Duke's Palace Wharf (norwich) Management Co, Limited NORWICH


Founded in 2005, Duke's Palace Wharf (norwich) Management, classified under reg no. 05370114 is an active company. Currently registered at Watsons Property Group Ltd, 18 NR7 0TA, Norwich the company has been in the business for nineteen years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022. Since 6th February 2009 Duke's Palace Wharf (norwich) Management Co, Limited is no longer carrying the name St Benet's Quay (norwich) Management 2005.

At the moment there are 11 directors in the the firm, namely Michael P., Terence H. and Patricia P. and others. In addition one secretary - Watsons G. - 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 - Stephen A. who worked with the the firm until 27 November 2020.

Duke's Palace Wharf (norwich) Management Co, Limited Address / Contact

Office Address Watsons Property Group Ltd, 18
Office Address2 Meridian Business Park
Town Norwich
Post code NR7 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05370114
Date of Incorporation Mon, 21st Feb 2005
Industry Residents property management
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Watsons G.

Position: Secretary

Appointed: 01 November 2022

Michael P.

Position: Director

Appointed: 01 July 2022

Terence H.

Position: Director

Appointed: 28 September 2020

Patricia P.

Position: Director

Appointed: 19 August 2020

Gillian D.

Position: Director

Appointed: 18 August 2020

Kim P.

Position: Director

Appointed: 31 October 2016

Nick O.

Position: Director

Appointed: 05 April 2016

Vincent A.

Position: Director

Appointed: 18 February 2014

David P.

Position: Director

Appointed: 12 November 2013

Maureen B.

Position: Director

Appointed: 10 May 2012

Mary S.

Position: Director

Appointed: 16 January 2009

Patricia S.

Position: Director

Appointed: 16 January 2009

Douglas S.

Position: Director

Appointed: 09 April 2021

Resigned: 13 September 2023

Edwin Watson Partnership

Position: Corporate Secretary

Appointed: 08 December 2020

Resigned: 01 November 2022

Grant R.

Position: Director

Appointed: 22 September 2020

Resigned: 24 July 2023

Stephen A.

Position: Secretary

Appointed: 23 July 2015

Resigned: 27 November 2020

Gregory L.

Position: Director

Appointed: 13 November 2013

Resigned: 22 January 2016

Ronald L.

Position: Director

Appointed: 16 April 2012

Resigned: 01 November 2013

Gillian P.

Position: Director

Appointed: 30 November 2010

Resigned: 01 July 2022

David K.

Position: Director

Appointed: 14 April 2010

Resigned: 01 May 2012

Ross G.

Position: Director

Appointed: 16 January 2009

Resigned: 10 March 2010

Michael B.

Position: Director

Appointed: 16 January 2009

Resigned: 30 November 2010

Kathryn G.

Position: Director

Appointed: 16 January 2009

Resigned: 26 January 2011

John M.

Position: Director

Appointed: 16 January 2009

Resigned: 01 February 2012

Matthew P.

Position: Director

Appointed: 16 January 2009

Resigned: 18 March 2010

John S.

Position: Director

Appointed: 16 January 2009

Resigned: 30 November 2010

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 27 February 2006

Resigned: 16 January 2009

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 27 February 2006

Resigned: 16 January 2009

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2006

Resigned: 09 March 2009

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 February 2005

Resigned: 21 February 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2005

Resigned: 21 February 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 8 names. As BizStats identified, there is James O. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Vincent A. This PSC has significiant influence or control over the company,. The third one is David P., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

James O.

Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: significiant influence or control

Vincent A.

Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: significiant influence or control

David P.

Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: significiant influence or control

Kim P.

Notified on 31 October 2016
Ceased on 4 March 2019
Nature of control: significiant influence or control

Maureen B.

Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: significiant influence or control

Gillian P.

Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: significiant influence or control

Patricia S.

Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: significiant influence or control

Mary S.

Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: significiant influence or control

Company previous names

St Benet's Quay (norwich) Management 2005 February 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Current Assets363636
Net Assets Liabilities363636
Other
Net Current Assets Liabilities363636
Total Assets Less Current Liabilities363636

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
13th September 2023 - the day director's appointment was terminated
filed on: 13th, September 2023
Free Download (1 page)

Company search