You are here: bizstats.co.uk > a-z index > 5 list > 59 list

59 Earlham Road Norwich Limited


Founded in 1990, 59 Earlham Road Norwich, classified under reg no. 02561733 is an active company. Currently registered at 59b Earlham Road NR2 3RD, Eaton the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Kristian P., Pamela R. and Marianne A. and others. In addition one secretary - Eric J. - is with the company. Currently 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.

59 Earlham Road Norwich Limited Address / Contact

Office Address 59b Earlham Road
Office Address2 Norwich
Town Eaton
Post code NR2 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02561733
Date of Incorporation Fri, 23rd Nov 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Kristian P.

Position: Director

Appointed: 31 October 2023

Pamela R.

Position: Director

Appointed: 31 October 2023

Marianne A.

Position: Director

Appointed: 05 December 2011

Eric J.

Position: Secretary

Appointed: 23 November 2004

Eric J.

Position: Director

Appointed: 05 August 2002

Alistair M.

Position: Director

Appointed: 28 May 2005

Resigned: 30 September 2023

Edward W.

Position: Director

Appointed: 24 October 2004

Resigned: 25 May 2011

Leslie A.

Position: Secretary

Appointed: 04 August 2002

Resigned: 16 April 2004

Kate A.

Position: Director

Appointed: 23 November 2000

Resigned: 20 January 2004

Doris L.

Position: Director

Appointed: 23 November 1999

Resigned: 23 November 2000

Marysia R.

Position: Secretary

Appointed: 22 August 1998

Resigned: 17 July 2002

Marysia R.

Position: Director

Appointed: 22 August 1998

Resigned: 17 July 2002

Andrew E.

Position: Director

Appointed: 23 November 1991

Resigned: 16 April 1998

Trevor H.

Position: Secretary

Appointed: 23 November 1991

Resigned: 16 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 0983 145   
Net Assets Liabilities2 0983 1453 6715 5616 286
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 3 1453 6715 5616 286
Net Current Assets Liabilities2 0983 145   
Total Assets Less Current Liabilities2 0983 1453 6715 5616 286

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements