Background WavePink WaveYellow Wave

CATTON NEATISHEAD RESIDENTS COMPANY LIMITED (04580309)

CATTON NEATISHEAD RESIDENTS COMPANY LIMITED (04580309) is an active UK company. incorporated on 4 November 2002. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. CATTON NEATISHEAD RESIDENTS COMPANY LIMITED has been registered for 23 years. Current directors include BURBERRY, Ralph Antonio, CULLUM, Kevin, GRAHAM, James William and 1 others.

Company Number
04580309
Status
active
Type
ltd
Incorporated
4 November 2002
Age
23 years
Address
124 Thorpe Road, Norwich, NR1 1RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURBERRY, Ralph Antonio, CULLUM, Kevin, GRAHAM, James William, HOLMES, Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATTON NEATISHEAD RESIDENTS COMPANY LIMITED

CATTON NEATISHEAD RESIDENTS COMPANY LIMITED is an active company incorporated on 4 November 2002 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CATTON NEATISHEAD RESIDENTS COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04580309

LTD Company

Age

23 Years

Incorporated 4 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

124 Thorpe Road Norwich, NR1 1RS,

Previous Addresses

PO Box Nrm 124 Thorpe Road Norwich NR1 1RS England
From: 5 January 2021To: 22 August 2024
C/O C/O Norwich Residential Management Ltd 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH England
From: 24 August 2016To: 5 January 2021
Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England
From: 1 September 2014To: 24 August 2016
, Scotgate House Whitley Way, Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8AR
From: 4 November 2002To: 1 September 2014
Timeline

17 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Oct 15
Director Left
Sept 16
Director Left
Nov 16
Director Left
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

NRM MANAGING AGENTS LIMITED

Active
124 Thorpe Road, NorwichNR1 1RS
Corporate secretary
Appointed 29 Dec 2025

BURBERRY, Ralph Antonio

Active
Thorpe Road, NorwichNR1 1RS
Born February 1959
Director
Appointed 15 Jan 2026

CULLUM, Kevin

Active
Thorpe Road, NorwichNR1 1RS
Born June 1976
Director
Appointed 21 Oct 2015

GRAHAM, James William

Active
Thorpe Road, NorwichNR1 1RS
Born September 1957
Director
Appointed 17 Nov 2010

HOLMES, Elizabeth

Active
Thorpe Road, NorwichNR1 1RS
Born July 1960
Director
Appointed 15 Jan 2026

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
10 Works Road, Letchworth Garden CitySG6 1LB
Corporate secretary
Appointed 04 Nov 2002
Resigned 31 Dec 2003

NORWICH RESIDENTIAL MANAGEMENT LIMITED

Resigned
124 Thorpe Road, NorwichNR1 1RS
Corporate secretary
Appointed 24 Aug 2016
Resigned 29 Dec 2025

PREIM LIMITED

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Corporate secretary
Appointed 30 Sept 2003
Resigned 24 Aug 2016

DYE, Adrian Paul

Resigned
Scotgate House Whitley Way, Market DeepingPE6 8AR
Born September 1966
Director
Appointed 17 Nov 2010
Resigned 14 Jan 2013

HILL, Melvyn

Resigned
Church Road, NorwichNR14 8PH
Born March 1955
Director
Appointed 18 Sept 2012
Resigned 31 Oct 2016

MOSS, Anita June

Resigned
Scotgate House Whitley Way, Market DeepingPE6 8AR
Born June 1956
Director
Appointed 17 Nov 2010
Resigned 30 Sept 2013

SYDER, Nick

Resigned
Church Road, NorwichNR14 8PH
Born December 1966
Director
Appointed 18 Sept 2012
Resigned 26 Sept 2016

TREZISE, Karen Lee

Resigned
Thorpe Road, NorwichNR1 1RS
Born November 1964
Director
Appointed 18 Sept 2012
Resigned 18 Sept 2025

VAUGHAN, Nicholas Peter

Resigned
James Street, LondonW1U 1DR
Born October 1962
Director
Appointed 01 Oct 2008
Resigned 17 Nov 2010

ANNINGTON NOMINEES LIMITED

Resigned
1 James Street, LondonW1U 1DR
Corporate director
Appointed 04 Nov 2002
Resigned 17 Nov 2010
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 February 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 August 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 December 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Resolution
15 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
16 May 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
18 October 2011
CH04Change of Corporate Secretary Details
Resolution
21 July 2011
RESOLUTIONSResolutions
Resolution
21 July 2011
RESOLUTIONSResolutions
Resolution
21 July 2011
RESOLUTIONSResolutions
Resolution
21 July 2011
RESOLUTIONSResolutions
Resolution
21 July 2011
RESOLUTIONSResolutions
Resolution
21 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Capital Name Of Class Of Shares
23 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2010
RESOLUTIONSResolutions
Resolution
22 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
1 December 2008
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Resolution
29 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
4 December 2006
363sAnnual Return (shuttle)
Resolution
20 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
287Change of Registered Office
Legacy
25 June 2003
225Change of Accounting Reference Date
Incorporation Company
4 November 2002
NEWINCIncorporation