UKBizDB.co.uk

TWENTY SEVEN UNTHANK ROAD LIMITED

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

This company is commonly known as Twenty Seven Unthank Road Limited. The company was founded 17 years ago and was given the registration number 06245116. The firm's registered office is in NORWICH. You can find them at 4 The Paddock The Paddock, Trowse, Norwich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TWENTY SEVEN UNTHANK ROAD LIMITED
Company Number:06245116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 The Paddock The Paddock, Trowse, Norwich, England, NR14 8TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 27, Unthank Road, Norwich, England, NR2 2PB

Director03 September 2014Active
Flat 4, 27, Unthank Road, Norwich, United Kingdom, NR2 2PB

Director18 March 2014Active
107 College Road, College Road, Norwich, England, NR2 3JP

Director03 February 2016Active
Flat 2, 27 Unthank Road, Norwich, United Kingdom, NR2 2PB

Director18 March 2014Active
86 Whistlefish Court, Norwich, NR5 8QR

Secretary11 May 2007Active
7, Wall Road, Norwich, United Kingdom, NR3 4HN

Secretary04 February 2009Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary11 May 1920Active
Old Post Office, South Street, Great Chesterford, Saffron Walden, England, CB10 1NW

Director18 March 2014Active
15, Bishops Close, Durham, England, DH1 2BU

Director18 March 2014Active
86 Whistlefish Court, Norwich, NR5 8QR

Director11 May 2007Active
7, Wall Road, Norwich, United Kingdom, NR3 4HN

Director04 February 2009Active
7 Wall Road, Norwich, NR3 4HN

Director11 May 2007Active
Swintley, St. Catherines Road, Grantham, England, NG31 9DE

Director05 July 2013Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director11 May 1920Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director11 May 1920Active

People with Significant Control

Miss Lucy Painter
Notified on:31 January 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:4 The Paddock, The Paddock, Norwich, England, NR14 8TD
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-19Address

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

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type dormant.

Download
2016-02-03Officers

Appoint person director company with name date.

Download
2016-02-03Address

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

Download
2015-10-30Officers

Termination director company with name termination date.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type dormant.

Download
2014-09-03Officers

Appoint person director company with name date.

Download
2014-08-07Address

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

Download

Copyright © 2024. All rights reserved.