UKBizDB.co.uk

WRENBRIDGE (NORFOLK) LIMITED

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

This company is commonly known as Wrenbridge (norfolk) Limited. The company was founded 27 years ago and was given the registration number 03324980. The firm's registered office is in CAMBRIDGE. You can find them at C/o Wrenbridge Mill Houise Mill Court, Great Shelford, Cambridge, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WRENBRIDGE (NORFOLK) LIMITED
Company Number:03324980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Wrenbridge Mill Houise Mill Court, Great Shelford, Cambridge, CB22 5LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wrenbridge Mill House, Mill Court Great Shelford, Cambridge, United Kingdom, CB22 5LD

Secretary13 July 1998Active
C/O Wrenbridge Mill House, Mill Court Great Shelford, Cambridge, United Kingdom, CB22 5LD

Director19 April 1997Active
Teasel, Wilsford Cum Lake, Amesbury, Salisbury, United Kingdom, SP4 7BL

Director19 April 1997Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary27 February 1997Active
5 Middle Street, Thriplow, Royston, SG8 7RD

Director19 April 1997Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Director27 February 1997Active

People with Significant Control

New Maltpark Limited
Notified on:03 April 2017
Status:Active
Address:Mill House Mill Court, Station Road,, Cambridge, CB22 5LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fiera Real Estate Uk Limited
Notified on:03 April 2017
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Queensberry House, London, United Kingdom, W1S 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Drake Jarman
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Time & Life Building 1, Bruton Street, London, United Kingdom, W1J 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Raymond John Stewart Palmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Goldenhill Properties Limited
Notified on:06 April 2016
Status:Active
Address:Mill House Mill Court, Station Road, Cambridge, CB22 5LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Change person secretary company with change date.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Change person secretary company with change date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-27Persons with significant control

Change to a person with significant control.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Capital

Capital allotment shares.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.