121-123 THORPE ROAD LIMITED

Register to unlock more data on OkredoRegister

121-123 THORPE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05688387

Incorporation date

26/01/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Oak Lodge Business Centre School Lane, Little Melton, Norwich NR9 3LBCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2006)
dot icon03/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon04/06/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon07/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon31/05/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon20/09/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon19/09/2023
Cessation of Susan Diane Horgan as a person with significant control on 2022-08-31
dot icon19/09/2023
Termination of appointment of Susan Diane Horgan as a director on 2023-09-19
dot icon19/09/2023
Appointment of Mr Jack James Lawry as a director on 2023-09-19
dot icon19/09/2023
Notification of Jack James Lawry as a person with significant control on 2023-09-19
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon18/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon28/04/2023
Registered office address changed from First Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD England to Oak Lodge Business Centre School Lane Little Melton Norwich NR9 3LB on 2023-04-28
dot icon01/08/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon30/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon07/07/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon23/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon17/07/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon26/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon08/06/2020
Registered office address changed from The Attic 45a Birchfield Lane Mulbarton Norwich NR14 8AA England to First Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD on 2020-06-08
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon24/06/2019
Notification of Susan Diane Horgan as a person with significant control on 2019-06-01
dot icon13/06/2019
Appointment of Mrs Susan Diane Horgan as a director on 2019-06-01
dot icon13/06/2019
Termination of appointment of Andrew Philip Wainwright as a director on 2019-05-30
dot icon13/06/2019
Termination of appointment of Phillip Needham as a secretary on 2019-06-13
dot icon29/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon10/12/2015
Registered office address changed from Hornbeam House Bidwell Road Rackheath Norwich Norfolk NR13 6PT to The Attic 45a Birchfield Lane Mulbarton Norwich NR14 8AA on 2015-12-10
dot icon31/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon28/02/2014
Appointment of Mr Daniel Simmons as a director
dot icon28/02/2014
Termination of appointment of Julie Stimpson as a director
dot icon11/04/2013
Total exemption full accounts made up to 2013-01-31
dot icon12/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon12/03/2013
Appointment of Mr Andrew Philip Wainwright as a director
dot icon12/03/2013
Termination of appointment of Mark Greensitt as a director
dot icon12/03/2013
Director's details changed for Mr Adrian Bond on 2013-01-26
dot icon12/03/2013
Secretary's details changed for Mr Phillip Needham on 2012-01-26
dot icon24/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon03/02/2011
Appointment of Mr Adrian Bond as a director
dot icon14/12/2010
Termination of appointment of Chloe Whitham as a director
dot icon23/02/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon26/01/2010
Director's details changed for Abul Khayer Miah on 2010-01-26
dot icon26/01/2010
Director's details changed for Julie Stimpson on 2010-01-26
dot icon26/01/2010
Director's details changed for Chloe Whitham on 2010-01-26
dot icon26/01/2010
Director's details changed for Mark David Greensitt on 2010-01-26
dot icon31/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/02/2009
Return made up to 26/01/09; full list of members
dot icon25/02/2009
Secretary's change of particulars / phillip needham / 06/12/2007
dot icon17/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/01/2008
Return made up to 26/01/08; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon28/01/2008
Director's particulars changed
dot icon04/07/2007
New director appointed
dot icon15/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon12/06/2007
Director resigned
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon09/05/2007
Return made up to 26/01/07; full list of members
dot icon06/06/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon23/03/2006
Ad 26/01/06--------- £ si 2@1=2 £ ic 2/4
dot icon28/02/2006
Memorandum and Articles of Association
dot icon22/02/2006
Secretary resigned
dot icon22/02/2006
Resolutions
dot icon26/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.04K
-
0.00
1.01K
-
2022
0
3.44K
-
0.00
1.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Diane Horgan
Director
01/06/2019 - 19/09/2023
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/01/2006 - 26/01/2006
99600
Mr Daniel Simmons
Director
13/09/2013 - Present
-
Mr Adrian Bond
Director
13/12/2010 - Present
-
Miah, Abul Khayer
Director
27/04/2006 - Present
9

Persons with Significant Control

7
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 121-123 THORPE ROAD LIMITED

121-123 THORPE ROAD LIMITED is an(a) Active company incorporated on 26/01/2006 with the registered office located at Oak Lodge Business Centre School Lane, Little Melton, Norwich NR9 3LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 121-123 THORPE ROAD LIMITED?

toggle

121-123 THORPE ROAD LIMITED is currently Active. It was registered on 26/01/2006 .

Where is 121-123 THORPE ROAD LIMITED located?

toggle

121-123 THORPE ROAD LIMITED is registered at Oak Lodge Business Centre School Lane, Little Melton, Norwich NR9 3LB.

What does 121-123 THORPE ROAD LIMITED do?

toggle

121-123 THORPE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 121-123 THORPE ROAD LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-19 with no updates.