Lonsdale House (norwich) Limited NORWICH


Founded in 1998, Lonsdale House (norwich), classified under reg no. 03506369 is an active company. Currently registered at Watsons Property Group Ltd, 18 NR7 0TA, Norwich the company has been in the business for twenty six years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Gareth J., Philip W. and John T.. In addition one secretary - Watsons G. - is with the company. At present 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.

Lonsdale House (norwich) 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 03506369
Date of Incorporation Mon, 9th Feb 1998
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Watsons G.

Position: Secretary

Appointed: 01 November 2022

Gareth J.

Position: Director

Appointed: 28 March 2019

Philip W.

Position: Director

Appointed: 28 October 2015

John T.

Position: Director

Appointed: 29 October 2014

Edwin Watson Partnership

Position: Corporate Secretary

Appointed: 12 February 2018

Resigned: 01 November 2022

Charles T.

Position: Secretary

Appointed: 01 January 2014

Resigned: 12 February 2018

Harry J.

Position: Director

Appointed: 09 October 2003

Resigned: 23 November 2009

Charles J.

Position: Director

Appointed: 26 June 2003

Resigned: 30 November 2019

Gareth J.

Position: Director

Appointed: 14 September 2001

Resigned: 09 May 2018

Edwin Watson & Son

Position: Corporate Secretary

Appointed: 17 July 2001

Resigned: 01 January 2014

Anthony B.

Position: Director

Appointed: 02 July 2001

Resigned: 26 February 2004

Robert W.

Position: Secretary

Appointed: 09 February 1998

Resigned: 17 July 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 February 1998

Resigned: 09 February 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 February 1998

Resigned: 09 February 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1998

Resigned: 09 February 1998

James H.

Position: Director

Appointed: 09 February 1998

Resigned: 15 June 2001

Robert W.

Position: Director

Appointed: 09 February 1998

Resigned: 02 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth6 9907 768     
Balance Sheet
Current Assets6 3767 77712 2592 71313 46625 24915 393
Net Assets Liabilities 7 76814 8816 49616 15423 69914 192
Net Assets Liabilities Including Pension Asset Liability6 9907 768     
Reserves/Capital
Shareholder Funds6 9907 768     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 9421 0001 1569133 2871 736
Average Number Employees During Period   433 
Creditors      1 892
Net Current Assets Liabilities7 8808 71015 8817 65217 06726 98615 928
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 5049333 6224 9393 6011 7372 427
Total Assets Less Current Liabilities7 8808 71015 8817 65217 06726 98615 928
Accruals Deferred Income890942     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 15th, March 2023
Free Download (3 pages)

Company search