CALTHORPE GREEN MANAGEMENT ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CALTHORPE GREEN MANAGEMENT ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677069

Incorporation date

13/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

124 Thorpe Road, Norwich NR1 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1992)
dot icon09/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon29/12/2025
Termination of appointment of Norwich Residential Management Limited as a secretary on 2025-12-29
dot icon29/12/2025
Appointment of Nrm Managing Agents Limited as a secretary on 2025-12-29
dot icon01/10/2025
Termination of appointment of John Lambert as a director on 2025-10-01
dot icon06/09/2025
Registered office address changed from 11 Calthorpe Green Acle Norwich NR13 3QL England to 124 Thorpe Road Norwich NR1 1RS on 2025-09-06
dot icon06/09/2025
Appointment of Norwich Residential Management Limited as a secretary on 2025-09-05
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon11/10/2024
Amended micro company accounts made up to 2023-12-31
dot icon19/08/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon11/09/2023
Registered office address changed from The School House 41 South Walsham Road Acle Norwich NR13 3ER England to 11 Calthorpe Green Acle Norwich NR13 3QL on 2023-09-11
dot icon11/09/2023
Termination of appointment of Helen Davies as a secretary on 2023-09-11
dot icon11/09/2023
Director's details changed for Mr John Lambert on 2023-09-01
dot icon11/09/2023
Director's details changed for Mr Vernon John Lactus Cumpstey on 2023-09-11
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Director's details changed for Mr Vernon John Latus Cumpstey on 2023-09-05
dot icon04/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon12/12/2022
Appointment of Mr John Lambert as a director on 2022-10-24
dot icon12/12/2022
Appointment of Mr Roy George Allgood as a director on 2022-10-24
dot icon16/10/2022
Termination of appointment of Darren John Rowsell as a director on 2022-10-03
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/07/2022
Registered office address changed from 41 South Walsham Road Acle Norfolk NR13 3ER to The School House 41 South Walsham Road Acle Norwich NR13 3ER on 2022-07-09
dot icon09/07/2022
Appointment of Mrs Helen Davies as a secretary on 2022-06-30
dot icon09/07/2022
Termination of appointment of Claudia Margaret Pelbrough Dickson as a secretary on 2022-06-29
dot icon05/07/2022
Registered office address changed from 31 Mill Lane Acle Norfolk NR13 3BJ England to 41 South Walsham Road Acle Norfolk NR13 3ER on 2022-07-05
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon14/01/2022
Termination of appointment of Evelyn Lynes as a director on 2022-01-12
dot icon14/01/2022
Termination of appointment of Isobel Katherine John as a director on 2022-01-01
dot icon12/07/2021
Micro company accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon30/07/2020
Termination of appointment of Nicholas John Sinclair Hancox as a director on 2020-07-21
dot icon26/06/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon04/07/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Registered office address changed from C/O C/O Nicholas Hancox Limited Calthorpe Green Old Road Acle Norwich Norfolk NR13 3QL to 31 Mill Lane Acle Norfolk NR13 3BJ on 2019-03-18
dot icon17/03/2019
Termination of appointment of Nicholas Hancox Limited as a secretary on 2019-03-04
dot icon17/03/2019
Appointment of Mrs Claudia Margaret Pelbrough Dickson as a secretary on 2019-03-04
dot icon04/02/2019
Confirmation statement made on 2019-01-03 with updates
dot icon27/09/2018
Appointment of Mr Darren John Rowsell as a director on 2018-08-08
dot icon28/03/2018
Micro company accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-03 with updates
dot icon15/05/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon21/10/2016
Termination of appointment of Derrick William Willgress as a director on 2016-10-05
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Appointment of Isobel Katherine John as a director on 2015-02-24
dot icon05/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Yvette Patricia Shreeve as a director on 2014-12-19
dot icon28/11/2014
Termination of appointment of James Hubert Edwards as a director on 2014-11-28
dot icon27/11/2014
Appointment of Nicholas Hancox Limited as a secretary on 2014-11-17
dot icon27/11/2014
Termination of appointment of Yvette Patricia Shreeve as a secretary on 2014-11-17
dot icon20/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon21/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon07/01/2013
Director's details changed for Evelyn Lynes on 2013-01-05
dot icon05/01/2013
Director's details changed for Mr Vernon John Latus Cumpstey on 2013-01-05
dot icon05/01/2013
Director's details changed for Evelyn Lyons on 2013-01-05
dot icon05/12/2012
Termination of appointment of Margaret Cresswell as a director
dot icon10/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/06/2012
Appointment of Mrs Yvette Patricia Shreeve as a director
dot icon24/02/2012
Appointment of Mrs Yvette Patricia Shreeve as a secretary
dot icon16/01/2012
Termination of appointment of Jane Hornagold as a secretary
dot icon16/01/2012
Registered office address changed from C/O C/O 7 the Hill Acle Norwich Norfolk NR13 3DW United Kingdom on 2012-01-16
dot icon16/01/2012
Appointment of Mr Nicholas John Sinclair Hancox as a director
dot icon15/01/2012
Appointment of Ms Margaret Cresswell as a director
dot icon13/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Stephen Hornagold as a director
dot icon06/10/2011
Registered office address changed from Flat 6, Calthorpe Green Acle, Norwich Norfolk. NR13 3JQ on 2011-10-06
dot icon24/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon08/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon11/01/2010
Director's details changed for Derrick William Willgress on 2010-01-10
dot icon11/01/2010
Director's details changed for Mr Stephen James Hornagold on 2010-01-10
dot icon11/01/2010
Director's details changed for Evelyn Lyons on 2010-01-10
dot icon11/01/2010
Director's details changed for Mr James Hubert Edwards on 2010-01-10
dot icon11/01/2010
Director's details changed for Mr Vernon John Latus Cumpstey on 2010-01-10
dot icon04/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 03/01/09; full list of members
dot icon06/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 03/01/08; full list of members
dot icon15/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 03/01/07; change of members
dot icon21/09/2006
Director resigned
dot icon31/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 03/01/06; no change of members
dot icon19/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 03/01/05; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/01/2004
Return made up to 03/01/04; change of members
dot icon01/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 12/01/03; change of members
dot icon01/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/06/2002
Director resigned
dot icon12/02/2002
Return made up to 13/01/02; full list of members
dot icon08/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/05/2001
Director resigned
dot icon19/01/2001
Return made up to 13/01/01; no change of members
dot icon19/01/2001
Director resigned
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Return made up to 13/01/00; change of members
dot icon09/02/2000
New director appointed
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon08/02/1999
New director appointed
dot icon29/01/1999
Return made up to 13/01/99; full list of members
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon03/07/1998
Director resigned
dot icon11/02/1998
Return made up to 13/01/98; change of members
dot icon11/02/1998
New director appointed
dot icon06/06/1997
Full accounts made up to 1996-12-31
dot icon20/02/1997
Director resigned
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon17/01/1997
Return made up to 13/01/97; change of members
dot icon14/05/1996
Full accounts made up to 1995-12-31
dot icon16/01/1996
Return made up to 13/01/96; full list of members
dot icon23/11/1995
Director resigned
dot icon20/03/1995
Accounts for a small company made up to 1994-12-31
dot icon25/01/1995
Return made up to 13/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon23/03/1994
Return made up to 13/01/94; full list of members
dot icon21/04/1993
Full accounts made up to 1992-12-31
dot icon15/02/1993
Ad 21/09/92--------- £ si 22@1
dot icon31/01/1993
Return made up to 13/01/93; full list of members
dot icon13/10/1992
Director resigned;new director appointed
dot icon13/10/1992
New director appointed
dot icon08/10/1992
Accounting reference date notified as 31/12
dot icon13/01/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£19,336.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
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
4
15.23K
-
0.00
-
-
2022
4
19.16K
-
0.00
19.34K
-
2022
4
19.16K
-
0.00
19.34K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

