121-123 Thorpe Road Limited NORWICH


Founded in 2006, 121-123 Thorpe Road, classified under reg no. 05688387 is an active company. Currently registered at Oak Lodge Business Centre School Lane NR9 3LB, Norwich the company has been in the business for 18 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 4 directors, namely Jack L., Daniel S. and Adrian B. and others. Of them, Abul M. has been with the company the longest, being appointed on 27 April 2006 and Jack L. has been with the company for the least time - from 19 September 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Phillip N. who worked with the the company until 13 June 2019.

121-123 Thorpe Road Limited Address / Contact

Office Address Oak Lodge Business Centre School Lane
Office Address2 Little Melton
Town Norwich
Post code NR9 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05688387
Date of Incorporation Thu, 26th Jan 2006
Industry Residents property management
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Jack L.

Position: Director

Appointed: 19 September 2023

Daniel S.

Position: Director

Appointed: 13 September 2013

Adrian B.

Position: Director

Appointed: 13 December 2010

Abul M.

Position: Director

Appointed: 27 April 2006

Susan H.

Position: Director

Appointed: 01 June 2019

Resigned: 19 September 2023

Andrew W.

Position: Director

Appointed: 01 June 2012

Resigned: 30 May 2019

Julie S.

Position: Director

Appointed: 30 May 2007

Resigned: 13 September 2013

Mark G.

Position: Director

Appointed: 30 May 2007

Resigned: 01 June 2012

Chloe W.

Position: Director

Appointed: 30 May 2007

Resigned: 13 December 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2006

Resigned: 26 January 2006

Phillip N.

Position: Director

Appointed: 26 January 2006

Resigned: 27 April 2006

Phillip N.

Position: Secretary

Appointed: 26 January 2006

Resigned: 13 June 2019

Trevor N.

Position: Director

Appointed: 26 January 2006

Resigned: 30 May 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As we established, there is Jack L. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Daniel S. This PSC owns 25-50% shares. The third one is Andrew W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Jack L.

Notified on 19 September 2023
Nature of control: 25-50% shares

Daniel S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Adrian B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Abul M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Susan H.

Notified on 1 June 2019
Ceased on 31 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth444     
Balance Sheet
Cash Bank On Hand   1 2501 4761 0141 4321 661
Current Assets1 6521 8861 8981 2501 7161 0141 4321 811
Debtors25125  240  150
Net Assets Liabilities   2 1492 6023 0373 4423 821
Property Plant Equipment   2 6002 6003 7503 7503 750
Cash Bank In Hand1 6271 7611 898     
Net Assets Liabilities Including Pension Asset Liability444     
Reserves/Capital
Called Up Share Capital444     
Shareholder Funds444     
Other
Version Production Software    1111
Additions Other Than Through Business Combinations Property Plant Equipment     1 150  
Creditors   420433446459459
Fixed Assets   2 6002 6003 7503 7503 750
Net Current Assets Liabilities1 0261 3351 2118301 2835689731 352
Number Shares Allotted 44 4444
Property Plant Equipment Gross Cost   2 6002 6003 7503 7503 750
Total Assets Less Current Liabilities1 0261 3351 2113 4303 8834 3184 7235 102
Creditors Due After One Year1 0221 3311 207     
Creditors Due Within One Year626551687     
Par Value Share 11     
Share Capital Allotted Called Up Paid444     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Tuesday 19th September 2023.
filed on: 19th, September 2023
Free Download (2 pages)

Company search