This company is commonly known as Norwich Developments Limited. The company was founded 52 years ago and was given the registration number 01027406. The firm's registered office is in NORWICH. You can find them at 54 Thorpe Road, , Norwich, Norfolk. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | NORWICH DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01027406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1971 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Thorpe Road, Norwich, Norfolk, United Kingdom, NR1 1RY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan House, 8 Rainsborough Rise, Norwich, England, NR7 0TR | Director | 21 November 2019 | Active |
22, Blackthorn Road, Wymondham, England, NR18 0PY | Director | 26 February 2004 | Active |
76 Keswick Road, Cringleford, Norwich, NR4 6UN | Secretary | 05 April 2000 | Active |
76 Keswick Road, Cringleford, Norwich, NR4 6UN | Secretary | - | Active |
76 Keswick Road, Cringleford, Norwich, NR4 6UN | Director | 02 February 1998 | Active |
76 Keswick Road, Cringleford, Norwich, NR4 6UN | Director | - | Active |
108 Woodland Road, Hellesdon, Norwich, NR6 5RG | Director | - | Active |
76 Keswick Road, Cringleford, Norwich, NR4 6UN | Director | - | Active |
Jackdaws, Lower Common, East Runton, Cromer, England, NR27 9PG | Director | 30 October 2003 | Active |
76 Keswick Road, Cringleford, Norwich, NR4 6UN | Director | 23 January 1995 | Active |
6 Gladstone Street, Norwich, NR2 3BH | Director | - | Active |
Mr Matthew John Wickham | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Blackthorn Road, Wymondham, United Kingdom, NR18 0PY |
Nature of control | : |
|
Mr Karl George Anthony Catchpole | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rowan House, 8 Rainsborough Rise, Norwich, England, NR7 0TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-26 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-08-09 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2022-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-22 | Miscellaneous | Court order. | Download |
2022-02-11 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2022-01-21 | Miscellaneous | Legacy. | Download |
2021-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Address | Change registered office address company with date old address new address. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.