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.
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 | : |
|
Registered Address | : | 1 Meridian Way, Norwich, England, NR7 0TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Meridian Way, Norwich, England, NR7 0TA | Director | 09 December 2009 | Active |
1, Meridian Way, Norwich, England, NR7 0TA | Director | 20 March 1999 | Active |
Cringleford Hall, Intwood Road Cringleford, Norwich, NR4 6TH | Director | 07 January 1994 | Active |
48 Bishopgate, Norwich, NR1 4AA | Secretary | 10 March 2006 | Active |
Cringleford Hall, Intwood Road, Norwich, NR4 6TH | Secretary | - | Active |
23 The Street, Poringland, Norwich, NR14 7RA | Director | - | Active |
The Street Hockering, Dereham, NR20 3AJ | Director | 08 August 1997 | Active |
Foxgloves, Weston Longville, Norwich, NR9 5JU | Director | 27 August 2002 | Active |
13 Lady Betty Road, Norwich, NR1 2QU | Director | 08 August 1997 | Active |
Cringleford Hall, Intwood Road, Norwich, NR4 6TH | Director | - | Active |
Cringleford Hall, Intwood Road Cringleford, Norwich, NR4 6TH | Director | 20 August 2007 | Active |
9 Fifers Lane, Old Catton, Norwich, NR6 7AE | Director | 01 April 1992 | Active |
Cringleford Hall, Intwood Road, Norwich, NR4 6TH | Director | - | Active |
9 Fifers Lane, Old Catton, Norwich, NR6 7AE | Director | 01 April 1992 | Active |
34 Arundel Gardens, London, W11 2LB | Director | 01 April 1992 | Active |
17 Bond Street, Hingham, NR9 4HA | Director | 20 October 2006 | Active |
Stratford House Stratford Crescent, Cringleford, Norwich, NR4 7SF | Director | 01 June 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice voluntary. | Download |
2024-03-06 | Dissolution | Dissolution application strike off company. | Download |
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.