Background WavePink WaveYellow Wave

DENCORA (BROWICK ROAD) LIMITED (07151651)

DENCORA (BROWICK ROAD) LIMITED (07151651) is an active UK company. incorporated on 9 February 2010. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DENCORA (BROWICK ROAD) LIMITED has been registered for 16 years. Current directors include KING, Andrew William, KING, Edward Joseph, MCLEOD, Ewen Cameron.

Company Number
07151651
Status
active
Type
ltd
Incorporated
9 February 2010
Age
16 years
Address
12 Meridian Way, Norwich, NR7 0TA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KING, Andrew William, KING, Edward Joseph, MCLEOD, Ewen Cameron
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENCORA (BROWICK ROAD) LIMITED

DENCORA (BROWICK ROAD) LIMITED is an active company incorporated on 9 February 2010 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DENCORA (BROWICK ROAD) LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07151651

LTD Company

Age

16 Years

Incorporated 9 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

WRENBRIDGE (BROWICK ROAD) LIMITED
From: 9 February 2010To: 7 December 2021
Contact
Address

12 Meridian Way Meridian Business Park Norwich, NR7 0TA,

Previous Addresses

1 Meridian Way Norwich Norfolk NR7 0TA United Kingdom
From: 1 February 2022To: 3 March 2025
1 Meridian Way Norwich Norfolk NR7 0TA England
From: 1 February 2022To: 1 February 2022
1 Meridian Business Park Norwich NR7 0TA England
From: 2 December 2021To: 1 February 2022
Mill House Mill Court Great Shelford Cambridgeshire CB2 5LD
From: 9 February 2010To: 2 December 2021
Timeline

13 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Feb 10
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

JOHNSON, Stephen Terence

Active
Meridian Way, NorwichNR7 0TA
Secretary
Appointed 17 Oct 2022

KING, Andrew William

Active
Meridian Business Park, NorwichNR7 0TA
Born November 1980
Director
Appointed 22 Nov 2021

KING, Edward Joseph

Active
Meridian Business Park, NorwichNR7 0TA
Born January 1976
Director
Appointed 22 Nov 2021

MCLEOD, Ewen Cameron

Active
Meridian Business Park, NorwichNR7 0TA
Born August 1980
Director
Appointed 22 Nov 2021

CHIPPERFIELD, Oliver Burnett

Resigned
Meridian Business Park, NorwichNR7 0TA
Secretary
Appointed 23 Nov 2021
Resigned 17 Oct 2022

JARMAN, Peter Drake

Resigned
Hinton Way, Great ShelfordCB22 5AH
Secretary
Appointed 09 Feb 2010
Resigned 22 Nov 2021

COLES, Benjamin Stuart

Resigned
6a Hatter Street, SuffolkIP33 1LZ
Born March 1976
Director
Appointed 09 Feb 2010
Resigned 22 Nov 2021

JARMAN, Peter Drake

Resigned
Hinton Way, Great ShelfordCB22 5AH
Born May 1958
Director
Appointed 09 Feb 2010
Resigned 22 Nov 2021

PALMER, Raymond John Stewart, Mr.

Resigned
Palace Gardens Terrace, LondonW8 4SA
Born November 1947
Director
Appointed 09 Feb 2010
Resigned 22 Nov 2021

Persons with significant control

7

1 Active
6 Ceased
Meridian Business Park, NorwichNR7 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2021

Mr. Raymond John Stewart Palmer

Ceased
Queensberry House, LondonW1S 3AE
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2021
Queensberry House, LondonW1S 3AE

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2021

Benjamin Stuart Coles

Ceased
Station Road,, CambridgeCB22 5LD
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2021

Peter Drake Jarman

Ceased
Queensberry House, LondonW1S 3AE
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2021
Station Road, Great ShelfordCB22 5LD

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2021
Station Road, Great ShelfordCB22 5LD

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Resolution
18 February 2010
RESOLUTIONSResolutions
Incorporation Company
9 February 2010
NEWINCIncorporation