UKBizDB.co.uk

NORFOLK BROADS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Loynes House, The Bridge, Wroxham, Norfolk, NR12 8RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Lower Street, Horning, Norwich, England, NR12 8PF

Director03 December 2019Active
76, Lower Street, Horning, Norwich, England, NR12 8PF

Director03 December 2019Active
Ropes Hill House, 4 Lower Street, Horning, Norwich, England, NR12 8AA

Director03 December 2019Active
Ropes Hill House, 4 Lower Street, Horning, Norwich, England, NR12 8AA

Director03 December 2019Active
50 Thieves Lane, Salhouse, NR13 6RQ

Secretary05 February 2003Active
50 Thieves Lane, Salhouse, NR13 6RQ

Secretary07 March 2003Active
50 Thieves Lane, Salhouse, NR13 6RQ

Director07 March 2003Active
50 Thieves Lane, Salhouse, NR13 6RQ

Director05 February 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Change of constitution

Statement of companys objects.

Download
2020-01-27Resolution

Resolution.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.