This company is commonly known as Broadland St Benedicts Limited. The company was founded 18 years ago and was given the registration number 05734119. The firm's registered office is in NORWICH. You can find them at Ncfc, Carrow Road, Norwich, Norfolk. This company's SIC code is 41100 - Development of building projects.
Name | : | BROADLAND ST BENEDICTS LIMITED |
---|---|---|
Company Number | : | 05734119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ncfc, Carrow Road, Norwich, Norfolk, England, NR1 1HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ncfc, Carrow Road, Norwich, England, NR1 1HU | Secretary | 29 April 2016 | Active |
Ncfc, Carrow Road, Norwich, England, NR1 1HU | Director | 30 September 2020 | Active |
Ncfc, Carrow Road, Norwich, England, NR1 1HU | Director | 01 January 2024 | Active |
Ncfc, Carrow Road, Norwich, England, NR1 1HU | Director | 24 May 2022 | Active |
Ncfc, Carrow Road, Norwich, England, NR1 1HU | Director | 05 November 2019 | Active |
Ncfc, Carrow Road, Norwich, England, NR1 1HU | Director | 08 March 2006 | Active |
Ncfc, Carrow Road, Norwich, England, NR1 1HU | Director | 15 May 2006 | Active |
The Jarrold Stand, Norwich City Football Club, Carrow Road, Norwich, England, NR1 1HU | Secretary | 08 March 2006 | Active |
Norwich City Football Club, Jarrold Stand Carrow Road, Norwich, NR1 1HU | Director | 11 January 2011 | Active |
58 Yarmouth Road, Kirby Cane, Bungay, NR35 2PL | Director | 08 March 2006 | Active |
Ncfc, Carrow Road, Norwich, England, NR1 1HU | Director | 27 March 2009 | Active |
Ncfc, Carrow Road, Norwich, England, NR1 1HU | Director | 18 May 2021 | Active |
Ncfc, Carrow Road, Norwich, England, NR1 1HU | Director | 28 September 2016 | Active |
2 Rainsborough Rise, Thorpe St Andrew, Norwich, NR7 0TR | Director | 08 March 2006 | Active |
Hideaway, Fen Lane, East Harling, Norwich, NR16 2NG | Director | 08 March 2006 | Active |
The Beeches, 40 Norwich Road Strumpshaw, Norwich, NR13 4AG | Director | 09 January 2009 | Active |
The Jarrold Stand, Norwich City Football Club, Carrow Road, Norwich, England, NR1 1HU | Director | 08 March 2006 | Active |
Ncfc, Carrow Road, Norwich, England, NR1 1HU | Director | 12 December 2011 | Active |
The Grove 19 Old Grove Court, Norwich, NR3 3NL | Director | 24 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Auditors | Auditors resignation company. | Download |
2023-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-27 | Accounts | Accounts with accounts type small. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type small. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type small. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-18 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-05-04 | Accounts | Accounts amended with accounts type small. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.