This company is commonly known as Norfolk Broads Holdings Limited. The company was founded 21 years ago and was given the registration number 04656967. The firm's registered office is in WROXHAM. You can find them at Loynes House, The Bridge, Wroxham, Norfolk. This company's SIC code is 70100 - Activities of head offices.
Name | : | NORFOLK BROADS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04656967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Loynes House, The Bridge, Wroxham, Norfolk, NR12 8RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Lower Street, Horning, Norwich, England, NR12 8PF | Director | 03 December 2019 | Active |
76, Lower Street, Horning, Norwich, England, NR12 8PF | Director | 03 December 2019 | Active |
Ropes Hill House, 4 Lower Street, Horning, Norwich, England, NR12 8AA | Director | 03 December 2019 | Active |
Ropes Hill House, 4 Lower Street, Horning, Norwich, England, NR12 8AA | Director | 03 December 2019 | Active |
50 Thieves Lane, Salhouse, NR13 6RQ | Secretary | 05 February 2003 | Active |
50 Thieves Lane, Salhouse, NR13 6RQ | Secretary | 07 March 2003 | Active |
50 Thieves Lane, Salhouse, NR13 6RQ | Director | 07 March 2003 | Active |
50 Thieves Lane, Salhouse, NR13 6RQ | Director | 05 February 2003 | Active |
Craft Leisure Limited | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hanworth House, Bull Street, Holt, England, NR25 6HP |
Nature of control | : |
|
Mr Paul Anthony Greasley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | English |
Address | : | Loynes House, Wroxham, NR12 8RX |
Nature of control | : |
|
Mrs Barbara Kay Greasley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Loynes House, Wroxham, NR12 8RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Change of constitution | Statement of companys objects. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination secretary company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.