UKBizDB.co.uk

ICENI DEVELOPMENTS LIMITED

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

This company is commonly known as Iceni Developments Limited. The company was founded 46 years ago and was given the registration number 01363080. The firm's registered office is in NORWICH. You can find them at 1 Meridian Way, , Norwich, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ICENI DEVELOPMENTS LIMITED
Company Number:01363080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

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

Director09 December 2009Active
1, Meridian Way, Norwich, England, NR7 0TA

Director20 March 1999Active
Cringleford Hall, Intwood Road Cringleford, Norwich, NR4 6TH

Director07 January 1994Active
48 Bishopgate, Norwich, NR1 4AA

Secretary10 March 2006Active
Cringleford Hall, Intwood Road, Norwich, NR4 6TH

Secretary-Active
23 The Street, Poringland, Norwich, NR14 7RA

Director-Active
The Street Hockering, Dereham, NR20 3AJ

Director08 August 1997Active
Foxgloves, Weston Longville, Norwich, NR9 5JU

Director27 August 2002Active
13 Lady Betty Road, Norwich, NR1 2QU

Director08 August 1997Active
Cringleford Hall, Intwood Road, Norwich, NR4 6TH

Director-Active
Cringleford Hall, Intwood Road Cringleford, Norwich, NR4 6TH

Director20 August 2007Active
9 Fifers Lane, Old Catton, Norwich, NR6 7AE

Director01 April 1992Active
Cringleford Hall, Intwood Road, Norwich, NR4 6TH

Director-Active
9 Fifers Lane, Old Catton, Norwich, NR6 7AE

Director01 April 1992Active
34 Arundel Gardens, London, W11 2LB

Director01 April 1992Active
17 Bond Street, Hingham, NR9 4HA

Director20 October 2006Active
Stratford House Stratford Crescent, Cringleford, Norwich, NR4 7SF

Director01 June 1992Active

People with Significant Control

Mr Andrew William King
Notified on:07 May 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:1, Meridian Way, Norwich, England, NR7 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Joseph King
Notified on:07 May 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:1, Meridian Way, Norwich, England, NR7 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph King
Notified on:23 June 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:Switzerland
Address:Chalet La Gioia, Cret Des Nex 19, Ch-1885 Chesieres, Switzerland,
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-06Dissolution

Dissolution application strike off company.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.