CARDINGTON COURT RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CARDINGTON COURT RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02386573

Incorporation date

18/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

124 Thorpe Road, Norwich NR1 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1989)
dot icon29/12/2025
Appointment of Nrm Managing Agents Limited as a secretary on 2025-12-29
dot icon29/12/2025
Termination of appointment of Norwich Residential Management Limited as a secretary on 2025-12-29
dot icon18/12/2025
Appointment of Mr David Manley-Reeve as a director on 2025-12-17
dot icon16/12/2025
Appointment of Mrs Deborah Ann Commins as a director on 2025-12-16
dot icon12/05/2025
Director's details changed for Ms Yvette Lambourn on 2025-05-08
dot icon12/05/2025
Director's details changed for Ms Yvette Lambourn on 2025-05-08
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-12-31
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Registered office address changed from PO Box Nrm 124 Thorpe Road Norwich NR1 1RS England to 124 Thorpe Road Norwich NR1 1RS on 2024-08-22
dot icon22/08/2024
Registered office address changed from 124 Thorpe Road Norwich NR1 1RS England to 124 Thorpe Road Norwich NR1 1RS on 2024-08-22
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon21/02/2024
Secretary's details changed for Norwich Residential Management Limited on 2024-02-21
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-12-31
dot icon23/12/2022
Appointment of Ms Yvette Lambourn as a director on 2022-12-19
dot icon23/12/2022
Termination of appointment of Daphne Hazel Harris as a director on 2022-12-19
dot icon08/06/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon08/06/2022
Micro company accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon09/05/2022
Termination of appointment of Christopher James Culley as a director on 2022-05-05
dot icon25/01/2022
Termination of appointment of Gerald John Lambourn as a director on 2022-01-24
dot icon19/01/2022
Appointment of Mrs Daphne Hazel Harris as a director on 2011-01-05
dot icon19/01/2022
Registered office address changed from 15 Cardington Court Acle Norwich Norfolk NR13 3RL to PO Box Nrm 124 Thorpe Road Norwich NR1 1RS on 2022-01-19
dot icon19/01/2022
Appointment of Norwich Residential Management Limited as a secretary on 2022-01-19
dot icon19/01/2022
Termination of appointment of Daphne Hazel Harris as a director on 2022-01-19
dot icon19/01/2022
Termination of appointment of Daphne Hazel Harris as a secretary on 2022-01-19
dot icon27/05/2021
Micro company accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon15/04/2021
Appointment of Mr Christopher James Culley as a director on 2021-04-12
dot icon29/12/2020
Termination of appointment of Caroline Diane Richardson as a director on 2020-12-15
dot icon17/06/2020
Micro company accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon16/12/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon10/12/2019
Appointment of Mr Gerald John Lambourn as a director on 2019-11-27
dot icon06/12/2019
Appointment of Ms Caroline Diane Richardson as a director on 2019-11-23
dot icon19/08/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon19/08/2019
Termination of appointment of Susan Morley as a director on 2019-08-12
dot icon19/08/2019
Termination of appointment of Leslie John Mogford as a director on 2019-08-05
dot icon19/08/2019
Micro company accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon10/08/2018
Micro company accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon23/08/2017
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon10/02/2017
Appointment of Mr Leslie John Mogford as a director on 2016-11-15
dot icon10/02/2017
Termination of appointment of Geoffrey Marshall as a director on 2016-11-15
dot icon03/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-09 no member list
dot icon19/05/2016
Termination of appointment of Patricia Margaret Clayton as a director on 2016-03-31
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-09 no member list
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-05-09 no member list
dot icon16/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/08/2013
Appointment of Mr Geoffrey Marshall as a director
dot icon19/08/2013
Appointment of Mrs Susan Morley as a director
dot icon23/07/2013
Annual return made up to 2013-05-09 no member list
dot icon23/07/2013
Termination of appointment of Josephine Spencer as a director
dot icon24/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-05-09 no member list
dot icon24/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-05-09 no member list
dot icon02/02/2011
Registered office address changed from 22 Cardington Court Acle Norwich Norfolk NR13 3RL on 2011-02-02
dot icon02/02/2011
Appointment of Mrs Patricia Margaret Clayton as a director
dot icon02/02/2011
Termination of appointment of Josephine Spencer as a secretary
dot icon02/02/2011
Appointment of Mrs Daphne Hazel Harris as a secretary
dot icon02/02/2011
