About

Registered Number: 01149934
Date of Incorporation: 07/12/1973 (50 years and 5 months ago)
Company Status: Active
Registered Address: Lakeside 300 Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG

 

One Broker (Cambridge) Ltd was founded on 07 December 1973 and are based in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. One Broker (Cambridge) Ltd has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENTON, Shaun Paul 01 May 2002 - 1
MCPHAIL, Rory Charles 01 October 2017 - 1
STRATTON, Mark Lawrence 24 June 2019 - 1
BEER, Andrew John 29 August 2006 16 November 2007 1
BROWN, Fiona Mary Campbell N/A 13 January 1999 1
GRUNDY, Charlotte 10 July 2013 15 May 2014 1
HENNELL, Martin John 19 September 2000 10 January 2013 1
KNOWLDEN, John William 15 May 2014 01 October 2018 1
RAMPLEY, Richard Barnes 12 July 2005 01 November 2016 1
STEWARD, Jasmin Joyce 30 April 2008 30 April 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 05 December 2019
AP01 - Appointment of director 24 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 26 November 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 04 September 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 23 July 2018
RESOLUTIONS - N/A 02 July 2018
AP01 - Appointment of director 01 June 2018
AP01 - Appointment of director 23 January 2018
CS01 - N/A 23 January 2018
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 10 October 2017
MR01 - N/A 15 June 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 19 January 2017
TM01 - Termination of appointment of director 12 December 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CERTNM - Change of name certificate 28 May 2015
CONNOT - N/A 28 May 2015
AA01 - Change of accounting reference date 09 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 21 January 2015
TM01 - Termination of appointment of director 29 May 2014
AD01 - Change of registered office address 29 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
MR01 - N/A 16 May 2014
AR01 - Annual Return 24 February 2014
AP01 - Appointment of director 13 August 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 15 September 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363s - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 26 September 2007
MISC - Miscellaneous document 26 September 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 01 March 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
363s - Annual Return 17 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 03 August 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 11 January 2005
288b - Notice of resignation of directors or secretaries 18 May 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 03 February 2004
363s - Annual Return 31 January 2003
AA - Annual Accounts 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 27 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 24 November 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
CERTNM - Change of name certificate 10 March 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
363s - Annual Return 22 January 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 20 October 1996
288 - N/A 18 June 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 18 September 1995
288 - N/A 16 May 1995
288 - N/A 28 April 1995
363s - Annual Return 02 February 1995
288 - N/A 07 October 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
AA - Annual Accounts 14 September 1994
288 - N/A 23 August 1994
287 - Change in situation or address of Registered Office 18 April 1994
363s - Annual Return 31 January 1994
288 - N/A 31 January 1994
AA - Annual Accounts 15 November 1993
AA - Annual Accounts 18 February 1993
288 - N/A 16 February 1993
363s - Annual Return 09 February 1993
363b - Annual Return 02 February 1992
AA - Annual Accounts 16 October 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 28 June 1990
AA - Annual Accounts 28 June 1990
288 - N/A 20 July 1989
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
363 - Annual Return 20 July 1989
AC05 - N/A 05 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1989
363 - Annual Return 14 July 1987
AA - Annual Accounts 16 May 1987
287 - Change in situation or address of Registered Office 17 October 1986
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
NEWINC - New incorporation documents 07 December 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2017 Outstanding

N/A

A registered charge 15 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.