77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01160086

Incorporation date

13/02/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

22-26 King Street, King's Lynn, Norfolk PE30 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1974)
dot icon22/10/2025
Director's details changed for Mrs Chrstina Anne Kember on 2025-10-22
dot icon22/10/2025
Director's details changed for Miss Morganna Janes on 2025-10-22
dot icon22/10/2025
Change of details for Mrs Chrstina Anne Kember as a person with significant control on 2025-10-22
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Notification of Chrstina Anne Kember as a person with significant control on 2023-12-04
dot icon27/03/2025
Change of details for Mrs Chrstina Anne Kember as a person with significant control on 2025-03-26
dot icon27/03/2025
Change of details for a person with significant control
dot icon26/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon26/03/2025
Cessation of Helen Margaret Faith Russell-Johnson as a person with significant control on 2024-08-31
dot icon03/01/2025
Director's details changed
dot icon03/01/2025
Appointment of Miss Morganna Janes as a director on 2024-12-02
dot icon04/09/2024
Termination of appointment of Helen Margaret Faith Russell-Johnson as a director on 2024-08-31
dot icon25/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon25/04/2024
Termination of appointment of David Castleman as a director on 2023-12-04
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Appointment of Mrs Chrstina Anne Kember as a director on 2023-12-04
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon14/12/2021
Appointment of Mr David Castleman as a director on 2021-12-09
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon18/03/2021
Cancellation of shares. Statement of capital on 2020-06-19
dot icon04/02/2021
Notification of Peter Godden as a person with significant control on 2020-11-29
dot icon04/02/2021
Notification of Helen Faith Russell-Johnson as a person with significant control on 2020-11-29
dot icon04/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon04/02/2021
Termination of appointment of Robert Paul Willoughby Ellis as a director on 2020-11-29
dot icon04/02/2021
Cessation of Robert Paul Willoughby Ellis as a person with significant control on 2020-11-29
dot icon02/07/2020
Cessation of Helen Clare Roll as a person with significant control on 2020-06-24
dot icon02/07/2020
Termination of appointment of Helen Clare Roll as a director on 2020-06-24
dot icon11/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Appointment of Mrs Helen Margaret Faith Russell-Johnson as a director on 2018-12-11
dot icon13/12/2018
Appointment of Mr Peter Godden as a director on 2018-12-11
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon02/11/2018
Cessation of Helen Margaret Faith Russell-Johnson as a person with significant control on 2017-12-08
dot icon02/11/2018
Termination of appointment of Helen Margaret Faith Russell-Johnson as a director on 2017-12-08
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Karen Ann Watling as a director on 2015-06-08
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/02/2015
Appointment of Ms Karen Ann Watling as a director on 2015-01-01
dot icon05/02/2015
Termination of appointment of Elizabeth Mary Jackson as a director on 2014-12-30
dot icon05/02/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon17/01/2015
Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 2015-01-17
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Appointment of Elizabeth Mary Jackson as a director
dot icon31/12/2013
Appointment of Robert Paul Willoughby Ellis as a director
dot icon19/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Julian Litten as a director
dot icon18/12/2013
Termination of appointment of Terence Fitch as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon11/01/2013
Termination of appointment of Yvonne Lang as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Registered office address changed from 16 North Street Wisbech Cambridgeshire PE13 1NE on 2012-02-17
dot icon12/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Director's details changed for Dr Julian William Sebastian Litten on 2009-11-29
dot icon23/12/2009
Director's details changed for Yvonne Mary Lang on 2009-11-29
dot icon23/12/2009
Director's details changed for Helen Clare Roll on 2009-11-29
dot icon23/12/2009
Termination of appointment of Robert Holmes as a director
dot icon23/12/2009
Termination of appointment of Robert Holmes as a secretary
dot icon23/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon23/12/2009
Director's details changed for Helen Margaret Faith Russell-Johnson on 2009-11-29
dot icon23/12/2009
Director's details changed for Terence Peter Doughty Fitch on 2009-11-29
dot icon22/12/2009
Appointment of Dr Julian William Sebastian Litten as a director
dot icon22/12/2009
