You are here: bizstats.co.uk > a-z index > 2 list > 22 list

222 Unthank Road Management Company Limited NORWICH


Founded in 1988, 222 Unthank Road Management Company, classified under reg no. 02280818 is an active company. Currently registered at Bridge Nurseries Mill Road NR9 4DE, Norwich the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Guy R., Nuwan N. and Glenn T. and others. In addition one secretary - Glenn T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Thomas R. who worked with the the firm until 23 January 2015.

222 Unthank Road Management Company Limited Address / Contact

Office Address Bridge Nurseries Mill Road
Office Address2 Barnham Broom
Town Norwich
Post code NR9 4DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02280818
Date of Incorporation Wed, 27th Jul 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Guy R.

Position: Director

Appointed: 18 September 2018

Nuwan N.

Position: Director

Appointed: 15 June 2015

Glenn T.

Position: Secretary

Appointed: 23 January 2015

Glenn T.

Position: Director

Appointed: 08 October 2014

Judith B.

Position: Director

Appointed: 17 August 2012

Patricia E.

Position: Director

Appointed: 24 June 2010

Jonathan H.

Position: Director

Appointed: 09 February 2011

Resigned: 28 May 2015

Clare M.

Position: Director

Appointed: 11 January 2008

Resigned: 17 August 2012

Richard M.

Position: Director

Appointed: 24 January 2006

Resigned: 24 June 2010

Paul F.

Position: Director

Appointed: 10 January 2003

Resigned: 16 June 2004

Christopher D.

Position: Director

Appointed: 16 January 2001

Resigned: 24 January 2006

Thomas R.

Position: Secretary

Appointed: 04 December 1998

Resigned: 23 January 2015

Adrian R.

Position: Director

Appointed: 30 November 1998

Resigned: 10 January 2003

Harry R.

Position: Director

Appointed: 08 August 1997

Resigned: 18 September 2018

Eloise M.

Position: Director

Appointed: 09 May 1997

Resigned: 16 August 2007

William W.

Position: Director

Appointed: 15 March 1993

Resigned: 13 August 1997

Andrew P.

Position: Director

Appointed: 15 January 1992

Resigned: 30 November 1998

Janet S.

Position: Director

Appointed: 15 January 1992

Resigned: 01 January 1995

Richard G.

Position: Director

Appointed: 15 January 1992

Resigned: 09 May 1997

Thomas R.

Position: Director

Appointed: 15 January 1992

Resigned: 08 October 2014

George S.

Position: Director

Appointed: 15 January 1992

Resigned: 23 December 1993

Michael D.

Position: Director

Appointed: 15 January 1992

Resigned: 16 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 9825 932       
Balance Sheet
Current Assets4 4976 2213 1622 4412 7483 0653 0804 3272 520
Net Assets Liabilities 5 9323 9383 5413 4593 1853 3124 410 
Cash Bank In Hand4 4625 954       
Debtors35267       
Tangible Fixed Assets4534       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve3 9775 927       
Shareholder Funds3 9825 932       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  290290313624312312330
Creditors 323290263952525252
Fixed Assets 341 0661 4161 063796596447334
Net Current Assets Liabilities3 9375 8982 8722 4412 7093 0133 0284 275 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       250288
Total Assets Less Current Liabilities3 9825 9324 2283 8313 7723 8093 6244 722 
Creditors Due Within One Year560323       
Number Shares Allotted 5       
Par Value Share 1       
Share Capital Allotted Called Up Paid55       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 23rd, August 2023
Free Download (4 pages)

Company search

Advertisements