DUKE'S PALACE WHARF (NORWICH) MANAGEMENT CO, LIMITED

Address:
The Atrium St Georges Street, Norwich, Norfolk, NR3 1AB

DUKE'S PALACE WHARF (NORWICH) MANAGEMENT CO, LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05370114. The registration start date is February 21, 2005. The current status is Active.

Company Overview

Company Number 05370114
Company Name DUKE'S PALACE WHARF (NORWICH) MANAGEMENT CO, LIMITED
Registered Address c/o C/O BROWN & CO
The Atrium St Georges Street
Norwich
Norfolk
NR3 1AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-02-21
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2017-03-21
Returns Last Update 2016-02-21
Confirmation Statement Due Date 2021-04-04
Confirmation Statement Last Update 2020-02-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address THE ATRIUM ST GEORGES STREET
NORWICH
Post Town NORFOLK
Post Code NR3 1AB

Companies with the same post code

Entity Name Office Address
CJ COLLECTIVE LTD 1-2 Merchants Court, St. Georges Street, Norwich, NR3 1AB, England
365 RENEWABLES LTD 17-19 St Georges, Norwich, England, NR3 1AB, England
OLIVECORE LIMITED 3 St. Georges Street, Norwich, Norfolk, NR3 1AB, England
HAZE ORGANICS LTD 29a St Georges Street, Norwich, NR3 1AB, United Kingdom
RPA TRUSTEES LTD Suite C, 2nd Floor, The Atrium, St. Georges Street, Norwich, Norfolk, NR3 1AB, England
MEDICAL COMPLIANCE LTD Together Accounting Limited, 17-19 St Georges Street, Norwich, NR3 1AB, United Kingdom
CHIVAS FORD LTD 17-19 St. Georges Street, Norwich, NR3 1AB, England
PERITUS ENERGY AND WATER LIMITED 1 & 2 Merchants Court, St. Georges Street, Norwich, NR3 1AB, United Kingdom
CBNF PROPERTIES LIMITED Brown and Co, The Atrium, St. Georges Street, Norwich, Norfolk, NR3 1AB, England
COATES MANAGEMENT CONSULTANCY LTD. 17-19 St Georges Street, Norwich, Norfolk, NR3 1AB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALLEN, Stephen Graham Stafford Secretary (Active) C/o Brown & Co, The Atrium, St Georges Street, Norwich, Norfolk, NR3 1AB /
23 July 2015
/
ALBANI, Vincent Director (Active) Dairy Farm House, West Carr Road, Attleborough, Norfolk, England, NR17 1AA October 1957 /
18 February 2014
British /
England
Retired
BAKER, Maureen Anne Director (Active) C/o Brown & Co, The Atrium, St Georges Street, Norwich, Norfolk, NR3 1AB January 1954 /
10 May 2012
British /
United Kingdom
Barrister
O'BRIEN, Nick James Director (Active) 34 Dukes Palace Wharf, Duke Street, Norwich, England, NR3 3AT October 1980 /
5 April 2016
British /
United Kingdom
Assistant Head Teacher
PARKER, Kim Director (Active) 51 Dukes Palace Wharf, Duke Street, Norwich, England, NR3 3AT September 1963 /
31 October 2016
English /
England
Director
PAVITT, Gillian Margaret Director (Active) 35 Dukes Palae Wharf, Duke Street, Norwich, Norfolk, United Kingdom, NR3 3AT May 1948 /
30 November 2010
British /
United Kingdom
Retired
PAYNE, David Malcolm Director (Active) Flat 16, Duke Street, Norwich, Norfolk, England, NR3 3AT June 1937 /
12 November 2013
British /
United Kingdom
Part Time Lecturer
SHARP, Mary Elizabeth Director (Active) 50 Dukes Palace Wharf, Duke Street, Norwich, Norfolk, NR3 3AT July 1949 /
16 January 2009
British /
United Kingdom
Radiology Service Manager/Radiographer
SKIPPER, Patricia Rose Director (Active) 25 Dukes Palace Wharf, Duke Street, Norwich, Norfolk, NR3 3AT April 1952 /
16 January 2009
British /
United Kingdom
Housewife
BOXALL, Michael John Director (Resigned) 48 Dukes Palace Wharf, Duke Street, Norwich, Norfolk, NR3 3AT December 1938 /
16 January 2009
British /
Retired
GRIFFITHS, Kathryn Anne Director (Resigned) 20 Dukes Palace Wharf, Duke Street, Norwich, Norfolk, NR3 3AT December 1968 /
16 January 2009
British /
Hr Manager
GUNN, Ross Patrick Director (Resigned) 40 Dukes Palace Wharf, Duke Street, Norwich, Norfolk, NR3 3AT September 1979 /
16 January 2009
British /
Dental Surgeon
KEEN, David James Director (Resigned) Flat45 Dukes Palace Wharf, Duke Street, Norwich, Norfolk, NR3 3AT December 1934 /
14 April 2010
British /
United Kingdom
None
LEWINS, Ronald Director (Resigned) Flat 17, Dukes Palace Wharf, Flat 17 Dukes Palace Wharf Dukes Street, Norwich, Norfolk, United Kingdom, NR3 3AT May 1935 /
16 April 2012
English /
United Kingdom
Retired
LONG, Gregory Gordon Director (Resigned) Flat 34, Dukes Palace Wharf, Flat 34 Dukes Palace Wharf Duke Street, Norwich, Norfolk, United Kingdom, NR3 3AT February 1948 /
13 November 2013
British /
United Kingdom
Retired
MACDONALD, John Marshall Director (Resigned) 44 Dukes Palace Wharf, Duke Street, Norwich, Norfolk, NR3 3AT June 1937 /
16 January 2009
British /
United Kingdom
Retired
PHILPOT, Matthew John Director (Resigned) 33 Dukes Palace Wharf, Duke Street, Norwich, Norfolk, NR3 3AT August 1981 /
16 January 2009
British /
Civil Engineer
SHOTTER, John David, Professor Director (Resigned) 49 Dukes Palace Wharf, Duke Street, Norwich, Norfolk, NR3 3AT April 1937 /
16 January 2009
British /
Retired
CORPORATE APPOINTMENTS LIMITED Nominee Director (Resigned) 16 Churchill Way, Cardiff, CF10 2DX /
21 February 2005
/
CPM ASSET MANAGEMENT LIMITED Director (Resigned) C P M House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR /
27 February 2006
/
HERTFORD COMPANY SECRETARIES LIMITED Nominee Director (Resigned) Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR /
27 February 2006
/

Competitor

Search similar business entities

Post Town NORFOLK
Post Code NR3 1AB
SIC Code 98000 - Residents property management

Improve Information

Please provide details on DUKE'S PALACE WHARF (NORWICH) MANAGEMENT CO, 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