UKBizDB.co.uk

DENCORA 2000 LIMITED

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

This company is commonly known as Dencora 2000 Limited. The company was founded 23 years ago and was given the registration number 04075222. The firm's registered office is in NORWICH. You can find them at 1 Meridian Way, Meridian Business Park, Norwich, Norfolk. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DENCORA 2000 LIMITED
Company Number:04075222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Meridian Way, Meridian Business Park, Norwich, Norfolk, England, NR7 0TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA

Secretary17 October 2022Active
1 Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA

Director21 December 2021Active
1 Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA

Director17 October 2022Active
1 Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA

Director28 June 2018Active
Cringleford Hall, Intwood Road Cringleford, Norwich, NR4 6TH

Director26 January 2007Active
1 Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA

Director21 December 2021Active
6 Millway, Barnby, Beccles, NR34 7PS

Secretary15 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 2000Active
Claxton Manor, Claxton, Norwich, NR14 7AS

Director13 May 2003Active
1, Meridian Business Park, Norwich, England, NR7 0TA

Director15 September 2000Active
6 Millway, Barnby, Beccles, NR34 7PS

Director25 September 2000Active
Wren Cottage, Gaston Street, East Bergholt, Colchester, CO7 6SE

Director25 September 2000Active
Castle Orchard House, Bungay, NR35 1DD

Director15 September 2000Active

People with Significant Control

Mr Stephen Denis Cullum
Notified on:18 June 2018
Status:Active
Date of birth:November 1961
Nationality:British
Address:Dencora Court, 2 Meridian Way, Norwich, NR7 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Jeremey Fuller
Notified on:18 June 2018
Status:Active
Date of birth:July 1973
Nationality:British
Address:Dencora Court, 2 Meridian Way, Norwich, NR7 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Charles Youngs
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Address:Dencora Court, 2 Meridian Way, Norwich, NR7 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Hugh Bradley-Watson
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Dencora Court, 2 Meridian Way, Norwich, NR7 0TA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Joseph King
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:1, Meridian Way, Norwich, NR7 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type small.

Download
2022-10-20Officers

Appoint person secretary company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination secretary company with name termination date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2020-10-14Persons with significant control

Second filing change details of a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.