Catton Neatishead Residents Company Limited NORWICH


Catton Neatishead Residents Company started in year 2002 as Private Limited Company with registration number 04580309. The Catton Neatishead Residents Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Norwich at 124 Thorpe Road. Postal code: NR1 1RS.

The firm has 3 directors, namely Kevin C., Karen T. and James G.. Of them, James G. has been with the company the longest, being appointed on 17 November 2010 and Kevin C. has been with the company for the least time - from 21 October 2015. As of 16 June 2024, there were 5 ex directors - Melvyn H., Nick S. and others listed below. There were no ex secretaries.

Catton Neatishead Residents Company Limited Address / Contact

Office Address 124 Thorpe Road
Town Norwich
Post code NR1 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04580309
Date of Incorporation Mon, 4th Nov 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Norwich Residential Management Limited

Position: Corporate Secretary

Appointed: 24 August 2016

Kevin C.

Position: Director

Appointed: 21 October 2015

Karen T.

Position: Director

Appointed: 18 September 2012

James G.

Position: Director

Appointed: 17 November 2010

Melvyn H.

Position: Director

Appointed: 18 September 2012

Resigned: 31 October 2016

Nick S.

Position: Director

Appointed: 18 September 2012

Resigned: 26 September 2016

Adrian D.

Position: Director

Appointed: 17 November 2010

Resigned: 14 January 2013

Anita M.

Position: Director

Appointed: 17 November 2010

Resigned: 30 September 2013

Nicholas V.

Position: Director

Appointed: 01 October 2008

Resigned: 17 November 2010

Preim Limited

Position: Corporate Secretary

Appointed: 30 September 2003

Resigned: 24 August 2016

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 04 November 2002

Resigned: 31 December 2003

Annington Nominees Limited

Position: Corporate Director

Appointed: 04 November 2002

Resigned: 17 November 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 917       
Current Assets52 271184184184184184184184
Debtors354184      
Other Debtors 184      
Net Assets Liabilities   184184184184184
Other
Creditors2 865       
Net Current Assets Liabilities49 406184184184184184184184
Other Creditors1 920       
Total Assets Less Current Liabilities49 406184184184184184184184
Trade Creditors Trade Payables945       
Trade Debtors Trade Receivables354       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, September 2023
Free Download (3 pages)

Company search