UKBizDB.co.uk

CLOVERFIELD NUMBER 1 RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Cloverfield Number 1 Residents Association Limited. The company was founded 33 years ago and was given the registration number 02552610. The firm's registered office is in NORWICH. You can find them at 17 Primrose Road, Thorpe Hamlet, Norwich, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLOVERFIELD NUMBER 1 RESIDENTS ASSOCIATION LIMITED
Company Number:02552610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Primrose Road, Thorpe Hamlet, Norwich, England, NR1 4AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Primrose Road, Thorpe Hamlet, Norwich, England, NR1 4AT

Secretary01 July 2017Active
17, Primrose Road, Thorpe Hamlet, Norwich, England, NR1 4AT

Director03 March 2010Active
41 Columbine Close, Thetford, IP24 2YF

Director04 October 2002Active
41 Columbine Close, Thetford, IP24 2YF

Director04 October 2002Active
The Roost Bridge End Road, Red Lodge, Bury St Edmunds, IP28 8LQ

Director25 November 2005Active
The Roost, Bridge End Road, Red Lodge, Bury St. Edmunds, IP28 8LQ

Director12 January 1999Active
35, Sturdy Close, Thetford, IP24 2LS

Director07 April 2008Active
73, Magdalen Street, Thetford, United Kingdom, IP24 2DA

Director22 September 2018Active
49 Columbine Close, Thetford, IP24 2YF

Director17 September 2007Active
1, Wishing Well Close, Brandon, IP27 0FB

Secretary26 September 2007Active
Holland Court, The Close, Norwich, NR1 4DX

Secretary-Active
1 Mill Cottages, Stoke Holy Cross, Norwich, NR14 8PD

Secretary-Active
The Roost, Bridge End Road, Red Lodge, Bury St. Edmunds, IP28 8LQ

Secretary01 April 2006Active
112 Hills Road, Cambridge, CB2 1PH

Corporate Secretary11 July 2005Active
Woodgates, Golf Links Road, Worlington, Bury St. Edmunds, IP28 8SD

Director30 August 1996Active
Woodgates, Golf Links Road, Worlington, Bury St. Edmunds, IP28 8SD

Director30 August 1996Active
1, Wishing Well Close, Brandon, IP27 0FB

Director16 September 2005Active
Brake Farm, Brakefield Green Yaxham, Dereham, NR19 1SB

Director12 July 2007Active
49 Columbine Close, Cloverfield, Thetford, IP24 2YF

Director11 December 1992Active
50 Columbine Close, Cloverfield, Thetford, IP24 2YF

Director11 December 1992Active
51 Columbine Close, Cloverfield, Thetford, IP24 2YF

Director11 December 1992Active
47 Columbine Close, Thetford, IP24 2YF

Director11 December 1992Active
47 Columbine Close, Thetford, IP24 2YF

Director11 December 1992Active
33 Columbine Close, Thetford, IP24 2YF

Director18 November 2003Active
50 Columbine Close, Thetford, IP24 2YF

Director08 August 1997Active
41 Columbine Close, Cloverfield, Thetford, IP24 2YF

Director11 December 1992Active
46 Columbine Close, Thetford, IP24 2YF

Director17 September 2007Active
51 Columbine Close, Thetford, IP24 2YF

Director15 October 1996Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director-Active
Coney Cottage, 92 Magdalen Street, Thetford, IP24 2BP

Director11 December 1992Active
39 Columbine Close, Cloverfield, Thetford, IP24 2YF

Director11 December 1992Active
39 Columbine Close, Cloverfield, Thetford, IP24 2YF

Director11 December 1992Active
37 Castle Street, Thetford, IP24 2DL

Director12 February 1999Active
41 Columbine Close, Thetford, IP24 2YF

Director28 February 1996Active
37 Columbine Close, Cloverfield, Thetford, IP24 2YF

Director11 December 1992Active

People with Significant Control

Mr Andrew Paul Ladham
Notified on:01 September 2016
Status:Active
Date of birth:July 1962
Nationality:English
Country of residence:England
Address:The Roost, Bridge End Road, Bury St. Edmunds, England, IP28 8LQ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Officers

Appoint person secretary company with name date.

Download
2017-09-16Officers

Change person director company with change date.

Download
2017-09-16Officers

Termination secretary company with name termination date.

Download
2017-09-16Address

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

Download
2017-09-01Accounts

Accounts with accounts type micro entity.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.