24 Eccleston Square Residents Company Limited NORWICH


Founded in 1997, 24 Eccleston Square Residents Company, classified under reg no. 03378935 is an active company. Currently registered at Bankside 300 Peachman Way NR7 0LB, Norwich the company has been in the business for 27 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has 3 directors, namely Alexandra B., Mark P. and Gary P.. Of them, Gary P. has been with the company the longest, being appointed on 1 July 2015 and Alexandra B. has been with the company for the least time - from 18 April 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Terence M. who worked with the the company until 6 March 2020.

24 Eccleston Square Residents Company Limited Address / Contact

Office Address Bankside 300 Peachman Way
Office Address2 Broadland Business Park
Town Norwich
Post code NR7 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03378935
Date of Incorporation Fri, 30th May 1997
Industry Other accommodation
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Alexandra B.

Position: Director

Appointed: 18 April 2023

Mark P.

Position: Director

Appointed: 03 July 2017

Gary P.

Position: Director

Appointed: 01 July 2015

Michel M.

Position: Director

Appointed: 18 March 2008

Resigned: 03 July 2017

Jila S.

Position: Director

Appointed: 30 July 1998

Resigned: 03 April 2023

Charles W.

Position: Director

Appointed: 30 July 1998

Resigned: 12 March 2015

Joy T.

Position: Director

Appointed: 30 May 1997

Resigned: 02 October 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 May 1997

Resigned: 30 May 1997

Terence M.

Position: Secretary

Appointed: 30 May 1997

Resigned: 06 March 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1997

Resigned: 30 May 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Gary P. This PSC and has 25-50% shares.

Gary P.

Notified on 12 June 2016
Ceased on 12 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-31
Balance Sheet
Property Plant Equipment66
Other
Property Plant Equipment Gross Cost 6
Total Assets Less Current Liabilities66

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to May 31, 2023
filed on: 29th, January 2024
Free Download (3 pages)

Company search