About

Registered Number: 04461469
Date of Incorporation: 14/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 29 Cattle Market Street, Cattle Market Street, Norwich, NR1 3DY,

 

141 Newmarket Road Management Company Ltd was setup in 2002, it's status is listed as "Active". This organisation has 10 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEBURN, Sarah Anne 30 June 2004 - 1
SMITH, Peter Francis 21 February 2018 - 1
CARR, Phillip 27 July 2004 30 July 2009 1
MARTIN, Matthew Thomas 14 June 2002 29 April 2004 1
MARTIN, Patricia Ann 14 June 2002 29 April 2004 1
PRATT, Jane Marcia 30 July 2009 04 April 2014 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Peter Francis 01 January 2018 - 1
CHEESEMAN, Giles Adam, Dr 06 July 2004 29 June 2007 1
RABER, Rudolf 29 June 2007 31 August 2017 1
STEGGLES, James Robert Hamish 31 August 2017 31 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 27 July 2020
AD01 - Change of registered office address 23 April 2020
CS01 - N/A 27 July 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 27 July 2018
AD01 - Change of registered office address 27 July 2018
AA - Annual Accounts 15 March 2018
AP01 - Appointment of director 01 March 2018
AD01 - Change of registered office address 01 March 2018
AP03 - Appointment of secretary 02 February 2018
AD01 - Change of registered office address 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
AP03 - Appointment of secretary 04 October 2017
TM02 - Termination of appointment of secretary 04 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 27 July 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 29 December 2015
DISS40 - Notice of striking-off action discontinued 02 December 2015
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
DISS40 - Notice of striking-off action discontinued 13 December 2014
AR01 - Annual Return 11 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AR01 - Annual Return 06 February 2014
AD01 - Change of registered office address 06 February 2014
DISS40 - Notice of striking-off action discontinued 07 January 2014
AA - Annual Accounts 06 January 2014
AA - Annual Accounts 06 January 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AR01 - Annual Return 09 September 2010
AD01 - Change of registered office address 20 August 2010
AA - Annual Accounts 11 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363s - Annual Return 26 June 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 17 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 09 July 2005
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 20 July 2003
225 - Change of Accounting Reference Date 14 May 2003
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
287 - Change in situation or address of Registered Office 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.