4 NORWICH AVENUE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

4 NORWICH AVENUE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03860708

Incorporation date

18/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Gordonstoun Place, Thornton-Cleveleys FY5 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon02/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/02/2024
Registered office address changed from 66 Newark Road Reddish Stockport SK5 7NF England to 1 Gordonstoun Place Thornton-Cleveleys FY5 2UD on 2024-02-26
dot icon05/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/12/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon23/10/2022
Confirmation statement made on 2021-10-24 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon01/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon09/01/2017
Registered office address changed from 149 Victoria Mill Houldsworth Street Reddish Stockport Cheshire SK5 6AX to 66 Newark Road Reddish Stockport SK5 7NF on 2017-01-09
dot icon16/11/2016
Appointment of Mrs Gillian Anne Everett as a director on 2016-11-16
dot icon03/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon04/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Claire Elizabeth Purser as a director on 2014-09-19
dot icon03/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon04/11/2014
Director's details changed for Claire Elizabeth Purser on 2014-02-20
dot icon04/11/2014
Director's details changed for Thomas Charles Stevens on 2014-02-20
dot icon19/09/2014
Appointment of Mrs Rachelle Santiago Manuel as a director on 2014-06-12
dot icon17/09/2014
Termination of appointment of Sheila Dawn Smith as a secretary on 2014-06-12
dot icon17/09/2014
Termination of appointment of Sheila Dawn Smith as a director on 2014-06-12
dot icon17/09/2014
Appointment of Mrs Rachelle Santiago Manuel as a secretary on 2014-06-12
dot icon23/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon20/02/2014
Registered office address changed from 29 Humphrey Road Manchester Lancashire M16 9DD on 2014-02-20
dot icon23/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon24/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon13/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon21/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon15/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon04/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon28/10/2009
Director's details changed for Sheila Dawn Smith on 2009-10-26
dot icon28/10/2009
Director's details changed for Thomas Charles Stevens on 2009-10-26
dot icon28/10/2009
Director's details changed for Claire Elizabeth Purser on 2009-10-26
dot icon26/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon20/10/2008
Return made up to 18/10/08; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon23/01/2008
Registered office changed on 23/01/08 from: 18 winkle close herne bay kent CT6 8FJ
dot icon06/11/2007
Return made up to 18/10/07; no change of members
dot icon09/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon14/05/2007
Registered office changed on 14/05/07 from: 35B crystal palace park road london SE26 6UR
dot icon18/12/2006
Return made up to 18/10/06; full list of members
dot icon08/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon10/08/2006
Registered office changed on 10/08/06 from: flat 4 4 norwich avenue bournemouth dorset BH2 5TQ
dot icon31/10/2005
Return made up to 18/10/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon14/06/2005
Registered office changed on 14/06/05 from: 5 poole road bournemouth dorset BH2 5QL
dot icon09/11/2004
Return made up to 18/10/04; full list of members
dot icon09/11/2004
New secretary appointed
dot icon02/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
New director appointed
dot icon19/11/2003
Return made up to 18/10/03; full list of members
dot icon03/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon19/11/2002
Return made up to 18/10/02; full list of members
dot icon09/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/10/2001
Return made up to 18/10/01; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon03/04/2001
Return made up to 18/10/00; full list of members; amend
dot icon24/11/2000
Return made up to 18/10/00; full list of members
dot icon29/10/1999
Ad 18/10/99--------- £ si 1@1=1 £ ic 2/3
dot icon20/10/1999
Secretary resigned
dot icon18/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/10/1999 - 18/10/1999
99600
Everett, Gillian Anne
Director
16/11/2016 - Present
5
Stevens, Thomas Charles
Director
18/10/1999 - Present
-
Manuel, Rachelle Santiago
Secretary
12/06/2014 - Present
-
Mccombie, Craig Robert Kenneth
Secretary
18/10/1999 - 11/05/2004
-

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 4 NORWICH AVENUE FREEHOLD LIMITED

4 NORWICH AVENUE FREEHOLD LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at 1 Gordonstoun Place, Thornton-Cleveleys FY5 2UD. 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 4 NORWICH AVENUE FREEHOLD LIMITED?

toggle

4 NORWICH AVENUE FREEHOLD LIMITED is currently Active. It was registered on 18/10/1999 .

Where is 4 NORWICH AVENUE FREEHOLD LIMITED located?

toggle

4 NORWICH AVENUE FREEHOLD LIMITED is registered at 1 Gordonstoun Place, Thornton-Cleveleys FY5 2UD.

What does 4 NORWICH AVENUE FREEHOLD LIMITED do?

toggle

4 NORWICH AVENUE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 NORWICH AVENUE FREEHOLD LIMITED?

toggle

The latest filing was on 02/11/2025: Confirmation statement made on 2025-10-24 with no updates.