LAVENDER COURT (NORTHWOLD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAVENDER COURT (NORTHWOLD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08404227

Incorporation date

14/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4 Lavender Court, High Street, Northwold, Thetford IP26 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2013)
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon06/10/2025
Cessation of Sally Ann Yates as a person with significant control on 2024-04-15
dot icon06/10/2025
Notification of Sally Ann Yates as a person with significant control on 2024-04-15
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-02-28
dot icon16/04/2024
Notification of Sally Ann Yates as a person with significant control on 2024-04-15
dot icon16/04/2024
Change of details for Miss Linda Margaret Fairhurst as a person with significant control on 2024-04-16
dot icon16/04/2024
Notification of Andrew Mee as a person with significant control on 2024-04-15
dot icon15/04/2024
Termination of appointment of Daniel Christopher Filmer as a director on 2024-04-15
dot icon15/04/2024
Cessation of Daniel Christopher Filmer as a person with significant control on 2024-04-15
dot icon15/04/2024
Termination of appointment of Nathan Pullen as a director on 2024-04-15
dot icon15/04/2024
Appointment of Mrs Sally Ann Yates as a director on 2024-04-15
dot icon15/04/2024
Appointment of Ms Josephine Emma Hoenderkamp as a director on 2024-04-15
dot icon15/04/2024
Director's details changed for Miss Linda Margaret Fairhurst on 2024-04-15
dot icon15/04/2024
Appointment of Mr Andrew Mee as a director on 2024-04-15
dot icon15/04/2024
Cessation of Nathan Pullen as a person with significant control on 2024-04-15
dot icon15/04/2024
Cessation of Victoria Elizabeth Thorpe as a person with significant control on 2024-04-15
dot icon15/04/2024
Notification of Josephine Emma Hoenderkamp as a person with significant control on 2024-04-15
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon07/11/2022
Appointment of Miss Linda Margaret Fairhurst as a director on 2022-10-21
dot icon07/11/2022
Notification of Linda Margaret Fairhurst as a person with significant control on 2022-10-21
dot icon30/09/2022
Micro company accounts made up to 2022-02-28
dot icon15/09/2022
Termination of appointment of Victoria Elizabeth Thorpe as a director on 2022-09-09
dot icon15/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon25/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-02-28
dot icon16/04/2019
Notification of Daniel Christopher Filmer as a person with significant control on 2019-04-15
dot icon16/04/2019
Notification of Nathan Pullen as a person with significant control on 2019-04-15
dot icon16/04/2019
Appointment of Mr Nathan Pullen as a director on 2019-04-15
dot icon16/04/2019
Appointment of Mr Daniel Christopher Filmer as a director on 2019-04-15
dot icon25/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon22/11/2017
Notification of Victoria Elizabeth Thorpe as a person with significant control on 2016-11-17
dot icon21/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/11/2016
Registered office address changed from , C/O Mrs Claire Marshall-Golding, 1 Lavender Court Lavender Court, High Street, Northwold, Thetford, Norfolk, IP26 5NT to 4 Lavender Court, High Street Northwold Thetford IP26 5NT on 2016-11-18
dot icon17/11/2016
Appointment of Mrs Victoria Elizabeth Thorpe as a director on 2016-11-17
dot icon31/08/2016
Appointment of Mr Adam Digby Bennett as a director on 2016-08-31
dot icon01/08/2016
Termination of appointment of Claire Melanie Marshall-Golding as a director on 2016-07-31
dot icon15/02/2016
Annual return made up to 2016-02-14 no member list
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/11/2015
Termination of appointment of Jayne Belinda Mahoney as a director on 2015-10-08
dot icon09/03/2015
Annual return made up to 2015-02-14 no member list
dot icon14/11/2014
Micro company accounts made up to 2014-02-28
dot icon19/05/2014
Annual return made up to 2014-02-14 no member list
dot icon14/05/2014
Registered office address changed from , C/O Robertson Builders Limited 23 London Road, Downham Market, PE38 9BJ, United Kingdom on 2014-05-14
dot icon11/03/2014
Appointment of Claire Melanie Marshall-Golding as a director
dot icon11/03/2014
Appointment of Jayne Belinda Mahoney as a director
dot icon11/03/2014
Termination of appointment of Josephine Robertson as a director
dot icon11/03/2014
Termination of appointment of Kenneth Robertson as a director
dot icon11/06/2013
Appointment of Josephine Robertson as a director
dot icon21/03/2013
Appointment of Josephine Robertson as a director
dot icon14/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
130.00
-
0.00
-
-
2022
0
66.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Victoria Elizabeth Thorpe
Director
17/11/2016 - 09/09/2022
-
Mahoney, Jayne Belinda
Director
07/03/2014 - 08/10/2015
-
Miss Linda Margaret Fairhurst
Director
21/10/2022 - Present
-
Robertson, Kenneth
Director
14/02/2013 - 07/03/2014
1
Marshall-Golding, Claire Melanie
Director
07/03/2014 - 31/07/2016
-

Persons with Significant Control

13
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 LAVENDER COURT (NORTHWOLD) MANAGEMENT COMPANY LIMITED

LAVENDER COURT (NORTHWOLD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/02/2013 with the registered office located at 4 Lavender Court, High Street, Northwold, Thetford IP26 5NT. 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 LAVENDER COURT (NORTHWOLD) MANAGEMENT COMPANY LIMITED?

toggle

LAVENDER COURT (NORTHWOLD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/02/2013 .

Where is LAVENDER COURT (NORTHWOLD) MANAGEMENT COMPANY LIMITED located?

toggle

LAVENDER COURT (NORTHWOLD) MANAGEMENT COMPANY LIMITED is registered at 4 Lavender Court, High Street, Northwold, Thetford IP26 5NT.

What does LAVENDER COURT (NORTHWOLD) MANAGEMENT COMPANY LIMITED do?

toggle

LAVENDER COURT (NORTHWOLD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAVENDER COURT (NORTHWOLD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-14 with no updates.