Iceni Developments Limited NORWICH


Founded in 1978, Iceni Developments, classified under reg no. 01363080 is an active company. Currently registered at 1 Meridian Way NR7 0TA, Norwich the company has been in the business for 46 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 12, 2002 Iceni Developments Limited is no longer carrying the name Kingchem.

The company has 3 directors, namely Jeremy F., Andrew K. and Edward K.. Of them, Edward K. has been with the company the longest, being appointed on 7 January 1994 and Jeremy F. has been with the company for the least time - from 9 December 2009. 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 - Hugh B. who worked with the the company until 14 October 2011.

Iceni Developments Limited Address / Contact

Office Address 1 Meridian Way
Town Norwich
Post code NR7 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01363080
Date of Incorporation Fri, 14th Apr 1978
Industry Development of building projects
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Jeremy F.

Position: Director

Appointed: 09 December 2009

Andrew K.

Position: Director

Appointed: 20 March 1999

Edward K.

Position: Director

Appointed: 07 January 1994

Elizabeth K.

Position: Director

Appointed: 20 August 2007

Resigned: 20 September 2023

Mark P.

Position: Director

Appointed: 20 October 2006

Resigned: 15 May 2007

Hugh B.

Position: Secretary

Appointed: 10 March 2006

Resigned: 14 October 2011

Rosamund F.

Position: Director

Appointed: 27 August 2002

Resigned: 31 December 2009

Simon H.

Position: Director

Appointed: 08 August 1997

Resigned: 05 August 2005

Carole F.

Position: Director

Appointed: 08 August 1997

Resigned: 05 September 2001

Marjorie W.

Position: Director

Appointed: 01 June 1992

Resigned: 03 July 2002

Lindsay K.

Position: Director

Appointed: 01 April 1992

Resigned: 25 October 2007

Joseph K.

Position: Director

Appointed: 01 April 1992

Resigned: 31 August 1992

Kathleen K.

Position: Director

Appointed: 01 April 1992

Resigned: 31 December 1992

David A.

Position: Director

Appointed: 09 January 1992

Resigned: 29 February 1992

Alison K.

Position: Director

Appointed: 09 January 1992

Resigned: 10 March 2006

Joseph K.

Position: Director

Appointed: 09 January 1992

Resigned: 10 March 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Edward K. This PSC and has 25-50% shares. Another entity in the PSC register is Andrew K. This PSC owns 25-50% shares. The third one is Joseph K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Edward K.

Notified on 7 May 2020
Nature of control: 25-50% shares

Andrew K.

Notified on 7 May 2020
Nature of control: 25-50% shares

Joseph K.

Notified on 23 June 2016
Ceased on 7 May 2020
Nature of control: 75,01-100% shares

Company previous names

Kingchem April 12, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, December 2023
Free Download (5 pages)

Company search