This company is commonly known as Halcombe Court Management Company Limited. The company was founded 25 years ago and was given the registration number 03673890. The firm's registered office is in NORWICH. You can find them at The Atrium, St. George's Street, Norwich, Norfolk. This company's SIC code is 98000 - Residents property management.
Name | : | HALCOMBE COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03673890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Atrium, St. George's Street, Norwich, Norfolk, NR3 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Ramsey Close, Norwich, NR4 7BQ | Director | 01 May 2001 | Active |
2-4 Lion & Castle Yard, 2-4 Lion & Castle Yard, Nr1 3jt, Norwich, United Kingdom, NR1 3JT | Director | 21 November 2022 | Active |
Brown & Co, The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Director | 09 October 2017 | Active |
2 Halcombe Court, Denmark Road, Norwich, NR3 4JX | Secretary | 25 November 1998 | Active |
Little Ellingham Hall, Little Ellingham, Attleborough, NR17 1JP | Secretary | 01 May 2001 | Active |
11, Halcombe Court, Denmark Road, Norwich, England, NR3 7JX | Director | 30 October 2010 | Active |
11 Halcombe Court, Denmark Road, Norwich, NR3 4JX | Director | 25 November 1998 | Active |
2 Halcombe Court, Denmark Road, Norwich, NR3 4JX | Director | 25 November 1998 | Active |
Money Tree Farm, Croxton Road East Wretham, Thetford, IP24 1RB | Director | 01 May 2001 | Active |
9 Halcombe Court, Denmark Road, Norwich, NR3 4JX | Director | 25 November 1998 | Active |
8 Halcombe Court, Denmark Road, Norwich, NR3 4JX | Director | 25 November 1998 | Active |
The Atrium, St. George's Street, Norwich, United Kingdom, NR3 1AB | Director | 24 July 2012 | Active |
2 Halcombe Court, Denmark Road, Norwich, NR3 4JX | Director | 28 April 2003 | Active |
Ms Jennifer Jane Leach | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brown & Co, The Atrium, Norwich, England, NR3 1AB |
Nature of control | : |
|
Ms Joan Albon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Halcombe Court, Norwich, England, NR3 4JX |
Nature of control | : |
|
Mr Anthony Graham Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Ramsey Close, Norwich, England, NR4 7BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Officers | Termination secretary company with name termination date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-09 | Officers | Termination director company with name termination date. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.