Company Name106 & 108 Unthank Road (Norwich) Management Company Limited
Company StatusActive
Company Number04834849
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 2003(20 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHelene Marie-Joseph Pace
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(4 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence Address122 Glebe Road
Norwich
Norfolk
NR2 3JQ
Director NameMrs Emma Louise Prince
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPilgrims Wood Silverdale Avenue
Walton-On-Thames
KT12 1EH
Director NameMr Robert Gerald Hodgson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Lady Mary Road
Norwich
NR1 2QZ
Secretary NameMr Robert Gerald Hodgson
StatusCurrent
Appointed31 January 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address4 Lady Mary Road
Norwich
NR1 2QZ
Director NameRoger Bettaney
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Greenlands
Sole Street, Cobham
Gravesend
Kent
DA12 3AT
Director NameSimon Codling
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleProperty Letting
Correspondence Address81 Christchurch Road
Norwich
Norfolk
NR2 3NG
Director NameRoy David Gaul
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleElectrician
Correspondence Address9 St. Thomas Road
Norwich
Norfolk
NR2 3RP
Secretary NameRoger Bettaney
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Greenlands
Sole Street, Cobham
Gravesend
Kent
DA12 3AT
Director NameEmma Dowson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(9 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 07 March 2008)
RoleCivil Servant
Correspondence AddressNorth House
25 Ashley Road
Walton On Thames
Surrey
KT12 1JB
Director NameAndrew Overman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 2005)
RoleEstate Agent
Correspondence AddressFlat D
108 Unthank Road
Norwich
Norfolk
NR2 2RR
Secretary NameEmma Dowson
NationalityBritish
StatusResigned
Appointed05 May 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2005)
RoleLand Lady
Correspondence AddressNorth House
25 Ashley Road
Walton On Thames
Surrey
KT12 1JB
Secretary NameMr David Roland Bush
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lanterns
Bramerton
Norwich
Norfolk
NR14 7DN
Director NameDr Sally Claire Stapleton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 2008)
RoleClinical Psychologist
Correspondence Address108a Unthank Road
Norwich
Norfolk
NR2 2RR
Director NameAndrew James Leggett
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 March 2008)
RoleSurveyor
Correspondence Address108d Unthank Road
Norwich
Norfolk
NR2 2RR
Director NameMr Michael Joyce Greenland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address122 Glebe Road
Norwich
Norfolk
NR2 3JQ
Secretary NameMr Richard Angus Law Southern
NationalityAustralian
StatusResigned
Appointed26 March 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2010)
RoleCompany Director
Correspondence Address8 Astell Road
Norwich
Norfolk
NR1 2NU
Secretary NameMr Andrew Prince
StatusResigned
Appointed29 September 2010(7 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 January 2021)
RoleCompany Director
Correspondence Address1 Bank Plain
Norwich
NR2 4SF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameEdwin Watson Partnership (Corporation)
StatusResigned
Appointed18 January 2021(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2022)
Correspondence Address1 Bank Plain
Norwich
NR2 4SF

Location

Registered AddressPilgrims Wood
105 Silverdale Avenue
Walton-On-Thames
KT12 1EH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,529
Cash£3,020
Current Liabilities£1,570

