This company is commonly known as Norse Properties Norwich Limited. The company was founded 22 years ago and was given the registration number 04279559. The firm's registered office is in NORFOLK. You can find them at 17 Waterloo Road, Norwich, Norfolk, . This company's SIC code is 41100 - Development of building projects.
Name | : | NORSE PROPERTIES NORWICH LIMITED |
---|---|---|
Company Number | : | 04279559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Waterloo Road, Norwich, Norfolk, NR3 1EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Biberstrasse 22/15, A-1010, Vienna, England, | Secretary | 01 January 2015 | Active |
17, Waterloo Road, Norwich, Norfolk, United Kingdom, NR3 1EH | Director | 11 March 2002 | Active |
40 Junction Road, Norwich, NR3 2JG | Secretary | 31 August 2001 | Active |
Biberstrabe, A1010 Wien, Vienna, Austria, FOREIGN | Secretary | 11 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 August 2001 | Active |
17, Waterloo Road, Norwich, Norfolk, United Kingdom, NR3 1EH | Director | 01 January 2015 | Active |
Running Free Farm, Church Road, Aylmerton, NR11 8PU | Director | 31 August 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 August 2001 | Active |
Frau Michaela Sabine Fritz | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Waterloo House, 17 Waterloo Road, Norwich, United Kingdom, NR3 1EH |
Nature of control | : |
|
Mrs Susanne Kanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | Austrian |
Address | : | 17 Waterloo Road, Norfolk, NR3 1EH |
Nature of control | : |
|
Miss Selina Kanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | Austrian |
Address | : | 17 Waterloo Road, Norfolk, NR3 1EH |
Nature of control | : |
|
Miss Selina Kanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | Austrian |
Address | : | 17 Waterloo Road, Norfolk, NR3 1EH |
Nature of control | : |
|
Mr Adam Kanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | 17 Waterloo Road, Norfolk, NR3 1EH |
Nature of control | : |
|
Mrs Susanne Kanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | 17 Waterloo Road, Norfolk, NR3 1EH |
Nature of control | : |
|
Mr Adam Kanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | Austrian |
Address | : | 17 Waterloo Road, Norfolk, NR3 1EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Officers | Change person director company with change date. | Download |
2019-05-22 | Officers | Change person director company with change date. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-20 | Officers | Change person director company with change date. | Download |
2017-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-20 | Officers | Change person director company with change date. | Download |
2017-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.