Background WavePink WaveYellow Wave

141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED (04461469)

141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED (04461469) is an active UK company. incorporated on 14 June 2002. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. 141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include FREEBURN, Sarah Anne, HARPER, Colin Richard, MORGAN, Barry Ian.

Company Number
04461469
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 2002
Age
23 years
Address
2-4 Lion & Castle Property Management Lion & Castle Yard, Norwich, NR1 3JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FREEBURN, Sarah Anne, HARPER, Colin Richard, MORGAN, Barry Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED

141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 June 2002 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 141 NEWMARKET ROAD MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04461469

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 14 June 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

2-4 Lion & Castle Property Management Lion & Castle Yard Timberhill Norwich, NR1 3JT,

Previous Addresses

Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT United Kingdom
From: 1 December 2020To: 17 May 2021
29 Cattle Market Street Cattle Market Street Norwich NR1 3DY England
From: 23 April 2020To: 1 December 2020
141 Newmarket Road Newmarket Road Norwich NR4 6SY England
From: 27 July 2018To: 23 April 2020
141 Newmarket Road 141 Newmarket Road Norwich Norfolk NR4 6SY United Kingdom
From: 1 March 2018To: 27 July 2018
141 Newmarket Roaf Newmarket Road Norwich Norfolk NR4 6SY England
From: 1 February 2018To: 1 March 2018
2 Vicar Street Wymondham NR18 0PL England
From: 12 May 2017To: 1 February 2018
25 Charing Cross Norwich Norfolk NR2 4AX
From: 6 February 2014To: 12 May 2017
C/O Brown & Co the Atrium St Georges Street Norwich Norfolk NR3 1AR
From: 20 August 2010To: 6 February 2014
C/O Brown & Co Old Bank of England Court Queen Street Norwich NR2 4TA
From: 14 June 2002To: 20 August 2010
Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Nov 15
Director Joined
Feb 18
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FREEMAN, Jacqueline

Active
Lion & Castle Yard, NorwichNR1 3JT
Secretary
Appointed 26 Feb 2021

FREEBURN, Sarah Anne

Active
Lion & Castle Yard, NorwichNR1 3JT
Born August 1969
Director
Appointed 30 Jun 2004

HARPER, Colin Richard

Active
Lion & Castle Yard, NorwichNR1 3JT
Born February 1948
Director
Appointed 26 Jun 2023

MORGAN, Barry Ian

Active
Lion & Castle Yard, NorwichNR1 3JT
Born May 1961
Director
Appointed 26 Jun 2023

CHEESEMAN, Giles Adam, Dr

Resigned
Flat 2, Needham MarketIP6 8AA
Secretary
Appointed 06 Jul 2004
Resigned 29 Jun 2007

MARTIN, Matthew Thomas

Resigned
Dairy Farmhouse, NorwichNR14 8LG
Secretary
Appointed 14 Jun 2002
Resigned 29 Apr 2004

RABER, Rudolf

Resigned
Vicar Street, WymondhamNR18 0PL
Secretary
Appointed 29 Jun 2007
Resigned 31 Aug 2017

SMITH, Peter Francis

Resigned
Newmarket Road, NorwichNR4 6SY
Secretary
Appointed 01 Jan 2018
Resigned 14 Mar 2023

STEGGLES, James Robert Hamish

Resigned
Vicar Street, WymondhamNR18 0PL
Secretary
Appointed 31 Aug 2017
Resigned 31 Dec 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Jun 2002
Resigned 14 Jun 2002

CARR, Phillip

Resigned
Flat 1, NorwichNR4 6SY
Born September 1966
Director
Appointed 27 Jul 2004
Resigned 30 Jul 2009

MARTIN, Matthew Thomas

Resigned
Dairy Farmhouse, NorwichNR14 8LG
Born June 1943
Director
Appointed 14 Jun 2002
Resigned 29 Apr 2004

MARTIN, Patricia Ann

Resigned
Dairy Farmhouse, NorwichNR14 8LG
Born November 1944
Director
Appointed 14 Jun 2002
Resigned 29 Apr 2004

PRATT, Jane Marcia

Resigned
Charing Cross, NorwichNR2 4AX
Born December 1949
Director
Appointed 30 Jul 2009
Resigned 04 Apr 2014

SMITH, Peter Francis

Resigned
Newmarket Road, NorwichNR4 6SY
Born October 1952
Director
Appointed 21 Feb 2018
Resigned 14 Mar 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Jun 2002
Resigned 14 Jun 2002
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Gazette Notice Compulsory
24 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Gazette Notice Compulsary
25 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Gazette Notice Compulsary
26 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date
9 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
26 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2004
AAAnnual Accounts
Legacy
20 July 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
287Change of Registered Office
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Incorporation Company
14 June 2002
NEWINCIncorporation