EASTERN LANDLORDS ASSOCIATION - NORWICH


Company Profile Company Filings

Overview

EASTERN LANDLORDS ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORWICH and has the status: Active.
EASTERN LANDLORDS ASSOCIATION was incorporated 26 years ago on 19/11/1997 and has the registered number: 03468194. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

EASTERN LANDLORDS ASSOCIATION - NORWICH

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 SPROWSTON ROAD
NORWICH
NR3 4QL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHARLOTTE BAKER Jun 1981 British Director 2022-05-06 CURRENT
MR PETER CHARLES BUSSEY Apr 1962 British Director 2019-05-03 CURRENT
MR TREVOR CHARLES SOUTHGATE Jul 1953 British Secretary 2009-05-11 CURRENT
CHARLES EDWARD WILLIAM CLARKE Jan 1945 British Director 2003-04-26 CURRENT
MR PAUL KEVIN CUNNINGHAM Mar 1955 British Director 2023-09-18 CURRENT
MR TERENCE BRETT ASHBY Feb 1974 British Director 2022-05-06 CURRENT
MR PAUL NEWSON Oct 1952 British Director 2012-05-04 CURRENT
MR TREVOR CHARLES SOUTHGATE Jul 1953 British Director 2001-04-26 CURRENT
MR. PHIL ANDREW WALTERS Nov 1963 British Director 2012-05-04 CURRENT
MR PETER LEONARD GREEN Jul 1961 British Director 2008-05-09 UNTIL 2010-07-02 RESIGNED
MR HOWARD NORMAN DOWNING GILL Apr 1954 British Director 2012-05-11 UNTIL 2018-05-11 RESIGNED
ROBERT JOHN GRAVER Sep 1953 British Director 1998-01-29 UNTIL 2009-04-01 RESIGNED
MS PATRICIA DAWN DAY Mar 1964 British Director 2014-05-02 UNTIL 2017-05-05 RESIGNED
MR JOHN BARRY HINDLE Oct 1945 British Director 2015-05-08 UNTIL 2017-11-15 RESIGNED
MR JOHN BARRY HINDLE Nov 1945 British Director 1998-01-29 UNTIL 2009-05-11 RESIGNED
SYED MASWOOD JALIL Sep 1933 British Director 2001-04-26 UNTIL 2003-04-26 RESIGNED
MR PHILIP MILBURN May 1954 British Director 2009-05-11 UNTIL 2009-10-19 RESIGNED
CHRISTOPHER KEW Jul 1943 British Director 1997-11-19 UNTIL 2023-08-08 RESIGNED
MR STEPHEN GEORGE MOORE Sep 1955 British Director 2008-05-09 UNTIL 2009-04-01 RESIGNED
MRS TERESA JEANETTE GEE Aug 1957 British Director 1999-05-17 UNTIL 2001-04-25 RESIGNED
TIMOTHY JOHN GEDGE Dec 1948 British Director 2004-04-26 UNTIL 2008-05-09 RESIGNED
MR JAMES ROBERT EWLES Apr 1969 British Director 2010-07-05 UNTIL 2013-05-03 RESIGNED
SYED MASWOOD JALIL Sep 1933 British Director 1998-01-29 UNTIL 2000-05-04 RESIGNED
JOHN MALCOLM TURTON Nov 1946 British Secretary 1997-11-19 UNTIL 1998-01-29 RESIGNED
MR NORMAN TERENCE THOMPSON Feb 1939 Secretary 1998-01-29 UNTIL 2001-04-25 RESIGNED
MR JOHN BARRY HINDLE Nov 1945 British Secretary 2001-04-30 UNTIL 2009-05-11 RESIGNED
MR PAUL KEVIN CUNNINGHAM Mar 1955 British Director 2001-04-26 UNTIL 2008-05-09 RESIGNED
MR PAUL KEVIN CUNNINGHAM Mar 1955 British Director 1998-01-29 UNTIL 2000-05-04 RESIGNED
JOHN PITTS Jan 1958 British Director 2017-05-05 UNTIL 2023-06-24 RESIGNED
MR HANS MARTIN DAUGAARD-HANSEN Nov 1968 Danish Director 2009-05-11 UNTIL 2015-05-08 RESIGNED
RODNEY TREVOR COOKE Jan 1943 British Director 1998-01-29 UNTIL 2016-05-06 RESIGNED
SIMON CODLING Aug 1968 British Director 2000-05-04 UNTIL 2000-11-30 RESIGNED
SIMON CODLING Aug 1968 British Director 2001-04-26 UNTIL 2002-04-27 RESIGNED
MRS REBECCA JAYNE CLEMENT Mar 1973 British Director 2018-05-11 UNTIL 2019-02-06 RESIGNED
ANN CHRISTINE BOWYER Apr 1947 British Director 2001-04-26 UNTIL 2007-09-03 RESIGNED
