106 & 108 UNTHANK ROAD (NORWICH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

106 & 108 UNTHANK ROAD (NORWICH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04834849

Incorporation date

16/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pilgrims Wood, 105 Silverdale Avenue, Walton-On-Thames KT12 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2003)
dot icon08/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon28/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/10/2023
Registered office address changed from 4 Lady Mary Road Norwich NR1 2QZ England to Pilgrims Wood 105 Silverdale Avenue Walton-on-Thames KT12 1EH on 2023-10-03
dot icon03/10/2023
Termination of appointment of Robert Gerald Hodgson as a secretary on 2023-10-03
dot icon03/10/2023
Appointment of Mr Andrew Prince as a secretary on 2023-10-03
dot icon27/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon15/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon15/08/2022
Director's details changed for Mrs Emma Louise Prince on 2022-08-15
dot icon15/08/2022
Registered office address changed from 108a Unthank Road Norwich NR2 2RR England to 4 Lady Mary Road Norwich NR1 2QZ on 2022-08-15
dot icon11/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/04/2022
Registered office address changed from 1 Bank Plain Norwich NR2 4SF England to 108a Unthank Road Norwich NR2 2RR on 2022-04-25
dot icon25/04/2022
Termination of appointment of Edwin Watson Partnership as a secretary on 2022-04-25
dot icon31/01/2022
Appointment of Mr Robert Gerald Hodgson as a secretary on 2022-01-31
dot icon12/01/2022
Appointment of Mr Robert Gerald Hodgson as a director on 2022-01-12
dot icon20/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/01/2021
Appointment of Mr Edwin Watson Partnership as a secretary on 2021-01-18
dot icon18/01/2021
Termination of appointment of Andrew Prince as a secretary on 2021-01-18
dot icon18/01/2021
Registered office address changed from North House 25 Ashley Road Walton-on-Thames Surrey KT12 1JB to 1 Bank Plain Norwich NR2 4SF on 2021-01-18
dot icon28/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/10/2016
Compulsory strike-off action has been discontinued
dot icon14/10/2016
Confirmation statement made on 2016-07-16 with updates
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/08/2015
Annual return made up to 2015-07-16 no member list
dot icon07/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-16 no member list
dot icon07/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-16 no member list
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-07-16 no member list
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-16 no member list
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/12/2010
Appointment of Mrs Emma Louise Prince as a director
dot icon21/12/2010
Termination of appointment of Michael Greenland as a director
dot icon11/10/2010
Registered office address changed from 122 Glebe Road Norwich Norfolk NR2 3JQ on 2010-10-11
dot icon09/10/2010
Appointment of Mr Andrew Prince as a secretary
dot icon09/10/2010
Termination of appointment of Richard Southern as a secretary
dot icon03/08/2010
Annual return made up to 2010-07-16 no member list
dot icon03/08/2010
Director's details changed for Michael Joyce Greenland on 2010-07-16
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/08/2009
Annual return made up to 16/07/09
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/08/2008
Annual return made up to 16/07/08
dot icon24/04/2008
Registered office changed on 24/04/2008 from bridge house fishergate norwich norfolk NR3 1UF
dot icon28/03/2008
Secretary appointed richard southern
dot icon28/03/2008
Appointment terminated secretary david bush
dot icon27/03/2008
Director appointed michael joyce greenland
dot icon27/03/2008
Director appointed helene marie-josephe pace
dot icon27/03/2008
Appointment terminated director sally stapleton
dot icon27/03/2008
Appointment terminated director andrew leggett
dot icon27/03/2008
Appointment terminated director emma dowson
dot icon07/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/11/2007
New director appointed
dot icon20/08/2007
Annual return made up to 16/07/07
dot icon20/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/07/2006
Annual return made up to 16/07/06
dot icon12/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/09/2005
Director resigned
dot icon01/09/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon10/08/2005
Annual return made up to 16/07/05
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
Registered office changed on 10/08/05 from: north house 25 ashley road walton on thames surrey KT12 1JB
dot icon22/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/09/2004
Annual return made up to 16/07/04
dot icon20/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Registered office changed on 14/05/04 from: 81 christchurch road norwich NR2 3NG
dot icon14/05/2004
New secretary appointed
dot icon14/05/2004
New director appointed
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Secretary resigned;director resigned
dot icon29/07/2003
New secretary appointed;new director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon16/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+182.15 % *

* during past year

Cash in Bank

£3,541.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.68K
-
0.00
691.00
-
2022
0
7.33K
-
0.00
1.26K
-
2023
0
2.68K
-
0.00
3.54K
-
2023
0
2.68K
-
0.00
3.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.68K £Descended-63.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.54K £Ascended182.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Andrew
Secretary
03/10/2023 - Present
-
Hodgson, Robert Gerald
Director
12/01/2022 - Present
-
Prince, Emma Louise
Director
31/08/2010 - Present
-
Pace, Helene Marie-Joseph
Director
07/03/2008 - Present
1
Hodgson, Robert Gerald
Secretary
31/01/2022 - 03/10/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 106 & 108 UNTHANK ROAD (NORWICH) MANAGEMENT COMPANY LIMITED

106 & 108 UNTHANK ROAD (NORWICH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/07/2003 with the registered office located at Pilgrims Wood, 105 Silverdale Avenue, Walton-On-Thames KT12 1EH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 106 & 108 UNTHANK ROAD (NORWICH) MANAGEMENT COMPANY LIMITED?

toggle

106 & 108 UNTHANK ROAD (NORWICH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/07/2003 .

Where is 106 & 108 UNTHANK ROAD (NORWICH) MANAGEMENT COMPANY LIMITED located?

toggle

106 & 108 UNTHANK ROAD (NORWICH) MANAGEMENT COMPANY LIMITED is registered at Pilgrims Wood, 105 Silverdale Avenue, Walton-On-Thames KT12 1EH.

What does 106 & 108 UNTHANK ROAD (NORWICH) MANAGEMENT COMPANY LIMITED do?

toggle

106 & 108 UNTHANK ROAD (NORWICH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 106 & 108 UNTHANK ROAD (NORWICH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Total exemption full accounts made up to 2025-07-31.