7/12 PARK HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

7/12 PARK HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03928914

Incorporation date

18/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

2-4 Lion & Castle Yard, Lion & Castle Yard, Timberhill, Norwich, Norfolk NR1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2000)
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon29/10/2024
Micro company accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon16/01/2024
Appointment of Mr Justin Peter Buckingham as a director on 2024-01-16
dot icon11/01/2024
Termination of appointment of Mark Andrew Whitney as a director on 2024-01-01
dot icon14/11/2023
Registered office address changed from 35 Varvel Avenue Norwich Norfolk England to 2-4 Lion & Castle Yard Lion & Castle Yard, Timberhill Norwich Norfolk NR1 3JT on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr Deniz Baykal Turan on 2023-11-14
dot icon14/11/2023
Director's details changed for Mark Andrew Whitney on 2023-11-14
dot icon14/11/2023
Termination of appointment of Dunn & Co Properties Ltd as a secretary on 2023-11-14
dot icon14/11/2023
Appointment of Ms Jacqueline Freeman as a secretary on 2023-11-14
dot icon23/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon23/02/2023
Micro company accounts made up to 2022-12-31
dot icon09/02/2023
Registered office address changed from 35 Varvel Avenue Norwich Norfolk NR7 8PJ England to 35 Varvel Avenue Norwich Norfolk on 2023-02-10
dot icon08/02/2023
Registered office address changed from PO Box Nrm 124 Thorpe Road Norwich Norfolk NR1 1RS England to 35 Varvel Avenue Norwich Norfolk NR7 8PJ on 2023-02-09
dot icon08/02/2023
Termination of appointment of Dunn&Co Properties Ltd as a secretary on 2022-09-18
dot icon08/02/2023
Appointment of Dunn & Co Properties Ltd as a secretary on 2022-09-19
dot icon26/01/2023
Secretary's details changed for Norwich Residential Management Limited on 2022-10-01
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon11/02/2022
Director's details changed for Mark Andrew Whitney on 2022-01-15
dot icon31/01/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/09/2021
Director's details changed for Mark Andrew Whitney on 2021-09-21
dot icon27/09/2021
Appointment of Norwich Residential Management Limited as a secretary on 2021-09-21
dot icon25/09/2021
Registered office address changed from Brown & Co the Atrium St George's Street Norwich Norfolk NR3 1AB to PO Box Nrm 124 Thorpe Road Norwich Norfolk NR1 1RS on 2021-09-25
dot icon21/09/2021
Termination of appointment of Stephen Graham Stafford Allen as a secretary on 2021-09-21
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon29/07/2020
Micro company accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon11/02/2020
Notification of a person with significant control statement
dot icon11/02/2020
Cessation of Mark Andrew Whitney as a person with significant control on 2020-02-11
dot icon11/02/2020
Cessation of Deniz Baykal Turan as a person with significant control on 2020-02-11
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon13/09/2017
Micro company accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Appointment of Mr Stephen Graham Stafford Allen as a secretary on 2015-07-06
dot icon06/07/2015
Appointment of Mr Deniz Baykal Turan as a director on 2015-07-01
dot icon06/07/2015
Termination of appointment of Christine Priscilla Tagg as a director on 2015-06-30
dot icon06/07/2015
Termination of appointment of Christine Priscilla Tagg as a secretary on 2015-07-06
dot icon10/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Registered office address changed from Little Rowley Lopham Road East Harling Norwich Norfolk NR16 2PX to Brown & Co the Atrium St George's Street Norwich Norfolk NR3 1AB on 2014-07-31
dot icon11/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Register inspection address has been changed
dot icon21/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mark Andrew Whitney on 2011-09-15
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mrs Christine Priscilla Tagg on 2010-02-10
dot icon18/02/2010
Director's details changed for Mark Andrew Whitney on 2010-02-10
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 10/02/09; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 10/02/08; change of members; amend
dot icon11/02/2008
Return made up to 10/02/08; full list of members
dot icon19/10/2007
Registered office changed on 19/10/07 from: 12 park house st andrews park norwich NR7 0GT
dot icon13/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/09/2007
New secretary appointed;new director appointed
dot icon11/09/2007
Director's particulars changed
dot icon11/09/2007
Secretary resigned;director resigned
dot icon12/03/2007
Return made up to 10/02/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 10/02/06; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 10/02/05; full list of members
dot icon09/08/2004
Ad 27/02/04--------- £ si 4@1=4 £ ic 2/6
dot icon15/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/03/2004
Return made up to 10/02/04; full list of members
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New secretary appointed;new director appointed
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Secretary resigned
dot icon25/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/02/2003
Return made up to 10/02/03; full list of members
dot icon22/07/2002
Secretary's particulars changed
dot icon28/03/2002
Return made up to 18/02/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/03/2001
Return made up to 18/02/01; full list of members
dot icon22/08/2000
Secretary's particulars changed
dot icon12/07/2000
New secretary appointed
dot icon10/04/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Secretary resigned;director resigned
dot icon18/02/2000
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
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORWICH RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
20/09/2021 - 17/09/2022
92
Buckingham, Justin Peter
Director
16/01/2024 - Present
10
Mr Mark Andrew Whitney
Director
27/08/2003 - 01/01/2024
-
Turan, Deniz Baykal
Director
01/07/2015 - Present
22
DUNN & CO PROPERTIES LTD
Corporate Secretary
19/09/2022 - 14/11/2023
-

Persons with Significant Control

3
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 7/12 PARK HOUSE MANAGEMENT LIMITED

7/12 PARK HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/02/2000 with the registered office located at 2-4 Lion & Castle Yard, Lion & Castle Yard, Timberhill, Norwich, Norfolk NR1 3JT. There are currently 3 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 7/12 PARK HOUSE MANAGEMENT LIMITED?

toggle

7/12 PARK HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 18/02/2000 .

Where is 7/12 PARK HOUSE MANAGEMENT LIMITED located?

toggle

7/12 PARK HOUSE MANAGEMENT LIMITED is registered at 2-4 Lion & Castle Yard, Lion & Castle Yard, Timberhill, Norwich, Norfolk NR1 3JT.

What does 7/12 PARK HOUSE MANAGEMENT LIMITED do?

toggle

7/12 PARK HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7/12 PARK HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-10 with updates.