UKBizDB.co.uk

THE 62 YARMOUTH ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The 62 Yarmouth Road Management Company Limited. The company was founded 22 years ago and was given the registration number 04334672. The firm's registered office is in NORWICH. You can find them at The Old Forge, Rockland St. Mary, Norwich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE 62 YARMOUTH ROAD MANAGEMENT COMPANY LIMITED
Company Number:04334672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Forge, Rockland St. Mary, Norwich, NR14 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lathergreen Farmhouse Wash Lane, Shotesham St Mary, Norwich, NR15 1XX

Secretary31 January 2003Active
Flat 3, 62 Yarmouth Road, Norwich, United Kingdom, NR7 0QF

Director10 March 2016Active
Lathergreen Farmhouse Wash Lane, Shotesham St Mary, Norwich, NR15 1XX

Director31 January 2003Active
Flat 2, 62 Yarmouth Road, Norwich, England, NR7 0QF

Director29 November 2020Active
Flat 3 62 Yarmouth Road, Thorpe St Andrew, Norwich, NR7 0QF

Secretary31 January 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 December 2001Active
Flat 2, 62 Yarmouth Road, Norwich, England, NR7 0QF

Director16 February 2011Active
The Old Forge, Rockland St. Mary, Norwich, NR14 7AH

Director31 December 2014Active
Flat 3 62 Yarmouth Road, Thorpe St Andrew, Norwich, NR7 0QF

Director31 January 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director05 December 2001Active
18 Wainwright Avenue, Queenborough Grange, Braintree, CM77 7LJ

Director31 January 2003Active

People with Significant Control

Mr Steven John Hurrell
Notified on:17 November 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Lathgreen Farm, Wash Lane, Norwich, England, NR15 1XX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 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
2023-08-06Accounts

Accounts with accounts type dormant.

Download
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Address

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

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Officers

Appoint person director company with name date.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-08-10Accounts

Accounts with accounts type dormant.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-04Accounts

Accounts with accounts type dormant.

Download
2018-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type dormant.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type dormant.

Download
2016-03-10Officers

Appoint person director company with name date.

Download
2016-03-10Officers

Termination director company with name termination date.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type dormant.

Download
2014-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.