UKBizDB.co.uk

NORWICH DEVELOPMENTS LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.
  • 98000 - Residents property management

Office Address & Contact

Registered Address:54 Thorpe Road, Norwich, Norfolk, United Kingdom, NR1 1RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan House, 8 Rainsborough Rise, Norwich, England, NR7 0TR

Director21 November 2019Active
22, Blackthorn Road, Wymondham, England, NR18 0PY

Director26 February 2004Active
76 Keswick Road, Cringleford, Norwich, NR4 6UN

Secretary05 April 2000Active
76 Keswick Road, Cringleford, Norwich, NR4 6UN

Secretary-Active
76 Keswick Road, Cringleford, Norwich, NR4 6UN

Director02 February 1998Active
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

Director30 October 2003Active
76 Keswick Road, Cringleford, Norwich, NR4 6UN

Director23 January 1995Active
6 Gladstone Street, Norwich, NR2 3BH

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-08-09Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Insolvency

Liquidation receiver cease to act receiver.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Miscellaneous

Court order.

Download
2022-02-11Insolvency

Liquidation receiver appointment of receiver.

Download
2022-01-21Miscellaneous

Legacy.

Download
2021-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Address

Change registered office address company with date old address new address.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-10-08Address

Change registered office address company with date old address new address.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.