WILLIAM THOMAS CRIPPS BENT Jul 1933 British Director 2003-04-26 UNTIL 2010-07-02 RESIGNED
MR LEONARD STEPHEN BEECHEY Mar 1947 British Director 2000-05-04 UNTIL 2007-12-03 RESIGNED
JOHN SIDNEY BANNISTER Jul 1943 British Director 1998-01-29 UNTIL 2021-09-16 RESIGNED
DAVID JAMES BAKER Dec 1976 British Director 2001-04-26 UNTIL 2002-04-27 RESIGNED
SANDRA BARRETT-VANE Mar 1946 British Director 1998-01-29 UNTIL 1999-04-30 RESIGNED
MR PETER ALAN MITCHELL Apr 1959 British Director 2023-04-27 UNTIL 2024-01-26 RESIGNED
MR STUART JAMES CUNNINGHAM Aug 1979 British Director 2013-05-03 UNTIL 2016-05-06 RESIGNED
MR STEFAN DENTE Jun 1980 British Director 2012-05-11 UNTIL 2013-09-25 RESIGNED
MR JAKE STEPHEN PARKER Nov 1996 British Director 2019-05-03 UNTIL 2021-09-16 RESIGNED
DAVID CARTWRIGHT PAGE Mar 1950 British Director 2003-04-26 UNTIL 2009-12-02 RESIGNED
MR KEVIN JOHN MURPHY Feb 1960 British Director 1998-01-29 UNTIL 1998-07-31 RESIGNED
MR PAUL KEVIN CUNNINGHAM Mar 1955 British Director 2010-07-05 UNTIL 2019-02-01 RESIGNED
TERENCE FRANK MITCHELL May 1939 British Director 1997-11-19 UNTIL 1998-01-29 RESIGNED
TERENCE FRANK MITCHELL May 1939 British Director 2001-04-26 UNTIL 2005-11-15 RESIGNED
MR PETER ALAN MITCHELL Apr 1959 British Director 2016-05-06 UNTIL 2023-04-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PREMIER FLIGHT TRAINING LTD NORWICH Active MICRO ENTITY 51102 - Non-scheduled passenger air transport
106 & 108 UNTHANK ROAD (NORWICH) MANAGEMENT COMPANY LIMITED WALTON-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
QUANTEC AUTOMATION LIMITED LOWESTOFT ENGLAND Dissolved... 96090 - Other service activities n.e.c.
LANGFORD LIMITED NORWICH ENGLAND Active -... MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
A+ ELECTRICAL LIMITED NORWICH ENGLAND Active MICRO ENTITY 43210 - Electrical installation
PKC PROPERTIES LIMITED NORFOLK Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
RTC PROPERTIES LIMITED NORFOLK Active MICRO ENTITY 55900 - Other accommodation
THE YORK TAVERN TRADING CO LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
WENSUM PROPERTY MANAGEMENT LIMITED NORFOLK Active TOTAL EXEMPTION FULL 55900 - Other accommodation
HOW TO BUY TO LET LIMITED NORWICH ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
TIDALHQ LTD NORWICH Dissolved... TOTAL EXEMPTION SMALL 59200 - Sound recording and music publishing activities
TIDAL RECORDINGS LTD NORWICH Dissolved... NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities
THE MIXHQ LTD NORWICH ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
THE MIX NORWICH LTD NORWICH ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
CASTLE HOMES PROPERTIES LIMITED LOWESTOFT UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
CASTLE HOMES LETTINGS LIMITED LOWESTOFT UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
LIONHEART PROPERTIES LTD NORWICH ENGLAND Active UNAUDITED ABRIDGED 41100 - Development of building projects
YOUR BOOKS AND BALANCES LIMITED WINCHELSEA ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities
195 UNTHANK ROAD MANAGEMENT COMPANY LTD NORWICH ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Eastern Landlords Association Filleted accounts for Companies House (small and micro) 2023-08-16 31-12-2022 £233,546 Cash £597,390 equity