THE QUARTERDECK, 3 THE GRANARY HIGH STREET
BLAKENEY
HOLT
NORFOLK
ENGLAND
NR25 7AL
There are 2 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active - Proposal to Strike off
Incorporation Date
Dissolution Date
n/a
68320 - Management of real estate on a fee or contract basis
Accounts Reference Date
31 December
Accounts Category
TOTAL EXEMPTION SMALL
Accounts Last Made Up
31 December 2014
Accounts Next Due
30 September 2016
Returns Last Made Up
17 December 2015
Returns Next Due
14 January 2017
Mortgages
None
2014 | 2013 | 2012 | 2011 | |
---|---|---|---|---|
Fixed Assets | £125 | £125 | £125 | £0 |
Current Assets | £125 | £125 | £125 | £33 |
of which Cash | £125 | £125 | £125 | £33 |
Total Assets | £250 | £250 | £250 | £33 |
Current Liabilities | £0 | £0 | £0 | £0 |
Net Current Assets | £125 | £125 | £125 | £33 |
Total Net Worth | £250 | £250 | £250 | £33 |
Secretary
Appointed on 27 January 2012
17
Hatchet Lane
Stonely
St. Neots
Cambridgeshire
PE19 5EG
England
Director
Appointed on 17 December 2010
Nationality: British
Occupation: Managing Director
Month of birth: July 1960
First Floor Flat
3 The Granary
Blakeney
Norfolk
NR25 7AL
United Kingdom
Director
Appointed on 1 October 2015
Nationality: British
Occupation: Retired
Month of birth: May 1956
Springfield Farm
Shuckburgh Road
Priors Marston
Southam
Warwickshire
CV47 7RY
England
Secretary
Appointed on 17 December 2010
Resigned on 27 January 2012
Ground Floor Flat
3 The Granary
Blakeney
Norfolk
NR25 7AL
United Kingdom
Director
Appointed on 1 January 2012
Resigned on 1 October 2015
Nationality: English
Occupation: Recruitment Consultant
Month of birth: April 1963
60
High Street
Stetchworth
Newmarket
Suffolk
CB8 9TJ
England
Director
Appointed on 1 January 2012
Resigned on 1 October 2015
Nationality: British
Occupation: Recruitment Consultant
Month of birth: March 1969
60
High Street
Stetchworth
Newmarket
Suffolk
CB8 9TJ
England
Director
Appointed on 17 December 2010
Resigned on 1 December 2014
Nationality: British
Occupation: Management Consultant
Month of birth: March 1960
First Floor Flat
3 The Granary
Blakeney
Norfolk
NR25 7AL
United Kingdom
Director
Appointed on 17 December 2010
Resigned on 27 January 2012
Nationality: British
Occupation: Director
Month of birth: June 1951
Ground Floor Flat
3 The Granary
Blakeney
Norfolk
NR25 7AL
United Kingdom
Director
Appointed on 17 December 2010
Resigned on 27 January 2012
Nationality: British
Occupation: Director
Month of birth: April 1960
Ground Floor Flat
3 The Granary
Blakeney
Norfolk
NR25 7AL
United Kingdom
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Category: Gazette. Type: GAZ2(A). Transaction: MzE1MzA4NjQyN2FkaXF6a2N4.
Category: Gazette. Type: GAZ1(A). Transaction: MzE0NzY1ODI2M2FkaXF6a2N4.
Category: Dissolution. Type: DS01. Barcode: A557VOV9. Transaction: MzE0Njk0MTQ5OGFkaXF6a2N4.
Action Date: 17 December 2015. Category: Annual return. Type: AR01. Barcode: X50VZJWG. Transaction: MzE0MjAyNTY0NGFkaXF6a2N4.
Action Date: 16 February 2016. Category: Address. Type: AD01. Barcode: X50VZJV4. Transaction: MzE0MjAyNTA3NGFkaXF6a2N4.
Action Date: 1 October 2015. Category: Officers. Type: TM01. Barcode: X4XZGB6O. Transaction: MzEzOTAwODczMGFkaXF6a2N4.
Action Date: 1 October 2015. Category: Officers. Type: AP01. Barcode: X4XZGABV. Transaction: MzEzOTAwODUzNWFkaXF6a2N4.
Action Date: 1 October 2015. Category: Officers. Type: TM01. Barcode: X4XZG2SH. Transaction: MzEzOTAwNjk1N2FkaXF6a2N4.
Action Date: 31 December 2014. Category: Accounts. Type: AA. Barcode: X4XZG2U1. Transaction: MzEzOTAwNjg0M2FkaXF6a2N4.
Action Date: 17 December 2014. Category: Annual return. Type: AR01. Barcode: X42X5HL5. Transaction: MzExODk3MjQxMGFkaXF6a2N4.
Action Date: 1 December 2014. Category: Officers. Type: TM01. Barcode: X42X5HKX. Transaction: MzExODk3MjE2MmFkaXF6a2N4.
Action Date: 31 December 2013. Category: Accounts. Type: AA. Barcode: X3H085A0. Transaction: MzEwODAyMjU2NmFkaXF6a2N4.
Action Date: 17 December 2013. Category: Annual return. Type: AR01. Barcode: X2ZWW6CC. Transaction: MzA5MjkwNzIwNWFkaXF6a2N4.
Action Date: 12 November 2013. Category: Officers. Type: CH03. Barcode: X2ZWW6C0. Transaction: MzA5MjkwNzIwMGFkaXF6a2N4.
Action Date: 31 December 2012. Category: Accounts. Type: AA. Barcode: X2KW6JZE. Transaction: MzA4ODU0OTY2MWFkaXF6a2N4.
Action Date: 17 December 2012. Category: Annual return. Type: AR01. Barcode: X24CX91D. Transaction: MzA3NDU5NDk2MmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X24CX90Y. Transaction: MzA3NDU5NDk0OGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X24CX916. Transaction: MzA3NDU5NDk1MWFkaXF6a2N4.
Action Date: 31 December 2011. Category: Accounts. Type: AA. Barcode: X1ILYZIW. Transaction: MzA2NTA0MTcxMmFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: X14NAXKJ. Transaction: MzA1NDA0NjI1MmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X14NAWPV. Transaction: MzA1NDA0NTkzOWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X14NAW60. Transaction: MzA1NDA0NTc0NWFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X14NAVTE. Transaction: MzA1NDA0NTY1NWFkaXF6a2N4.
Action Date: 17 December 2011. Category: Annual return. Type: AR01. Barcode: X14NATI2. Transaction: MzA1NDA0NDgyMWFkaXF6a2N4.
Category: Change of name. Type: CERTNM. Barcode: XJMK1QZC. Transaction: MzAzMDg4MTc0OGFkaXF6a2N4.
Action Date: 17 December 2010. Category: Officers. Type: CH01. Barcode: XDVHZQJU. Transaction: MzAyOTc5Njg0MWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X94QGQ06. Transaction: MzAyODk2NTI2M2FkaXF6a2N4.