28 PRIORY TERRACE LIMITED - NORWICH


Company Profile Company Filings

Overview

28 PRIORY TERRACE LIMITED is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
28 PRIORY TERRACE LIMITED was incorporated 30 years ago on 25/10/1993 and has the registered number: 02865342. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

28 PRIORY TERRACE LIMITED - NORWICH

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

108 LACKFORD CLOSE
NORWICH
NORFOLK
NR13 5NL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR YAN LIU Sep 1970 British Director 2017-05-01 CURRENT
MR DAVID CARL MASCARENHAS Oct 1958 British Director 1996-09-29 CURRENT
MS ELLA JANE HELEN PARKES Oct 1987 British Director 2017-07-01 CURRENT
MR THOMAS EDWARD WINTERBOTTOM Jan 1988 British Director 2017-07-01 CURRENT
MISS JIN HEE KIM Mar 1982 South Korean Director 2018-11-20 CURRENT
MR DAVID CARL MASCARENHAS Secretary 2018-11-20 CURRENT
WENDY RUTH NORTON Jul 1951 British Director 1993-10-25 UNTIL 1993-11-30 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1993-10-25 UNTIL 1993-10-25 RESIGNED
MR RICHARD ANTHONY LAWRENCE Jul 1962 British Director 2001-08-02 UNTIL 2007-07-10 RESIGNED
NICHOLAS LAMBERT JONES British Secretary 1993-10-25 UNTIL 1994-04-20 RESIGNED
JONATHAN SPENCER WOODLEY British Secretary 2000-09-07 UNTIL 2003-08-04 RESIGNED
ANDREA MARY NIXON Jun 1965 British Secretary 1994-04-20 UNTIL 2000-08-14 RESIGNED
MICHAEL OLIVER PITTS Jan 1977 British Secretary 2007-07-16 UNTIL 2018-11-20 RESIGNED
RICHARD LAWRENCE British Secretary 2003-08-04 UNTIL 2007-07-10 RESIGNED
MS JULIE CATHERINE LANGEVIN Mar 1987 French Director 2013-07-04 UNTIL 2017-05-01 RESIGNED
JONATHAN SPENCER WOODLEY British Director 2000-09-07 UNTIL 2003-08-04 RESIGNED
MEHRYAR SHARIF-BAKHTIAR Sep 1955 British Director 1993-10-25 UNTIL 1993-11-22 RESIGNED
MICHAEL OLIVER PITTS Jan 1977 British Director 2003-08-04 UNTIL 2018-11-20 RESIGNED
COMBINED NOMINEES LIMITED Corporate Nominee Director 1993-10-25 UNTIL 1993-10-25 RESIGNED
MR CHRISTOPHER HAMPDEN RICH Mar 1987 British Director 2013-07-04 UNTIL 2017-05-01 RESIGNED
ANDREA MARY NIXON Jun 1965 British Director 1994-01-01 UNTIL 2000-08-14 RESIGNED
LAURA SUE GRANDITER Jul 1965 British Director 1994-05-26 UNTIL 2001-08-02 RESIGNED
EDWARD FRANCIS HOFFMAN Mar 1930 American Director 1993-10-25 UNTIL 2015-06-23 RESIGNED
CHRISTOPHER HAWKINS Nov 1978 British Director 2007-07-16 UNTIL 2013-07-04 RESIGNED
JEREMY RICHARD CROCKER Mar 1959 British Director 1993-10-25 UNTIL 1994-05-26 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1993-10-25 UNTIL 1993-10-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Carl Mascarenhas 2018-11-20 10/1958 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
70 TEIGNMOUTH ROAD MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
BOX OFFICE UK LIMITED NORWICH ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
NA MARKETING SERVICES LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
JCMK LIMITED WALTON-ON-THAMES Active MICRO ENTITY 71111 - Architectural activities
KSR RESOURCES LIMITED NORWICH ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
YOGACLICKS LIMITED SWANSEA Dissolved... MICRO ENTITY 63120 - Web portals
ROLO AND FRIENDS LIMITED WATFORD ENGLAND Active MICRO ENTITY 74202 - Other specialist photography
THE MARYLEBONE CLUB LIMITED WATFORD UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
ELYSIAN FUELS 10 LLP LONDON ... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
28 Priory Terrace Limited 2023-12-13 31-03-2023 £3,730 Cash
28 Priory Terrace Limited 2022-12-06 31-03-2022 £3,594 Cash £3,314 equity
28 Priory Terrace Limited 2021-11-26 31-03-2021 £3,348 Cash £3,068 equity
28 Priory Terrace Limited - Filleted accounts 2021-02-24 31-03-2020 £2,273 Cash £1,240 equity
28 Priory Terrace Limited - Filleted accounts 2019-12-24 31-03-2019 £6,572 Cash £577 equity
28 Priory Terrace Limited - Filleted accounts 2018-12-28 31-03-2018 £7,795 Cash £7,182 equity
28 Priory Terrace Limited - Filleted accounts 2017-12-30 31-03-2017 £4,204 Cash £5,635 equity
28 Priory Terrace Limited - Filleted accounts 2016-12-22 31-03-2016 £3,631 Cash £3,905 equity
28 Priory Terrace Limited - Abbreviated accounts 2015-12-29 31-03-2015 £3,531 Cash
28 Priory Terrace Limited - Abbreviated accounts 2014-12-23 31-03-2014 £3,495 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENERGY DEVELOPMENT CO-OPERATIVE LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
HARMONY HAIR AND BEAUTY (BLOFIELD) LTD. NORWICH Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
ARROWPOINT FINANCIAL SERVICES LIMITED NORWICH ENGLAND Active DORMANT 99999 - Dormant Company
ACTAGEN LIMITED NORWICH UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
BRUNSWICK SUPPLIES LTD NORWICH ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
EGERTON-JONES PLUMBING AND PROPERTY MAINTENANCE LTD NORWICH ENGLAND Active NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation
ABSOLUTE ACCESS AND PLANT LIMITED NORWICH ENGLAND Active NO ACCOUNTS FILED 33120 - Repair of machinery