Background WavePink WaveYellow Wave

COLTISHALL BARNBY RESIDENTS COMPANY LIMITED (06231132)

COLTISHALL BARNBY RESIDENTS COMPANY LIMITED (06231132) is an active UK company. incorporated on 30 April 2007. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. COLTISHALL BARNBY RESIDENTS COMPANY LIMITED has been registered for 18 years. Current directors include CRAIG, Gordon Brew, CRITOPH, Julie, HOLMES, John Ronald and 3 others.

Company Number
06231132
Status
active
Type
ltd
Incorporated
30 April 2007
Age
18 years
Address
Nrm, 124 Thorpe Road, Norwich, NR1 1RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAIG, Gordon Brew, CRITOPH, Julie, HOLMES, John Ronald, SMITH, Martin David, STRETTON, Christopher Philip, VESSEY, Kathryn Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLTISHALL BARNBY RESIDENTS COMPANY LIMITED

COLTISHALL BARNBY RESIDENTS COMPANY LIMITED is an active company incorporated on 30 April 2007 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLTISHALL BARNBY RESIDENTS COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06231132

LTD Company

Age

18 Years

Incorporated 30 April 2007

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 14 October 2025 (6 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 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Nrm, 124 Thorpe Road Norwich, NR1 1RS,

Previous Addresses

Priory View Office Paper Mill Yard King Street Norwich Norfolk NR1 2GA England
From: 30 September 2024To: 2 October 2024
Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England
From: 1 September 2014To: 30 September 2024
Scotgate House, Whiteley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR
From: 30 April 2007To: 1 September 2014
Timeline

52 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Sept 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Mar 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jun 22
Director Left
Jul 23
Director Left
Apr 24
Loan Secured
May 24
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

NRM MANAGING AGENTS LIMITED

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

CRAIG, Gordon Brew

Active
Thorpe Road, NorwichNR1 1RS
Born June 1947
Director
Appointed 30 May 2018

CRITOPH, Julie

Active
Thorpe Road, NorwichNR1 1RS
Born June 1972
Director
Appointed 07 Sept 2021

HOLMES, John Ronald

Active
Thorpe Road, NorwichNR1 1RS
Born March 1970
Director
Appointed 07 Sept 2021

SMITH, Martin David

Active
Thorpe Road, NorwichNR1 1RS
Born July 1954
Director
Appointed 08 Oct 2025

STRETTON, Christopher Philip

Active
Thorpe Road, NorwichNR1 1RS
Born December 1955
Director
Appointed 02 Sept 2025

VESSEY, Kathryn Patricia

Active
Thorpe Road, NorwichNR1 1RS
Born March 1957
Director
Appointed 30 Apr 2025

NORWICH RESIDENTIAL MANAGEMENT LIMITED

Resigned
Thorpe Road, NorwichNR1 1RS
Corporate secretary
Appointed 01 Oct 2024
Resigned 29 Dec 2025

PREIM LIMITED

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Corporate secretary
Appointed 30 Apr 2007
Resigned 30 Sept 2024

BLACK, Andrew John

Resigned
Filby Road, NorwichNR10 5JW
Born August 1964
Director
Appointed 01 Oct 2013
Resigned 19 Sept 2017

CARVER, Robin Christopher

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born June 1950
Director
Appointed 01 Oct 2013
Resigned 26 Jun 2019

COOKE, Sebastian Fenton

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born August 1984
Director
Appointed 02 Apr 2014
Resigned 02 Apr 2024

CRITOPH, Julie

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born June 1972
Director
Appointed 22 Jun 2018
Resigned 01 Mar 2021

DANIELS, Sidney Lynton

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born January 1946
Director
Appointed 02 Apr 2014
Resigned 14 Mar 2018

DEWBERY, Elizabeth Anne

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born August 1954
Director
Appointed 01 Oct 2013
Resigned 26 Jun 2019

FIELDING, Nigel Paul

Resigned
Thorpe Road, NorwichNR1 1RS
Born November 1956
Director
Appointed 01 Oct 2013
Resigned 13 Feb 2025

HOMES, John Ronald

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born March 1970
Director
Appointed 02 Apr 2014
Resigned 15 Oct 2020

HOWARD, Gary

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born February 1966
Director
Appointed 02 Apr 2014
Resigned 10 May 2018

MCDOWELL, Ian Geoffrey

Resigned
Coltishall Road, NorwichNR10 5HB
Born March 1964
Director
Appointed 01 Oct 2013
Resigned 31 Mar 2014

MORTIMER, Sarah Louise

Resigned
Rollesby Place, BadersfieldNR10 5JP
Born November 1973
Director
Appointed 01 Oct 2013
Resigned 15 Nov 2013

PAVIS, Louisa Jayne

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born May 1982
Director
Appointed 26 Jun 2019
Resigned 21 Jul 2023

RILEY, Stevie

Resigned
Barnby Road, NorwichNR10 5JN
Born August 1959
Director
Appointed 01 Oct 2013
Resigned 07 Dec 2020

ROBINSON, Andrew John

Resigned
Barnby Road, NorwichNR10 5JN
Born February 1954
Director
Appointed 01 Oct 2013
Resigned 03 Apr 2017

SIMS, Richard James

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born October 1968
Director
Appointed 02 Apr 2014
Resigned 03 Apr 2017

SMITH, Martin David

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born July 1954
Director
Appointed 07 Sept 2021
Resigned 20 Jun 2022

STUBLEY, John William

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born January 1980
Director
Appointed 02 Apr 2014
Resigned 16 Sept 2016

VAUGHAN, Nicholas Peter

Resigned
James Street, LondonW1U 1DR
Born October 1962
Director
Appointed 01 Oct 2008
Resigned 01 Oct 2013

WATSON, Alex

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born April 1986
Director
Appointed 31 May 2017
Resigned 01 Sept 2021

WEGG, Christopher Martyn

Resigned
Thorpe Road, NorwichNR1 1RS
Born March 1975
Director
Appointed 07 Sept 2021
Resigned 11 May 2025

WEGG, Christopher Martyn

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born March 1975
Director
Appointed 31 May 2017
Resigned 14 Oct 2020

WOLSTENHOLME-SMY, Sarah Ruth

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born August 1966
Director
Appointed 31 May 2017
Resigned 01 Sept 2021

ANNINGTON NOMINEES LIMITED

Resigned
James Street, LondonW1U 1DR
Corporate director
Appointed 30 Apr 2007
Resigned 01 Oct 2013
Fundings
Financials
Latest Activities

Filing History

121

Termination Secretary Company With Name Termination Date
29 December 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 December 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Legacy
11 November 2024
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
2 October 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Memorandum Articles
13 June 2017
MAMA
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Resolution
2 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
18 May 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Resolution
28 October 2013
RESOLUTIONSResolutions
Resolution
28 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
24 October 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Resolution
19 October 2012
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
16 May 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 October 2011
CH04Change of Corporate Secretary Details
Resolution
25 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Resolution
28 September 2009
RESOLUTIONSResolutions
Resolution
11 July 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Resolution
3 June 2007
RESOLUTIONSResolutions
Resolution
3 June 2007
RESOLUTIONSResolutions
Resolution
3 June 2007
RESOLUTIONSResolutions
Legacy
3 June 2007
225Change of Accounting Reference Date
Incorporation Company
30 April 2007
NEWINCIncorporation