141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04461469

Incorporation date

14/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2-4 Lion & Castle Property Management Lion & Castle Yard, Timberhill, Norwich, Norfolk NR1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2002)
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon05/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon08/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon24/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon06/07/2023
Micro company accounts made up to 2022-11-30
dot icon03/07/2023
Appointment of Mr Colin Richard Harper as a director on 2023-06-26
dot icon03/07/2023
Appointment of Mr Barry Ian Morgan as a director on 2023-06-26
dot icon15/05/2023
Termination of appointment of Peter Francis Smith as a secretary on 2023-03-14
dot icon15/05/2023
Termination of appointment of Peter Francis Smith as a director on 2023-03-14
dot icon02/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-11-30
dot icon07/08/2021
Micro company accounts made up to 2020-11-30
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon17/05/2021
Registered office address changed from Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT United Kingdom to 2-4 Lion & Castle Property Management Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT on 2021-05-17
dot icon29/03/2021
Appointment of Mrs Jacqueline Freeman as a secretary on 2021-02-26
dot icon01/12/2020
Registered office address changed from 29 Cattle Market Street Cattle Market Street Norwich NR1 3DY England to Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT on 2020-12-01
dot icon12/08/2020
Micro company accounts made up to 2019-11-30
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon23/04/2020
Registered office address changed from 141 Newmarket Road Newmarket Road Norwich NR4 6SY England to 29 Cattle Market Street Cattle Market Street Norwich NR1 3DY on 2020-04-23
dot icon27/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon27/07/2018
Registered office address changed from 141 Newmarket Road 141 Newmarket Road Norwich Norfolk NR4 6SY United Kingdom to 141 Newmarket Road Newmarket Road Norwich NR4 6SY on 2018-07-27
dot icon15/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/03/2018
Appointment of Mr Peter Francis Smith as a director on 2018-02-21
dot icon01/03/2018
Registered office address changed from 141 Newmarket Roaf Newmarket Road Norwich Norfolk NR4 6SY England to 141 Newmarket Road 141 Newmarket Road Norwich Norfolk NR4 6SY on 2018-03-01
dot icon02/02/2018
Appointment of Mr Peter Francis Smith as a secretary on 2018-01-01
dot icon01/02/2018
Registered office address changed from 2 Vicar Street Wymondham NR18 0PL England to 141 Newmarket Roaf Newmarket Road Norwich Norfolk NR4 6SY on 2018-02-01
dot icon01/02/2018
Termination of appointment of James Robert Hamish Steggles as a secretary on 2017-12-31
dot icon04/10/2017
Appointment of Mr James Robert Hamish Steggles as a secretary on 2017-08-31
dot icon04/10/2017
Termination of appointment of Rudolf Raber as a secretary on 2017-08-31
dot icon01/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon12/05/2017
Registered office address changed from 25 Charing Cross Norwich Norfolk NR2 4AX to 2 Vicar Street Wymondham NR18 0PL on 2017-05-12
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2015
Compulsory strike-off action has been discontinued
dot icon01/12/2015
Annual return made up to 2015-07-30 no member list
dot icon01/12/2015
Termination of appointment of Jane Marcia Pratt as a director on 2014-04-04
dot icon24/11/2015
First Gazette notice for compulsory strike-off
dot icon13/12/2014
Compulsory strike-off action has been discontinued
dot icon11/12/2014
Annual return made up to 2014-07-30 no member list
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon06/02/2014
Annual return made up to 2013-07-30 no member list
dot icon06/02/2014
Registered office address changed from C/O Brown & Co the Atrium St Georges Street Norwich Norfolk NR3 1AR on 2014-02-06
dot icon07/01/2014
Compulsory strike-off action has been discontinued
dot icon06/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/01/2014
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2013
First Gazette notice for compulsory strike-off
dot icon02/08/2012
Annual return made up to 2012-07-30 no member list
dot icon29/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/08/2011
Annual return made up to 2011-07-30 no member list
dot icon02/08/2011
Director's details changed for Sarah Anne Freeburn on 2011-08-02
dot icon02/08/2011
Director's details changed for Jane Marcia Pratt on 2011-08-02
dot icon02/08/2011
Secretary's details changed for Rudolf Raber on 2011-08-02
dot icon09/09/2010
Annual return made up to 2010-07-30
dot icon20/08/2010
Registered office address changed from C/O Brown & Co Old Bank of England Court Queen Street Norwich NR2 4TA on 2010-08-20
dot icon11/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/08/2009
Annual return made up to 30/07/09
dot icon12/08/2009
Director appointed jane marcia pratt
dot icon12/08/2009
Appointment terminated director phillip carr
dot icon26/06/2008
Annual return made up to 14/06/08
dot icon23/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/10/2007
Annual return made up to 14/06/07
dot icon30/08/2007
New secretary appointed
dot icon30/08/2007
Secretary resigned
dot icon24/01/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/07/2006
Annual return made up to 14/06/06
dot icon17/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon09/07/2005
Annual return made up to 14/06/05
dot icon21/09/2004
Annual return made up to 14/06/04
dot icon21/09/2004
Director resigned
dot icon07/09/2004
New director appointed
dot icon20/07/2004
Secretary resigned;director resigned
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New secretary appointed
dot icon09/06/2004
Accounts for a dormant company made up to 2003-11-30
dot icon20/07/2003
Annual return made up to 14/06/03
dot icon14/05/2003
Accounting reference date extended from 30/06/03 to 30/11/03
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New secretary appointed;new director appointed
dot icon02/07/2002
Registered office changed on 02/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/07/2002
Director resigned
dot icon02/07/2002
Secretary resigned
dot icon14/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.69K
-
0.00
-
-
2022
0
5.64K
-
0.00
-
-
2022
0
5.64K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.64K £Descended-0.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/06/2002 - 13/06/2002
16011
London Law Services Limited
Nominee Director
13/06/2002 - 13/06/2002
15403
Martin, Matthew Thomas
Director
13/06/2002 - 28/04/2004
2
Harper, Colin Richard
Director
26/06/2023 - Present
1
Morgan, Barry Ian
Director
26/06/2023 - Present
5

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 141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED

141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/06/2002 with the registered office located at 2-4 Lion & Castle Property Management Lion & Castle Yard, Timberhill, Norwich, Norfolk NR1 3JT. 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 141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED?

toggle

141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/06/2002 .

Where is 141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED located?

toggle

141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED is registered at 2-4 Lion & Castle Property Management Lion & Castle Yard, Timberhill, Norwich, Norfolk NR1 3JT.

What does 141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED do?

toggle

141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-11-30.