Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POTTERGATE NORWICH LIMITED
Company Information for

POTTERGATE NORWICH LIMITED

DOGHOUSE, 150 FRIAR STREET, READING, RG1 1HE,
Company Registration Number
09637924
Private Limited Company
Active

Company Overview

About Pottergate Norwich Ltd
POTTERGATE NORWICH LIMITED was founded on 2015-06-15 and has its registered office in Reading. The organisation's status is listed as "Active". Pottergate Norwich Limited is a Private Limited Company registered in ENGLAND 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
POTTERGATE NORWICH LIMITED
 
Legal Registered Office
DOGHOUSE
150 FRIAR STREET
READING
RG1 1HE
 
Filing Information
Company Number 09637924
Company ID Number 09637924
Date formed 2015-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB217946484  
Last Datalog update: 2024-07-05 20:00:01
Primary Source:Companies House
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 POTTERGATE NORWICH LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM BALLS
Director 2016-12-29
TOBIAS THOMAS BIDWELL
Director 2015-06-15
RICHARD MICHAEL PEARCE
Director 2015-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EDWARD LEACH
Director 2015-07-09 2016-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM BALLS DOWNLAND TRADING (KENT) LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
JOHN WILLIAM BALLS JBJ HOMES LTD Director 2015-11-25 CURRENT 2015-11-25 Active
JOHN WILLIAM BALLS SCHOSWEEN 26 LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-04-06
JOHN WILLIAM BALLS MEGAHART DEVELOPMENTS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
JOHN WILLIAM BALLS QC STREET LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
JOHN WILLIAM BALLS URBAN SHORE DEVELOPMENTS LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
JOHN WILLIAM BALLS TEMPLEGATE PARTNER LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
JOHN WILLIAM BALLS MEGAHART LIMITED Director 1991-06-28 CURRENT 1984-06-13 Liquidation
TOBIAS THOMAS BIDWELL CATHERINE ST FREEHOLD LTD Director 2016-03-09 CURRENT 2016-03-09 Active
TOBIAS THOMAS BIDWELL WESTGATE NURSERIES LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
TOBIAS THOMAS BIDWELL CREATIVE CAMPUS LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
TOBIAS THOMAS BIDWELL PBN PROPERTY PROJECTS LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
TOBIAS THOMAS BIDWELL PBH PROPERTY LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active - Proposal to Strike off
TOBIAS THOMAS BIDWELL TOMORROW PROPERTY GROUP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active - Proposal to Strike off
TOBIAS THOMAS BIDWELL QC STREET LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
TOBIAS THOMAS BIDWELL UK MEDIA PLATFORMS LIMITED Director 2012-01-09 CURRENT 2011-02-11 Liquidation
TOBIAS THOMAS BIDWELL RPTB GROUP LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
TOBIAS THOMAS BIDWELL TCN PROPERTY SERVICES LIMITED Director 2008-08-20 CURRENT 2006-06-23 Active
TOBIAS THOMAS BIDWELL TCN (BRIXTON) LIMITED Director 2008-08-20 CURRENT 2006-11-08 Active
TOBIAS THOMAS BIDWELL EXPRESS PARK ROTHERHAM LIMITED Director 2008-03-31 CURRENT 2003-10-07 Active
TOBIAS THOMAS BIDWELL TCN UK LIMITED Director 2008-03-31 CURRENT 1998-07-03 Active
TOBIAS THOMAS BIDWELL SUB-INVEST EXPRESS PARK LIMITED Director 2008-03-31 CURRENT 1998-08-04 Active
TOBIAS THOMAS BIDWELL TCN PROPERTY MANAGEMENT LIMITED Director 2008-03-31 CURRENT 2000-08-21 Liquidation
TOBIAS THOMAS BIDWELL TCN RENAISSANCE LIMITED Director 2008-03-31 CURRENT 2004-07-01 Active
TOBIAS THOMAS BIDWELL ASSET STRONG LTD Director 2005-05-24 CURRENT 2005-05-24 Active
TOBIAS THOMAS BIDWELL MANOR ASSET MANAGEMENT LTD Director 1998-05-29 CURRENT 1998-05-29 Active
RICHARD MICHAEL PEARCE NEWARK WORKS SOUTH LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
RICHARD MICHAEL PEARCE TEMPLEGATE PARTNER LIMITED Director 2017-01-31 CURRENT 2009-10-15 Active
RICHARD MICHAEL PEARCE NEWARK WORKS BATH LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
RICHARD MICHAEL PEARCE RPTB LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off
RICHARD MICHAEL PEARCE CREATIVE CAMPUS LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
