Background WavePink WaveYellow Wave

LONSDALE HOUSE (NORWICH) LIMITED (03506369)

LONSDALE HOUSE (NORWICH) LIMITED (03506369) is an active UK company. incorporated on 9 February 1998. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. LONSDALE HOUSE (NORWICH) LIMITED has been registered for 28 years. Current directors include JONES, Gareth, WILSON, Philip Steven, Dr.

Company Number
03506369
Status
active
Type
ltd
Incorporated
9 February 1998
Age
28 years
Address
Watsons Property Group Ltd, 18, Norwich, NR7 0TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Gareth, WILSON, Philip Steven, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONSDALE HOUSE (NORWICH) LIMITED

LONSDALE HOUSE (NORWICH) LIMITED is an active company incorporated on 9 February 1998 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LONSDALE HOUSE (NORWICH) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03506369

LTD Company

Age

28 Years

Incorporated 9 February 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Watsons Property Group Ltd, 18 Meridian Business Park Norwich, NR7 0TA,

Previous Addresses

C/O Watsons 1 Bank Plain Norwich NR2 4SF
From: 27 January 2014To: 14 November 2022
3 the Close Norwich Norfolk NR1 4DL
From: 9 February 1998To: 27 January 2014
Timeline

8 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Mar 10
Director Joined
Jan 15
Director Joined
Nov 15
Director Left
May 18
Director Joined
Mar 19
Director Left
Dec 19
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GROUP LTD, Watsons Property

Active
Meridian Business Park, NorwichNR7 0TA
Secretary
Appointed 01 Nov 2022

JONES, Gareth

Active
Meridian Business Park, NorwichNR7 0TA
Born January 1953
Director
Appointed 28 Mar 2019

WILSON, Philip Steven, Dr

Active
Meridian Business Park, NorwichNR7 0TA
Born March 1959
Director
Appointed 28 Oct 2015

THURSTON, Charles

Resigned
Bank Plain, NorwichNR2 4SF
Secretary
Appointed 01 Jan 2014
Resigned 12 Feb 2018

WHITING, Robert Edward

Resigned
12 Quay Angel, Great YarmouthNR31 6TJ
Secretary
Appointed 09 Feb 1998
Resigned 17 Jul 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 09 Feb 1998
Resigned 09 Feb 1998

EDWIN WATSON & SON

Resigned
The Close, NorwichNR1 4DL
Corporate secretary
Appointed 17 Jul 2001
Resigned 01 Jan 2014

EDWIN WATSON PARTNERSHIP

Resigned
Bank Plain, NorwichNR2 4SF
Corporate secretary
Appointed 12 Feb 2018
Resigned 01 Nov 2022

BROWN, Anthony David

Resigned
1 Haynings Mill, FramlinghamIP13 9DN
Born May 1944
Director
Appointed 02 Jul 2001
Resigned 26 Feb 2004

HOPKINS, James Jonathan

Resigned
Wenhaston Grange, HalesworthIP19 9HJ
Born March 1960
Director
Appointed 09 Feb 1998
Resigned 15 Jun 2001

JANE, Harry Bernard

Resigned
Flat 4 Lonsdale House, NorwichNR2 3RF
Born April 1921
Director
Appointed 09 Oct 2003
Resigned 23 Nov 2009

JONES, Charles Ian Mcmillan

Resigned
Churchgate Middle Barn, NorwichNR11 6SN
Born October 1934
Director
Appointed 26 Jun 2003
Resigned 30 Nov 2019

JONES, Gareth

Resigned
272 Unthank Road, NorwichNR2 2AJ
Born January 1953
Director
Appointed 14 Sept 2001
Resigned 09 May 2018

THRUPP, John

Resigned
Meridian Business Park, NorwichNR7 0TA
Born February 1943
Director
Appointed 29 Oct 2014
Resigned 24 Feb 2026

WHITING, Robert Edward

Resigned
12 Quay Angel, Great YarmouthNR31 6TJ
Born December 1952
Director
Appointed 09 Feb 1998
Resigned 02 Jul 2001

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 09 Feb 1998
Resigned 09 Feb 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 09 Feb 1998
Resigned 09 Feb 1998
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
9 September 2002
225Change of Accounting Reference Date
Legacy
13 August 2002
287Change of Registered Office
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2002
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2000
AAAnnual Accounts
Legacy
9 April 1999
88(2)R88(2)R
Legacy
19 March 1999
88(2)R88(2)R
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
88(2)R88(2)R
Legacy
27 January 1999
88(2)R88(2)R
Legacy
27 January 1999
88(2)R88(2)R
Legacy
24 November 1998
88(2)R88(2)R
Legacy
16 February 1998
287Change of Registered Office
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Incorporation Company
9 February 1998
NEWINCIncorporation