19.16K £Ascended25.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambert, John
Director
24/10/2022 - 01/10/2025
7
NORWICH RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
05/09/2025 - 29/12/2025
92
Hancox, Nicholas John Sinclair
Director
05/12/2011 - 21/07/2020
7
Allgood, Roy George
Director
24/10/2022 - Present
5
Cooper, Owen James
Director
18/11/1996 - 12/12/1997
1

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+
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 CALTHORPE GREEN MANAGEMENT ASSOCIATION LIMITED

CALTHORPE GREEN MANAGEMENT ASSOCIATION LIMITED is an(a) Active company incorporated on 13/01/1992 with the registered office located at 124 Thorpe Road, Norwich NR1 1RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CALTHORPE GREEN MANAGEMENT ASSOCIATION LIMITED?

toggle

CALTHORPE GREEN MANAGEMENT ASSOCIATION LIMITED is currently Active. It was registered on 13/01/1992 .

Where is CALTHORPE GREEN MANAGEMENT ASSOCIATION LIMITED located?

toggle

CALTHORPE GREEN MANAGEMENT ASSOCIATION LIMITED is registered at 124 Thorpe Road, Norwich NR1 1RS.

What does CALTHORPE GREEN MANAGEMENT ASSOCIATION LIMITED do?

toggle

CALTHORPE GREEN MANAGEMENT ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CALTHORPE GREEN MANAGEMENT ASSOCIATION LIMITED have?

toggle

CALTHORPE GREEN MANAGEMENT ASSOCIATION LIMITED had 4 employees in 2022.

What is the latest filing for CALTHORPE GREEN MANAGEMENT ASSOCIATION LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-03 with updates.