Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED
Company Information for

77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED

22-26 KING STREET, KING'S LYNN, NORFOLK, PE30 1HJ,
Company Registration Number
01160086
Private Limited Company
Active

Company Overview

About 77 London Road (king's Lynn) Residents Management Ltd
77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED was founded on 1974-02-13 and has its registered office in King's Lynn. The organisation's status is listed as "Active". 77 London Road (king's Lynn) Residents Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED
 
Legal Registered Office
22-26 KING STREET
KING'S LYNN
NORFOLK
PE30 1HJ
Other companies in PE13
 
Filing Information
Company Number 01160086
Company ID Number 01160086
Date formed 1974-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:28:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HELEN CLARE ROLL
Director 2009-09-29
HELEN MARGARET FAITH RUSSELL-JOHNSON
Director 2009-09-29
ROBERT PAUL WILLOUGHBY ELLIS
Director 2013-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ANN WATLING
Director 2015-01-01 2015-06-08
ELIZABETH MARY JACKSON
Director 2013-11-22 2014-12-30
TERENCE PETER DOUGHTY FITCH
Director 2003-01-02 2013-11-22
JULIAN WILLIAM SEBASTIAN LITTEN
Director 2009-09-29 2013-11-22
YVONNE MARY LANG
Director 2006-03-20 2012-12-07
ROBERT DAVID HOLMES
Company Secretary 2006-03-20 2009-11-29
ROBERT DAVID HOLMES
Director 2003-12-01 2009-11-29
ANTHONY JOHN WILLIAMS
Director 1992-11-29 2008-12-03
ANTHONY DENIS COUCHMAN
Director 2006-03-20 2007-08-01
MICHAEL ALAN SMITH
Company Secretary 1995-11-10 2006-02-12
MICHAEL ALAN SMITH
Director 1996-06-17 2006-02-12
YVONNE MARY LANG
Director 1992-11-29 2003-11-10
ENID RUTH DAVIES
Director 1992-11-29 2001-04-05
WILLIAM JOHN BAKER COLLEDGE
Company Secretary 1992-11-29 1995-11-10
WILLIAM JOHN BAKER COLLEDGE
Director 1992-11-29 1995-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN CLARE ROLL COOPERS COURT (KINGS LYNN) MANAGEMENT COMPANY LIMITED Director 2008-04-25 CURRENT 2007-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-03Director's details changed for on
2025-01-03DIRECTOR APPOINTED MISS MORGANNA JANES
2024-09-04APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET FAITH RUSSELL-JOHNSON
2024-04-25APPOINTMENT TERMINATED, DIRECTOR DAVID CASTLEMAN
2024-04-25CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-03-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29DIRECTOR APPOINTED MRS CHRSTINA ANNE KEMBER
2023-06-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-06-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2021-12-14DIRECTOR APPOINTED MR DAVID CASTLEMAN
2021-12-14AP01DIRECTOR APPOINTED MR DAVID CASTLEMAN
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-03-18SH06Cancellation of shares. Statement of capital on 2020-06-19 GBP 21
2021-02-04PSC07CESSATION OF ROBERT PAUL WILLOUGHBY ELLIS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL WILLOUGHBY ELLIS
2021-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GODDEN
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE ROLL
2020-07-02PSC07CESSATION OF HELEN CLARE ROLL AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13AP01DIRECTOR APPOINTED MR PETER GODDEN
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-02PSC07CESSATION OF HELEN MARGARET FAITH RUSSELL-JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET FAITH RUSSELL-JOHNSON
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 28
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 27
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 27
2015-12-08AR0129/11/15 ANNUAL RETURN FULL LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANN WATLING
2015-07-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20AP01DIRECTOR APPOINTED MS KAREN ANN WATLING
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY JACKSON
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 27
2015-02-05AR0129/11/14 ANNUAL RETURN FULL LIST
2015-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/15 FROM 27-29 Old Market Wisbech Cambridgeshire PE13 1NE
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10AP01DIRECTOR APPOINTED ELIZABETH MARY JACKSON
2013-12-31AP01DIRECTOR APPOINTED ROBERT PAUL WILLOUGHBY ELLIS
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 27
2013-12-19AR0129/11/13 ANNUAL RETURN FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LITTEN
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE FITCH
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0129/11/12 ANNUAL RETURN FULL LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE LANG
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE
2011-12-12AR0129/11/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-17AR0129/11/10 FULL LIST
2010-10-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AR0129/11/09 FULL LIST
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HOLMES
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET FAITH RUSSELL-JOHNSON / 29/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE ROLL / 29/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN WILLIAM SEBASTIAN LITTEN / 29/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARY LANG / 29/11/2009
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLMES
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PETER DOUGHTY FITCH / 29/11/2009
2009-12-22AP01DIRECTOR APPOINTED DR JULIAN WILLIAM SEBASTIAN LITTEN
2009-12-22AP01DIRECTOR APPOINTED HELEN MARGARET FAITH RUSSELL-JOHNSON
2009-12-22AP01DIRECTOR APPOINTED HELEN CLARE ROLL
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WILLIAMS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-22288bDIRECTOR RESIGNED
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-26288aNEW SECRETARY APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-17363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-22363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-09288aNEW DIRECTOR APPOINTED
2004-04-3088(2)RAD 29/11/03--------- £ SI 1@1
2004-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/04
2004-04-16363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-24288bDIRECTOR RESIGNED
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-03363sRETURN MADE UP TO 29/11/02; CHANGE OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-20363sRETURN MADE UP TO 29/11/01; CHANGE OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-11288bDIRECTOR RESIGNED
2001-01-10363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-19363sRETURN MADE UP TO 29/11/99; NO CHANGE OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-01287REGISTERED OFFICE CHANGED ON 01/06/99 FROM: THORESBY COLLEGE KING'S LYNN IN THE COUNTY OF NORFOLK PE30 1HX
1999-03-05363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-20363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED
Trademarks
We have not found any records of 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 77 LONDON ROAD (KING'S LYNN) RESIDENTS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.