RICHARD MICHAEL PEARCE PBN PROPERTY PROJECTS LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
RICHARD MICHAEL PEARCE PBH PROPERTY LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active - Proposal to Strike off
RICHARD MICHAEL PEARCE QC STREET LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
RICHARD MICHAEL PEARCE RPTB GROUP LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
RICHARD MICHAEL PEARCE UK MEDIA PLATFORMS LIMITED Director 2011-02-11 CURRENT 2011-02-11 Liquidation
RICHARD MICHAEL PEARCE THE CURIOUS NETWORK GROUP LTD Director 2009-10-28 CURRENT 2009-10-28 Active
RICHARD MICHAEL PEARCE PEOPLENB LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active - Proposal to Strike off
RICHARD MICHAEL PEARCE EXPRESS PARK HOLDINGS LIMITED Director 2008-09-18 CURRENT 2003-09-02 Active
RICHARD MICHAEL PEARCE EXPRESS PARK DEVELOPMENT COMPANY (NORTH EAST) LIMITED Director 2008-09-18 CURRENT 2006-07-05 Active - Proposal to Strike off
RICHARD MICHAEL PEARCE LIVING SPACE RESIDENTIAL LIMITED Director 2008-07-21 CURRENT 2004-07-01 Active - Proposal to Strike off
RICHARD MICHAEL PEARCE EXCHANGE FACILITY CENTRE LIMITED Director 2008-07-21 CURRENT 2003-07-18 Active - Proposal to Strike off
RICHARD MICHAEL PEARCE EXPRESS PARK ROTHERHAM LIMITED Director 2008-03-31 CURRENT 2003-10-07 Active
RICHARD MICHAEL PEARCE TCN UK LIMITED Director 2008-03-31 CURRENT 1998-07-03 Active
RICHARD MICHAEL PEARCE SUB-INVEST EXPRESS PARK LIMITED Director 2008-03-31 CURRENT 1998-08-04 Active
RICHARD MICHAEL PEARCE TCN PROPERTY MANAGEMENT LIMITED Director 2008-03-31 CURRENT 2000-08-21 Liquidation
RICHARD MICHAEL PEARCE TCN RENAISSANCE LIMITED Director 2008-03-31 CURRENT 2004-07-01 Active
RICHARD MICHAEL PEARCE BRIGHTON HOUSE INVESTMENTS LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
RICHARD MICHAEL PEARCE TCN (BRIXTON) LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
RICHARD MICHAEL PEARCE TCN PROPERTY SERVICES LIMITED Director 2006-10-13 CURRENT 2006-06-23 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
2024-06-24CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-03-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM The White Building C/O Work.Life 33 Kings Road Reading RG1 3AR England
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM 9 Brighton Terrace Unit 1.01 London SW9 8DJ England
2017-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAHART DEVELOPMENTS LTD
2017-07-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPTB GROUP LTD
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/17 FROM C/O Unit 5a 9 Brighton Terrace London SW9 8DJ
2017-02-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-29AP01DIRECTOR APPOINTED MR JOHN WILLIAM BALLS
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD LEACH
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0124/06/16 ANNUAL RETURN FULL LIST
2016-05-05AA01Previous accounting period shortened from 30/06/16 TO 31/03/16
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 096379240002
2015-12-14RES01ADOPT ARTICLES 14/12/15
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 096379240001
2015-07-09AP01DIRECTOR APPOINTED MR STEPHEN EDWARD LEACH
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-06-15NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to POTTERGATE NORWICH 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 POTTERGATE NORWICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of POTTERGATE NORWICH LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of POTTERGATE NORWICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POTTERGATE NORWICH LIMITED
Trademarks
We have not found any records of POTTERGATE NORWICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POTTERGATE NORWICH 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 (68209 - Other letting and operating of own or leased real estate) as POTTERGATE NORWICH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POTTERGATE NORWICH 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 POTTERGATE NORWICH 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 POTTERGATE NORWICH 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.