Appointment of Helen Margaret Faith Russell-Johnson as a director
dot icon22/12/2009
Appointment of Helen Clare Roll as a director
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 29/11/08; full list of members
dot icon27/01/2009
Appointment terminated director anthony williams
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 29/11/07; full list of members
dot icon22/10/2007
Director resigned
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 29/11/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New secretary appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
Secretary resigned;director resigned
dot icon17/01/2006
Return made up to 29/11/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 29/11/04; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2003-12-31
dot icon09/08/2004
New director appointed
dot icon30/04/2004
Ad 29/11/03--------- £ si 1@1
dot icon16/04/2004
Return made up to 29/11/03; full list of members
dot icon09/03/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon03/02/2003
Return made up to 29/11/02; change of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon20/02/2002
Return made up to 29/11/01; change of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon11/05/2001
Director resigned
dot icon10/01/2001
Return made up to 29/11/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon19/01/2000
Return made up to 29/11/99; no change of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon01/06/1999
Registered office changed on 01/06/99 from: thoresby college king's lynn in the county of norfolk PE30 1HX
dot icon05/03/1999
Return made up to 29/11/98; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/02/1998
Return made up to 29/11/97; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon12/03/1997
Return made up to 29/11/96; no change of members
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New secretary appointed
dot icon12/03/1997
Secretary resigned;director resigned
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon29/01/1996
Return made up to 29/11/95; change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon13/01/1995
Return made up to 29/11/94; full list of members
dot icon05/01/1995
Accounts for a small company made up to 1993-12-31
dot icon30/03/1994
Return made up to 29/11/93; full list of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon12/02/1993
Return made up to 29/11/92; full list of members
dot icon14/09/1992
Full accounts made up to 1991-12-31
dot icon27/01/1992
Return made up to 29/11/91; full list of members
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon02/01/1991
Return made up to 29/11/90; full list of members
dot icon12/12/1990
New director appointed
dot icon12/12/1990
New director appointed
dot icon23/11/1990
New director appointed
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon28/03/1990
Return made up to 29/12/89; full list of members
dot icon24/11/1989
Full accounts made up to 1988-12-31
dot icon30/03/1989
Return made up to 31/12/88; full list of members
dot icon25/01/1989
Full accounts made up to 1987-12-31
dot icon30/08/1988
Secretary resigned;new secretary appointed
dot icon02/08/1988
Return made up to 11/12/87; full list of members
dot icon17/03/1988
Full accounts made up to 1986-12-31
dot icon26/11/1986
Return made up to 10/10/86; full list of members
dot icon25/09/1986
Full accounts made up to 1985-12-31
dot icon13/02/1974
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+24.70 % *

* during past year

Cash in Bank

£52,569.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
28.00
-
0.00
52.12K
-
2022
3
28.00
-
0.00
42.16K
-
2023
3
28.00
-
0.00
52.57K
-
2023
3
28.00
-
0.00
52.57K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

28.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.57K £Ascended24.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janes, Morganna
Director
02/12/2024 - Present
-
Mrs Chrstina Anne Kember
Director
04/12/2023 - Present
-
Godden, Peter
Director
11/12/2018 - Present
-
Castleman, David
Director
09/12/2021 - 04/12/2023
3
Russell-Johnson, Helen Margaret Faith
Director
11/12/2018 - 31/08/2024
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED

77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 13/02/1974 with the registered office located at 22-26 King Street, King's Lynn, Norfolk PE30 1HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED?

toggle

77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 13/02/1974 .

Where is 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED located?

toggle

77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED is registered at 22-26 King Street, King's Lynn, Norfolk PE30 1HJ.

What does 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED do?

toggle

77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED have?

toggle

77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Director's details changed for Mrs Chrstina Anne Kember on 2025-10-22.