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

3 October 2023Appointment of Mr Andrew Prince as a secretary on 3 October 2023 (2 pages)
3 October 2023Registered office address changed from 4 Lady Mary Road Norwich NR1 2QZ England to Pilgrims Wood 105 Silverdale Avenue Walton-on-Thames KT12 1EH on 3 October 2023 (1 page)
3 October 2023Termination of appointment of Robert Gerald Hodgson as a secretary on 3 October 2023 (1 page)
27 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
15 August 2022Registered office address changed from 108a Unthank Road Norwich NR2 2RR England to 4 Lady Mary Road Norwich NR1 2QZ on 15 August 2022 (1 page)
15 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
15 August 2022Director's details changed for Mrs Emma Louise Prince on 15 August 2022 (2 pages)
11 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
25 April 2022Termination of appointment of Edwin Watson Partnership as a secretary on 25 April 2022 (1 page)
25 April 2022Registered office address changed from 1 Bank Plain Norwich NR2 4SF England to 108a Unthank Road Norwich NR2 2RR on 25 April 2022 (1 page)
31 January 2022Appointment of Mr Robert Gerald Hodgson as a secretary on 31 January 2022 (2 pages)
12 January 2022Appointment of Mr Robert Gerald Hodgson as a director on 12 January 2022 (2 pages)
20 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
18 January 2021Termination of appointment of Andrew Prince as a secretary on 18 January 2021 (1 page)
18 January 2021Appointment of Mr Edwin Watson Partnership as a secretary on 18 January 2021 (2 pages)
18 January 2021Registered office address changed from North House 25 Ashley Road Walton-on-Thames Surrey KT12 1JB to 1 Bank Plain Norwich NR2 4SF on 18 January 2021 (1 page)
28 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
27 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
23 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 August 2015Annual return made up to 16 July 2015 no member list (3 pages)
2 August 2015Annual return made up to 16 July 2015 no member list (3 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 August 2014Annual return made up to 16 July 2014 no member list (4 pages)
7 August 2014Annual return made up to 16 July 2014 no member list (4 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 July 2013Annual return made up to 16 July 2013 no member list (4 pages)
26 July 2013Annual return made up to 16 July 2013 no member list (4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 August 2012Annual return made up to 16 July 2012 no member list (4 pages)
16 August 2012Annual return made up to 16 July 2012 no member list (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 16 July 2011 no member list (4 pages)
20 July 2011Annual return made up to 16 July 2011 no member list (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 December 2010Termination of appointment of Michael Greenland as a director (1 page)
21 December 2010Appointment of Mrs Emma Louise Prince as a director (2 pages)
21 December 2010Termination of appointment of Michael Greenland as a director (1 page)
21 December 2010Appointment of Mrs Emma Louise Prince as a director (2 pages)
11 October 2010Registered office address changed from 122 Glebe Road Norwich Norfolk NR2 3JQ on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 122 Glebe Road Norwich Norfolk NR2 3JQ on 11 October 2010 (1 page)
9 October 2010Appointment of Mr Andrew Prince as a secretary (1 page)
9 October 2010Appointment of Mr Andrew Prince as a secretary (1 page)
9 October 2010Termination of appointment of Richard Southern as a secretary (1 page)
9 October 2010Termination of appointment of Richard Southern as a secretary (1 page)
3 August 2010Annual return made up to 16 July 2010 no member list (4 pages)
3 August 2010Annual return made up to 16 July 2010 no member list (4 pages)
3 August 2010Director's details changed for Michael Joyce Greenland on 16 July 2010 (2 pages)
3 August 2010Director's details changed for Michael Joyce Greenland on 16 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 August 2009Annual return made up to 16/07/09 (4 pages)
12 August 2009Annual return made up to 16/07/09 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 August 2008Annual return made up to 16/07/08 (4 pages)
14 August 2008Annual return made up to 16/07/08 (4 pages)
24 April 2008Registered office changed on 24/04/2008 from bridge house fishergate norwich norfolk NR3 1UF (1 page)
24 April 2008Registered office changed on 24/04/2008 from bridge house fishergate norwich norfolk NR3 1UF (1 page)
28 March 2008Appointment terminated secretary david bush (1 page)
28 March 2008Secretary appointed richard southern (2 pages)
28 March 2008Secretary appointed richard southern (2 pages)
28 March 2008Appointment terminated secretary david bush (1 page)
27 March 2008Appointment terminated director andrew leggett (1 page)
27 March 2008Appointment terminated director sally stapleton (1 page)
27 March 2008Appointment terminated director sally stapleton (1 page)
27 March 2008Appointment terminated director emma dowson (1 page)
27 March 2008Director appointed helene marie-josephe pace (2 pages)
27 March 2008Director appointed michael joyce greenland (2 pages)
27 March 2008Director appointed michael joyce greenland (2 pages)
27 March 2008Appointment terminated director andrew leggett (1 page)
27 March 2008Appointment terminated director emma dowson (1 page)
27 March 2008Director appointed helene marie-josephe pace (2 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
20 August 2007Annual return made up to 16/07/07 (4 pages)
20 August 2007Annual return made up to 16/07/07 (4 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 July 2006Annual return made up to 16/07/06 (4 pages)
31 July 2006Annual return made up to 16/07/06 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: north house 25 ashley road walton on thames surrey KT12 1JB (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Annual return made up to 16/07/05 (3 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Annual return made up to 16/07/05 (3 pages)
10 August 2005Registered office changed on 10/08/05 from: north house 25 ashley road walton on thames surrey KT12 1JB (1 page)
22 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
22 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 September 2004Annual return made up to 16/07/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
6 September 2004Annual return made up to 16/07/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: 81 christchurch road norwich NR2 3NG (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: 81 christchurch road norwich NR2 3NG (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned;director resigned (1 page)
29 July 2003Secretary resigned;director resigned (1 page)
16 July 2003Incorporation (16 pages)
16 July 2003Incorporation (16 pages)