EARSHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EARSHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02165692

Incorporation date

16/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Colegate, Norwich NR3 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1987)
dot icon25/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-04-05
dot icon26/08/2025
Director's details changed for Mrs Judith Patricia Harber on 1988-07-14
dot icon14/08/2025
Director's details changed for Mrs Judith Patricia Harber on 2025-08-14
dot icon06/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-04-05
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-04-05
dot icon20/08/2022
Director's details changed for Mrs Judith Patricia Harber on 2022-08-08
dot icon20/08/2022
Secretary's details changed for Mrs Judith Patricia Harber on 2022-08-08
dot icon11/05/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-04-05
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-04-05
dot icon01/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon01/06/2020
Change of details for Mr Robert Andrew Harber as a person with significant control on 2020-06-01
dot icon01/06/2020
Change of details for Mr Edward David Harber as a person with significant control on 2020-06-01
dot icon01/06/2020
Change of details for Ms Charlotte Rosalind Harber as a person with significant control on 2020-06-01
dot icon24/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon31/05/2019
Notification of Charlotte Rosalind Harber as a person with significant control on 2018-09-01
dot icon31/05/2019
Notification of Robert Andrew Harber as a person with significant control on 2018-09-01
dot icon31/05/2019
Notification of Edward David Harber as a person with significant control on 2018-09-01
dot icon31/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon27/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon27/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon22/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon13/07/2015
Registered office address changed from 8 Ten Bell Lane Norwich NR2 1HE England to 27 Colegate Norwich NR3 1BN on 2015-07-13
dot icon13/07/2015
Registered office address changed from 27 Colegate Norwich Norfolk NR3 1BN England to 27 Colegate Norwich NR3 1BN on 2015-07-13
dot icon13/07/2015
Registered office address changed from Earsham Mill Earsham Norfolk NR35 2TQ to 27 Colegate Norwich NR3 1BN on 2015-07-13
dot icon28/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon28/05/2015
Register inspection address has been changed from 95 Pottergate Norwich NR2 1DZ England to 27 Colegate Norwich NR3 1BN
dot icon28/05/2015
Director's details changed for Mrs Judith Patricia Harber on 2015-05-01
dot icon28/05/2015
Secretary's details changed for Mrs Judith Patricia Harber on 2015-05-01
dot icon28/05/2015
Director's details changed for Mr Timothy John Harber on 2015-05-01
dot icon02/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon26/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon03/01/2014
Amended accounts made up to 2013-04-05
dot icon24/07/2013
Total exemption small company accounts made up to 2013-04-05
dot icon29/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon29/05/2013
Register inspection address has been changed
dot icon15/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon08/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon14/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon28/05/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Timothy John Harber on 2010-05-27
dot icon28/05/2010
Director's details changed for Mrs Judith Patricia Harber on 2010-05-27
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon01/06/2009
Return made up to 27/05/09; full list of members
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon02/06/2008
Return made up to 27/05/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon19/07/2007
Return made up to 27/05/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon30/06/2006
Return made up to 27/05/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon22/08/2005
Return made up to 27/05/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon24/05/2004
Return made up to 27/05/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon27/05/2003
Return made up to 27/05/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon29/05/2002
Return made up to 27/05/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon21/05/2001
Return made up to 27/05/01; full list of members
dot icon08/12/2000
Accounts for a small company made up to 2000-04-05
dot icon23/05/2000
Return made up to 27/05/00; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-04-05
dot icon25/05/1999
Return made up to 27/05/99; full list of members
dot icon27/01/1999
Full accounts made up to 1998-04-05
dot icon24/01/1999
Return made up to 27/05/96; full list of members
dot icon15/01/1999
Return made up to 27/05/98; full list of members
dot icon18/12/1998
Return made up to 27/05/97; full list of members
dot icon26/01/1998
Full accounts made up to 1997-04-05
dot icon17/12/1996
Accounting reference date extended from 31/12 to 05/04
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 27/05/95; no change of members
dot icon29/09/1994
Accounts for a small company made up to 1993-12-31
dot icon13/06/1994
Director's particulars changed
dot icon13/06/1994
Secretary's particulars changed;director's particulars changed
dot icon13/06/1994
Return made up to 27/05/94; no change of members
dot icon20/10/1993
Accounts for a small company made up to 1992-12-31
dot icon15/06/1993
Return made up to 27/05/93; full list of members
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 27/05/92; no change of members
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon02/09/1991
Return made up to 27/05/91; no change of members
dot icon25/10/1990
Auditor's resignation
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon27/06/1990
Return made up to 27/05/90; full list of members
dot icon16/05/1990
Particulars of mortgage/charge
dot icon01/12/1989
Return made up to 28/02/89; full list of members
dot icon01/12/1989
Full accounts made up to 1988-12-31
dot icon18/10/1989
Particulars of mortgage/charge
dot icon06/06/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon31/10/1988
Particulars of mortgage/charge
dot icon19/10/1988
Particulars of mortgage/charge
dot icon22/06/1988
Particulars of mortgage/charge
dot icon22/06/1988
New secretary appointed;director resigned;new director appointed
dot icon01/06/1988
Registered office changed on 01/06/88 from: 37-39,saint augustine street norwich norfolk
dot icon25/03/1988
Particulars of mortgage/charge
dot icon09/11/1987
Wd 23/10/87 ad 15/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon09/11/1987
Wd 23/10/87 pd 15/10/87--------- £ si 2@1
dot icon06/11/1987
Certificate of change of name
dot icon31/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1987
Registered office changed on 31/10/87 from: holland court the close norwich norfolk NR1 4DX
dot icon16/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+8.41 % *

* during past year

Cash in Bank

£166,128.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
37.75K
-
0.00
102.48K
-
2022
2
32.43K
-
0.00
153.24K
-
2023
1
766.93K
-
0.00
166.13K
-
2023
1
766.93K
-
0.00
166.13K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

766.93K £Ascended2.26K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.13K £Ascended8.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EARSHAM PROPERTIES LIMITED

EARSHAM PROPERTIES LIMITED is an(a) Active company incorporated on 16/09/1987 with the registered office located at 27 Colegate, Norwich NR3 1BN. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EARSHAM PROPERTIES LIMITED?

toggle

EARSHAM PROPERTIES LIMITED is currently Active. It was registered on 16/09/1987 .

Where is EARSHAM PROPERTIES LIMITED located?

toggle

EARSHAM PROPERTIES LIMITED is registered at 27 Colegate, Norwich NR3 1BN.

What does EARSHAM PROPERTIES LIMITED do?

toggle

EARSHAM PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does EARSHAM PROPERTIES LIMITED have?

toggle

EARSHAM PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for EARSHAM PROPERTIES LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-24 with no updates.