CATTON NEATISHEAD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATTON NEATISHEAD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04580309

Incorporation date

04/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

124 Thorpe Road, Norwich NR1 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon27/01/2026
Appointment of Mrs Elizabeth Holmes as a director on 2026-01-15
dot icon20/01/2026
Appointment of Mr Ralph Antonio Burberry as a director on 2026-01-15
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 icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon08/10/2025
Termination of appointment of Karen Lee Trezise as a director on 2025-09-18
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-04 with updates
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 icon21/02/2024
Secretary's details changed for Norwich Residential Management Limited on 2024-02-21
dot icon13/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon04/09/2023
Micro company accounts made up to 2023-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon09/05/2022
Micro company accounts made up to 2022-03-31
dot icon05/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon10/08/2021
Micro company accounts made up to 2021-03-31
dot icon15/01/2021
Secretary's details changed for Norwich Residential Management Ltd on 2021-01-04
dot icon05/01/2021
Registered office address changed from C/O C/O Norwich Residential Management Ltd 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH England to PO Box Nrm 124 Thorpe Road Norwich NR1 1RS on 2021-01-05
dot icon09/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon12/05/2020
Micro company accounts made up to 2020-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon20/06/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon24/05/2018
Micro company accounts made up to 2018-03-31
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon15/11/2016
Full accounts made up to 2016-03-31
dot icon11/11/2016
Termination of appointment of Melvyn Hill as a director on 2016-10-31
dot icon26/09/2016
Termination of appointment of Nick Syder as a director on 2016-09-26
dot icon24/08/2016
Termination of appointment of Preim Limited as a secretary on 2016-08-24
dot icon24/08/2016
Registered office address changed from Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England to C/O C/O Norwich Residential Management Ltd 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH on 2016-08-24
dot icon24/08/2016
Appointment of Norwich Residential Management Ltd as a secretary on 2016-08-24
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon21/10/2015
Appointment of Mr Kevin Cullum as a director on 2015-10-21
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon23/12/2014
Director's details changed for Melvyn Hill on 2014-08-20
dot icon17/12/2014
Secretary's details changed for Preim Limited on 2014-09-01
dot icon18/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon01/09/2014
Registered office address changed from , Scotgate House Whitley Way, Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2014-09-01
dot icon01/09/2014
Director's details changed for Mr Nick Syder on 2014-09-01
dot icon01/09/2014
Director's details changed for Karen Lee Trezise on 2014-09-01
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon08/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon28/10/2013
Termination of appointment of Anita Moss as a director
dot icon15/10/2013
Resolutions
dot icon22/07/2013
Termination of appointment of Adrian Dye as a director
dot icon04/01/2013
Appointment of Nicholas Syder as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon22/10/2012
Appointment of Karen Lee Trezise as a director
dot icon22/10/2012
Appointment of Melvyn Hill as a director
dot icon16/05/2012
Secretary's details changed for Preim Limited on 2011-10-01
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon18/10/2011
Secretary's details changed for Mitie Scotgate Ltd on 2011-10-01
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Resolutions
dot icon23/11/2010
Appointment of Adrian Paul Dye as a director
dot icon23/11/2010
Appointment of James William Graham as a director
dot icon23/11/2010
Appointment of Anita June Moss as a director
dot icon23/11/2010
Termination of appointment of Annington Nominees Limited as a director
dot icon23/11/2010
Termination of appointment of Nicholas Vaughan as a director
dot icon23/11/2010
Change of share class name or designation
dot icon23/11/2010
Resolutions
dot icon22/11/2010
Resolutions
dot icon15/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon16/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon24/11/2009
Director's details changed for Nicholas Peter Vaughan on 2009-10-01
dot icon28/10/2009
Full accounts made up to 2009-03-31
dot icon28/09/2009
Resolutions
dot icon01/12/2008
Return made up to 04/11/08; full list of members
dot icon07/11/2008
Director appointed nicholas peter vaughan
dot icon29/10/2008
Resolutions
dot icon10/10/2008
Full accounts made up to 2008-03-31
dot icon05/12/2007
Return made up to 04/11/07; full list of members
dot icon16/11/2007
Full accounts made up to 2007-03-31
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon04/12/2006
Return made up to 04/11/06; full list of members
dot icon20/02/2006
Resolutions
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon02/12/2005
Return made up to 04/11/05; full list of members
dot icon06/01/2005
Return made up to 04/11/04; full list of members
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon12/01/2004
Secretary resigned
dot icon27/11/2003
Return made up to 04/11/03; full list of members
dot icon16/10/2003
New secretary appointed
dot icon07/10/2003
Registered office changed on 07/10/03 from: cpm house, works road, letchworth garden city, hertfordshire SG6 1LB
dot icon25/06/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon04/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
184.00
-
0.00
-
-
2022
0
184.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORWICH RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
24/08/2016 - 29/12/2025
92
Trezise, Karen Lee
Director
18/09/2012 - 18/09/2025
-
Graham, James William
Director
17/11/2010 - Present
-
Cullum, Kevin
Director
21/10/2015 - Present
-
NRM MANAGING AGENTS LIMITED
Corporate Secretary
29/12/2025 - Present
76

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 CATTON NEATISHEAD RESIDENTS COMPANY LIMITED

CATTON NEATISHEAD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 04/11/2002 with the registered office located at 124 Thorpe Road, Norwich NR1 1RS. There are currently 5 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 CATTON NEATISHEAD RESIDENTS COMPANY LIMITED?

toggle

CATTON NEATISHEAD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 04/11/2002 .

Where is CATTON NEATISHEAD RESIDENTS COMPANY LIMITED located?

toggle

CATTON NEATISHEAD RESIDENTS COMPANY LIMITED is registered at 124 Thorpe Road, Norwich NR1 1RS.

What does CATTON NEATISHEAD RESIDENTS COMPANY LIMITED do?

toggle

CATTON NEATISHEAD RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CATTON NEATISHEAD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Appointment of Mrs Elizabeth Holmes as a director on 2026-01-15.