HEIGHAM COTTAGE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

HEIGHAM COTTAGE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12190147

Incorporation date

05/09/2019

Size

Micro Entity

Contacts

Registered address

Registered address

5 Phillipa Flowerday Plain, Norwich NR2 2TACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon08/10/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon03/06/2025
Termination of appointment of Watsons Property Group Ltd as a secretary on 2025-06-01
dot icon03/06/2025
Registered office address changed from Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA England to 5 Phillipa Flowerday Plain Norwich NR2 2TA on 2025-06-03
dot icon03/06/2025
Termination of appointment of Jean Florence Mononen as a director on 2025-06-03
dot icon03/06/2025
Director's details changed for Dr Boyka Petkova Dimitrova Rechel on 2025-06-03
dot icon03/06/2025
Appointment of Dr Boyka Petkova Dimitrova Rechel as a secretary on 2025-06-03
dot icon27/05/2025
Micro company accounts made up to 2024-09-30
dot icon24/03/2025
Termination of appointment of Ian Richard Henson as a director on 2025-03-24
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-09-30
dot icon05/08/2024
Director's details changed for Mr Trevor Cave on 2024-08-05
dot icon05/08/2024
Director's details changed for Mr Ian Richard Henson on 2024-08-05
dot icon05/08/2024
Director's details changed for Mrs Deborah Sally Jones on 2024-08-05
dot icon05/08/2024
Director's details changed for Dr Boyka Petkova Dimitrova Rechel on 2024-08-05
dot icon05/08/2024
Director's details changed for Mr Philip Andrew Walters on 2024-08-05
dot icon05/08/2024
Termination of appointment of Deborah Sally Jones as a director on 2024-08-05
dot icon06/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon06/07/2023
Micro company accounts made up to 2022-09-30
dot icon14/11/2022
Registered office address changed from Watsons, 1 Bank Plain Norwich NR2 4SF England to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 2022-11-14
dot icon14/11/2022
Appointment of Watsons Property Group Ltd as a secretary on 2022-11-01
dot icon14/11/2022
Termination of appointment of Edwin Watson Partnership as a secretary on 2022-11-01
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
708.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Deborah Sally
Director
05/09/2019 - 05/08/2024
4
Henson, Ian Richard
Director
05/09/2019 - 24/03/2025
1
Cave, Trevor
Director
05/09/2019 - Present
2
EDWIN WATSON PARTNERSHIP
Corporate Secretary
20/10/2020 - 01/11/2022
-
Mononen, Jean Florence
Director
01/06/2020 - 03/06/2025
-

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 HEIGHAM COTTAGE FREEHOLD LIMITED

HEIGHAM COTTAGE FREEHOLD LIMITED is an(a) Active company incorporated on 05/09/2019 with the registered office located at 5 Phillipa Flowerday Plain, Norwich NR2 2TA. There are currently 4 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 HEIGHAM COTTAGE FREEHOLD LIMITED?

toggle

HEIGHAM COTTAGE FREEHOLD LIMITED is currently Active. It was registered on 05/09/2019 .

Where is HEIGHAM COTTAGE FREEHOLD LIMITED located?

toggle

HEIGHAM COTTAGE FREEHOLD LIMITED is registered at 5 Phillipa Flowerday Plain, Norwich NR2 2TA.

What does HEIGHAM COTTAGE FREEHOLD LIMITED do?

toggle

HEIGHAM COTTAGE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HEIGHAM COTTAGE FREEHOLD LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-04 with no updates.