35 PARK LANE RESIDENTS ASSOCIATION (NORWICH) LIMITED

Register to unlock more data on OkredoRegister

35 PARK LANE RESIDENTS ASSOCIATION (NORWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08853761

Incorporation date

21/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 35 Park Lane, Norwich NR2 3EECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2014)
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon02/01/2026
-
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon20/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-06-30
dot icon14/12/2023
Director's details changed for Mr Fraser Harry Clarke on 2023-12-14
dot icon14/12/2023
Director's details changed for Mr Matthew William John Powell on 2023-12-14
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon09/12/2023
Termination of appointment of Matthew Piggott as a director on 2023-07-21
dot icon09/12/2023
Termination of appointment of Rebecca Piggott as a director on 2023-07-21
dot icon09/12/2023
Appointment of Ms Carmel Adrienne Hannant as a director on 2023-07-21
dot icon09/12/2023
Director's details changed for Mr Vittorio Urciuoli on 2023-11-21
dot icon09/12/2023
Director's details changed for Ms Carmel Adrienne Hannant on 2023-12-09
dot icon14/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon31/10/2022
Appointment of Simone Lucinda Stewart as a director on 2022-05-12
dot icon30/10/2022
Termination of appointment of Victoria Jane Hatton as a director on 2022-05-12
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon10/02/2022
Registered office address changed from Flat 3 35 Park Lane Norwich NR2 3EE England to Flat 4 35 Park Lane Norwich NR2 3EE on 2022-02-10
dot icon10/02/2022
Director's details changed for Mr Vittorio Urciuoli on 2022-02-10
dot icon10/02/2022
Director's details changed for Mrs Rebecca Piggott on 2022-02-10
dot icon10/02/2022
Director's details changed for Mr Matthew Piggott on 2022-02-10
dot icon10/02/2022
Appointment of Mr Fraser Harry Clarke as a director on 2021-08-16
dot icon10/02/2022
Termination of appointment of Chelsea May Bales as a director on 2021-08-16
dot icon07/04/2021
Micro company accounts made up to 2020-06-30
dot icon23/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/02/2020
Director's details changed for Ms Anna Alexandra Reckin on 2020-02-03
dot icon03/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-06-30
dot icon05/03/2019
Registered office address changed from C/O Emma Nash 102 Cecil Road Norwich NR1 2PJ England to Flat 3 35 Park Lane Norwich NR2 3EE on 2019-03-05
dot icon25/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon25/01/2019
Director's details changed for Miss Victoria Jane Hat on 2019-01-25
dot icon28/11/2018
Appointment of Miss Victoria Jane Hat as a director on 2018-11-15
dot icon28/11/2018
Termination of appointment of Donald Hatton as a director on 2018-11-15
dot icon13/04/2018
Micro company accounts made up to 2017-06-30
dot icon26/03/2018
Appointment of Mr Donald Hatton as a director on 2018-03-23
dot icon23/03/2018
Appointment of Mr Matthew William John Powell as a director on 2018-03-23
dot icon23/03/2018
Termination of appointment of Emma Jane Nash as a director on 2018-03-23
dot icon08/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon24/09/2017
Director's details changed for Emma Jane Nash Powell on 2017-09-24
dot icon19/09/2017
Director's details changed for Mrs Rebecca Piggptt on 2017-09-19
dot icon15/09/2017
Termination of appointment of Victoria Jane Hatton as a director on 2017-09-15
dot icon29/08/2017
Appointment of Miss Chelsea May Bales as a director on 2017-06-30
dot icon27/08/2017
Termination of appointment of Philip Ronald Wyeph as a director on 2017-06-30
dot icon27/08/2017
Termination of appointment of Claire Virginia Dawson as a director on 2017-06-30
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon24/01/2017
Appointment of Mr Matthew Piggott as a director on 2016-08-19
dot icon24/01/2017
Appointment of Mrs Rebecca Piggptt as a director on 2016-08-18
dot icon20/05/2016
Appointment of Miss Claire Virginia Dawson as a director on 2016-03-16
dot icon20/05/2016
Appointment of Mr Philip Ronald Wyeph as a director on 2016-03-16
dot icon12/04/2016
Registered office address changed from Agency Express Rectory Road East Carleton Norwich Norfolk NR14 8HT to C/O Emma Nash 102 Cecil Road Norwich NR1 2PJ on 2016-04-12
dot icon12/04/2016
Termination of appointment of Carole Swainston as a director on 2016-03-16
dot icon26/01/2016
Annual return made up to 2016-01-21 no member list
dot icon09/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/01/2015
Annual return made up to 2015-01-21 no member list
dot icon28/01/2015
Appointment of Mr Vittorio Urciuoli as a director on 2015-01-20
dot icon26/01/2015
Termination of appointment of Gerald Robert Simper as a director on 2015-01-20
dot icon03/03/2014
Current accounting period extended from 2015-01-31 to 2015-06-30
dot icon19/02/2014
Registered office address changed from 13 the Close Norwich Norfolk NR1 4DS United Kingdom on 2014-02-19
dot icon19/02/2014
Director's details changed for Victoria Jane Hatton on 2014-01-21
dot icon19/02/2014
Director's details changed for Emma Jane Nash Powell on 2014-01-21
dot icon19/02/2014
Director's details changed for Ms Anna Alexandra Reckin on 2014-01-21
dot icon19/02/2014
Director's details changed for Gerald Robert Simper on 2014-01-21
dot icon19/02/2014
Director's details changed for Carole Swainston on 2014-01-21
dot icon21/01/2014
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

£405.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.56K
-
0.00
-
-
2022
-
3.94K
-
0.00
405.00
-
2022
-
3.94K
-
0.00
405.00
-

Employees

2022

Employees

-

Net Assets(GBP)

3.94K £Descended-13.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

405.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urciuoli, Vittorio
Director
20/01/2015 - Present
2
Bales, Chelsea May
Director
30/06/2017 - 16/08/2021
5
Reckin, Anna Alexandra
Director
21/01/2014 - Present
-
Dawson, Claire Virginia
Director
16/03/2016 - 30/06/2017
1
Piggott, Matthew
Director
19/08/2016 - 21/07/2023
-

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 35 PARK LANE RESIDENTS ASSOCIATION (NORWICH) LIMITED

35 PARK LANE RESIDENTS ASSOCIATION (NORWICH) LIMITED is an(a) Active company incorporated on 21/01/2014 with the registered office located at Flat 4 35 Park Lane, Norwich NR2 3EE. There are currently 6 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 35 PARK LANE RESIDENTS ASSOCIATION (NORWICH) LIMITED?

toggle

35 PARK LANE RESIDENTS ASSOCIATION (NORWICH) LIMITED is currently Active. It was registered on 21/01/2014 .

Where is 35 PARK LANE RESIDENTS ASSOCIATION (NORWICH) LIMITED located?

toggle

35 PARK LANE RESIDENTS ASSOCIATION (NORWICH) LIMITED is registered at Flat 4 35 Park Lane, Norwich NR2 3EE.

What does 35 PARK LANE RESIDENTS ASSOCIATION (NORWICH) LIMITED do?

toggle

35 PARK LANE RESIDENTS ASSOCIATION (NORWICH) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 35 PARK LANE RESIDENTS ASSOCIATION (NORWICH) LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-06-30.