You are here: bizstats.co.uk > a-z index > 1 list > 14 list

144 Thorpe Road (norwich) Management Company Limited NORFOLK


Founded in 2005, 144 Thorpe Road (norwich) Management Company, classified under reg no. 05402894 is an active company. Currently registered at 144 Thorpe Road NR1 1RH, Norfolk the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Carola W., Matthew F. and David W.. In addition one secretary - Matthew F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

144 Thorpe Road (norwich) Management Company Limited Address / Contact

Office Address 144 Thorpe Road
Office Address2 Norwich
Town Norfolk
Post code NR1 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05402894
Date of Incorporation Thu, 24th Mar 2005
Industry Other accommodation
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Carola W.

Position: Director

Appointed: 17 February 2023

Matthew F.

Position: Director

Appointed: 19 November 2019

Matthew F.

Position: Secretary

Appointed: 19 November 2019

David W.

Position: Director

Appointed: 02 June 2017

Alasdair M.

Position: Director

Appointed: 26 August 2011

Resigned: 02 June 2017

David C.

Position: Secretary

Appointed: 03 August 2007

Resigned: 27 January 2020

David C.

Position: Director

Appointed: 15 June 2007

Resigned: 27 January 2020

Joanne C.

Position: Director

Appointed: 15 June 2007

Resigned: 27 January 2020

Hugh D.

Position: Director

Appointed: 04 April 2005

Resigned: 15 June 2007

Tina R.

Position: Director

Appointed: 04 April 2005

Resigned: 26 August 2011

Gillian F.

Position: Director

Appointed: 04 April 2005

Resigned: 15 June 2007

John M.

Position: Director

Appointed: 04 April 2005

Resigned: 17 February 2023

Casey F.

Position: Secretary

Appointed: 04 April 2005

Resigned: 15 June 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 24 March 2005

Resigned: 04 April 2005

York Place Second Nominees Limited

Position: Corporate Director

Appointed: 24 March 2005

Resigned: 04 April 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 March 2005

Resigned: 04 April 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2005

Resigned: 04 April 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we identified, there is Matthew F. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is David W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew F.

Notified on 19 November 2019
Nature of control: 25-50% shares

David W.

Notified on 2 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John M.

Notified on 24 March 2017
Ceased on 17 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David C.

Notified on 24 March 2017
Ceased on 19 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanne C.

Notified on 24 March 2017
Ceased on 19 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alisdair M.

Notified on 24 March 2017
Ceased on 2 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities443333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset443333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st March 2023
filed on: 27th, November 2023
Free Download (2 pages)

Company search

Advertisements