HAMSARD 2491 LIMITED

Address:
Rysa Lodge School Road, Seething, Norwich, NR15 1DL

HAMSARD 2491 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04360791. The registration start date is January 25, 2002. The current status is Active.

Company Overview

Company Number 04360791
Company Name HAMSARD 2491 LIMITED
Registered Address Rysa Lodge School Road
Seething
Norwich
NR15 1DL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-01-25
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-02
Returns Last Update 2015-11-04
Confirmation Statement Due Date 2021-11-18
Confirmation Statement Last Update 2020-11-04
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address RYSA LODGE SCHOOL ROAD
SEETHING
Post Town NORWICH
Post Code NR15 1DL

Companies with the same location

Entity Name Office Address
ATLAS BUNGALOWS MANAGEMENT COMPANY LIMITED Rysa Lodge School Road, Seething, Norwich, Norfolk, NR15 1DL, United Kingdom
LONG ROAD MANAGEMENT COMPANY LIMITED Rysa Lodge School Road, Seething, Norwich, Norfolk, NR15 1DL, United Kingdom
THURLBY & ST HUGHS (AIRMEN'S HOUSES) MANAGEMENT COMPANY LIMITED Rysa Lodge School Road, Seething, Norwich, Norfolk, NR15 1DL, United Kingdom
HILTON ROAD MANAGEMENT LIMITED Rysa Lodge School Road, Seething, Norwich, NR15 1DL
RYSA LODGE RESIDENTIAL PROPERTIES LIMITED Rysa Lodge School Road, Seething, Norwich, Norfolk, NR15 1DL, England
NORFOLK & NORWICH RESIDENTIAL PROPERTIES LIMITED Rysa Lodge School Road, Seething, Norwich, Norfolk, NR15 1DL, England

Companies with the same post code

Entity Name Office Address
OTLEY INVESTMENTS LIMITED Rysa Lodge School Street, Seething, Norwich, NR15 1DL, United Kingdom
OTLEY PROPERTIES LIMITED Rysa Lodge, School Road, Seething, Norfolk, NR15 1DL
BLACK DRAGON COLLECTABLES LTD The Homestead School Road, Seething, Norwich, NR15 1DL
TILLWICKS CLOSE MANAGEMENT COMPANY LIMITED Rysa Lodge Rysa Lodge, School Road, Seething, Norwich, NR15 1DL, United Kingdom
JACKSON COURT (MARTLESHAM) MANAGEMENT LIMITED Rysa Lodge Rysa Lodge, School Road Seething, Norwich, Norfolk, NR15 1DL, United Kingdom
BLACK DRAGON CONSULTING LIMITED The Homestead, School Road Seething, Norwich, Norfolk, NR15 1DL
COLNEY LANE RESIDENTS LIMITED Rysa Lodge, School Road, Seething, Norwich, Norfolk, NR15 1DL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KEY, Robin Wesley Secretary (Active) Rysa Lodge, School Road, Seething, Norwich, United Kingdom, NR15 1DL /
9 April 2003
British /
Director
DU BROW, Benjamin James Director (Active) Framingham Cottage, Fox Road, Framingham Pigot, Norwich, Norfolk, United Kingdom, NR14 7PZ December 1944 /
9 April 2003
British /
United Kingdom
Chartered Surveyor
KEY, Robin Wesley Director (Active) Rysa Lodge, School Road, Seething, Norwich, United Kingdom, NR15 1DL August 1944 /
9 April 2003
British /
United Kingdom
Director
SAVORY, Malcolm Doggett Director (Active) The Old Rectory, Howe, Howe, Norwich, Norfolk, United Kingdom, NR15 1HD September 1950 /
9 April 2003
British /
England
Solicitor
GLANVILLE, Marie Louise Secretary (Resigned) 28 Bramhall Drive, High Generals Wood Rickleton, Washington, Tyne & Wear, NE38 9DB /
9 December 2002
/
HALLIWELL, Christine Secretary (Resigned) 113 Drub Lane, Cleckheaton, West Yorkshire, BD19 4BZ /
4 April 2002
/
HSE SECRETARIES LIMITED Secretary (Resigned) 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH /
25 January 2002
/
BUTTERWORTH, Gary Ronald Director (Resigned) 129 Chingford Avenue, London, E4 6RG September 1955 /
4 April 2002
British /
Property Manager
DICKINSON, Rupert Jerome Director (Resigned) 59 Albert Bridge Road, London, SW11 4AQ November 1959 /
4 April 2002
British /
United Kingdom
Director
DIXON, Alistair William Director (Resigned) 245 Kennington Road, London, SE11 6BY June 1958 /
4 April 2002
British /
United Kingdom
Company Director
GLANVILLE, Marie Louise Director (Resigned) 28 Bramhall Drive, High Generals Wood Rickleton, Washington, Tyne & Wear, NE38 9DB November 1974 /
23 December 2002
English /
England
Accountant
STORY, James Dennis Director (Resigned) Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, Cheshire, CW6 0LA November 1956 /
4 April 2002
British /
Property Manager
WALL, John Robert Director (Resigned) 9 Fairlawn Park, St Leonards Hill, Windsor, Berkshire, SL4 4HL October 1949 /
4 April 2002
Britsih /
United Kingdom
Director
HSE DIRECTORS LIMITED Director (Resigned) 7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH /
25 January 2002
/

Competitor

Search similar business entities

Post Town NORWICH
Post Code NR15 1DL
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on HAMSARD 2491 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches