton Broad, United Kingdom, NR33 9QS | Director | 29 October 2013 | Active |
Persimmon Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Persimmon House, Fulford, York, England, YO19 4FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Change corporate secretary company with change date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Change corporate secretary company with change date. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Accounts | Change account reference date company previous extended. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.