Company Information for 7/12 PARK HOUSE MANAGEMENT LIMITED
2-4 LION & CASTLE YARD, LION & CASTLE YARD, TIMBERHILL, NORWICH, NORFOLK, NR1 3JT,
|
Company Registration Number
03928914
Private Limited Company
Active |
Company Name | |
---|---|
7/12 PARK HOUSE MANAGEMENT LIMITED | |
Legal Registered Office | |
2-4 LION & CASTLE YARD LION & CASTLE YARD, TIMBERHILL NORWICH NORFOLK NR1 3JT Other companies in NR3 | |
Company Number | 03928914 | |
---|---|---|
Company ID Number | 03928914 | |
Date formed | 2000-02-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 01:54:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GRAHAM STAFFORD ALLEN |
||
DENIZ BAYKAL TURAN |
||
MARK ANDREW WHITNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE PRISCILLA TAGG |
Company Secretary | ||
CHRISTINE PRISCILLA TAGG |
Director | ||
MARK JONATHAN LOVEDAY |
Company Secretary | ||
MARK JONATHAN LOVEDAY |
Director | ||
SEAN CAREY |
Company Secretary | ||
FINANCIAL AND LEGAL SERVICES LIMITED |
Company Secretary | ||
ANDREW GEORGE MOBBERLEY |
Company Secretary | ||
RAVEN (ST ANDREWS) LIMITED |
Director | ||
RAVEN MANAGEMENT SERVICES LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOSPORUS LIMITED | Director | 2015-10-07 | CURRENT | 2015-10-07 | Active | |
DBT7 LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 10/02/23 FROM 35 Varvel Avenue Norwich Norfolk NR7 8PJ England | ||
REGISTERED OFFICE CHANGED ON 09/02/23 FROM PO Box Nrm 124 Thorpe Road Norwich Norfolk NR1 1RS England | ||
Termination of appointment of Dunn&Co Properties Ltd on 2022-09-18 | ||
Appointment of Dunn & Co Properties Ltd as company secretary on 2022-09-19 | ||
SECRETARY'S DETAILS CHNAGED FOR NORWICH RESIDENTIAL MANAGEMENT LIMITED on 2022-10-01 | ||
Director's details changed for Mark Andrew Whitney on 2022-01-15 | ||
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES | |
CH01 | Director's details changed for Mark Andrew Whitney on 2022-01-15 | |
Previous accounting period shortened from 31/03/22 TO 31/12/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA01 | Previous accounting period shortened from 31/03/22 TO 31/12/21 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mark Andrew Whitney on 2021-09-21 | |
AP04 | Appointment of Norwich Residential Management Limited as company secretary on 2021-09-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/21 FROM Brown & Co the Atrium St George's Street Norwich Norfolk NR3 1AB | |
TM02 | Termination of appointment of Stephen Graham Stafford Allen on 2021-09-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DENIZ BAYKAL TURAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Stephen Graham Stafford Allen as company secretary on 2015-07-06 | |
AP01 | DIRECTOR APPOINTED MR DENIZ BAYKAL TURAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PRISCILLA TAGG | |
TM02 | Termination of appointment of Christine Priscilla Tagg on 2015-07-06 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/14 FROM Little Rowley Lopham Road East Harling Norwich Norfolk NR16 2PX | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address has been changed | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Andrew Whitney on 2011-09-15 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WHITNEY / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE PRISCILLA TAGG / 10/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/02/08; CHANGE OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 12 PARK HOUSE ST ANDREWS PARK NORWICH NR7 0GT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
88(2)R | AD 27/02/04--------- £ SI 4@1=4 £ IC 2/6 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 0 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
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 7/12 PARK HOUSE MANAGEMENT LIMITED
Called Up Share Capital | 2012-04-01 | £ 6 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 8,233 |
Current Assets | 2012-04-01 | £ 8,233 |
Shareholder Funds | 2012-04-01 | £ 8,233 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 7/12 PARK HOUSE MANAGEMENT LIMITED are:
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. |