Appointment of Mrs Daphne Hazel Harris as a director
dot icon02/02/2011
Termination of appointment of Christopher Fox as a director
dot icon12/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-05-09 no member list
dot icon28/05/2010
Director's details changed for Josephine Ann Spencer on 2010-05-01
dot icon28/05/2010
Director's details changed for Christopher Ernest Fox on 2010-05-01
dot icon13/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/05/2009
Annual return made up to 09/05/09
dot icon08/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/05/2008
Annual return made up to 09/05/08
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/06/2007
Annual return made up to 09/05/07
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
New secretary appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
Registered office changed on 22/12/06 from: 4 chapel road upton norwich norfolk NR13 6BT
dot icon15/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/11/2006
Registered office changed on 20/11/06 from: 31 cardington court acle norwich norfolk NR13 3RL
dot icon26/06/2006
Secretary's particulars changed
dot icon22/05/2006
Annual return made up to 09/05/06
dot icon23/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/07/2005
Annual return made up to 18/05/05
dot icon01/07/2004
Annual return made up to 18/05/04
dot icon01/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/10/2003
Annual return made up to 18/05/03
dot icon04/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/07/2003
Registered office changed on 10/07/03 from: 3 mount pleasant norwich norfolk NR2 2DG
dot icon08/01/2003
Director resigned
dot icon08/01/2003
New director appointed
dot icon21/11/2002
Secretary's particulars changed
dot icon21/07/2002
Annual return made up to 18/05/02
dot icon26/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/04/2002
Accounts for a dormant company made up to 2001-03-31
dot icon26/04/2002
Accounts for a dormant company made up to 2000-03-31
dot icon07/03/2002
New secretary appointed
dot icon21/09/2001
Secretary resigned
dot icon05/07/2001
Annual return made up to 18/05/01
dot icon10/07/2000
Annual return made up to 18/05/00
dot icon18/04/2000
Annual return made up to 18/05/99
dot icon07/03/2000
Registered office changed on 07/03/00 from: cedar house 41 thorpe road norwich norfolk NR1 1ES
dot icon03/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon16/03/1999
Accounts for a dormant company made up to 1998-03-31
dot icon10/06/1998
Annual return made up to 18/05/98
dot icon21/01/1998
Annual return made up to 18/05/97
dot icon21/01/1998
Annual return made up to 18/05/96
dot icon21/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon22/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon06/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon31/05/1995
Annual return made up to 18/05/95
dot icon23/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Secretary resigned;new secretary appointed
dot icon08/10/1994
Director resigned
dot icon02/09/1994
Annual return made up to 18/05/94
dot icon01/11/1993
Annual return made up to 18/05/93
dot icon26/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon05/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon05/10/1992
Annual return made up to 18/05/92
dot icon13/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon13/08/1991
Annual return made up to 18/05/91
dot icon07/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon07/03/1991
Annual return made up to 30/11/90
dot icon24/02/1991
Resolutions
dot icon18/05/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* 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
09/05/2026
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
3
13.89K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

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
19/01/2022 - 29/12/2025
92
Manley-Reeve, David
Director
17/12/2025 - Present
1
Lambourn, Yvette
Director
19/12/2022 - Present
-
Harris, Daphne Hazel
Director
05/01/2011 - 19/12/2022
-
Commins, Deborah Ann
Director
16/12/2025 - Present
-

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 CARDINGTON COURT RESIDENTS' ASSOCIATION LIMITED

CARDINGTON COURT RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 18/05/1989 with the registered office located at 124 Thorpe Road, Norwich NR1 1RS. There are currently 4 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 CARDINGTON COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

CARDINGTON COURT RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 18/05/1989 .

Where is CARDINGTON COURT RESIDENTS' ASSOCIATION LIMITED located?

toggle

CARDINGTON COURT RESIDENTS' ASSOCIATION LIMITED is registered at 124 Thorpe Road, Norwich NR1 1RS.

What does CARDINGTON COURT RESIDENTS' ASSOCIATION LIMITED do?

toggle

CARDINGTON COURT RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARDINGTON COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 29/12/2025: Appointment of Nrm Managing Agents Limited as a secretary on 2025-12-29.