Background WavePink WaveYellow Wave

AKB RESIDENTIAL LTD (09006295)

AKB RESIDENTIAL LTD (09006295) is an active UK company. incorporated on 23 April 2014. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. AKB RESIDENTIAL LTD has been registered for 11 years. Current directors include ANDREW, Nigel John.

Company Number
09006295
Status
active
Type
ltd
Incorporated
23 April 2014
Age
11 years
Address
40 Grosvenor Road, Norwich, NR2 2PZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDREW, Nigel John
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKB RESIDENTIAL LTD

AKB RESIDENTIAL LTD is an active company incorporated on 23 April 2014 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. AKB RESIDENTIAL LTD was registered 11 years ago.(SIC: 41100, 41202)

Status

active

Active since 11 years ago

Company No

09006295

LTD Company

Age

11 Years

Incorporated 23 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

AKB DVELOPMENTS LTD
From: 23 April 2014To: 1 May 2014
Contact
Address

40 Grosvenor Road Norwich, NR2 2PZ,

Previous Addresses

Suite 3 New Street Chambers 2 New Street Holt Norfolk NR25 6JJ England
From: 18 March 2016To: 22 April 2024
White House Farm the Common Thornage Holt Norfolk NR25 7QJ
From: 23 April 2014To: 18 March 2016
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Jul 16
Loan Secured
Dec 16
Loan Cleared
Jun 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Director Left
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ANDREW, Nigel John

Active
Grosvenor Road, NorwichNR2 2PZ
Born July 1960
Director
Appointed 23 Apr 2014

ANDREW, Johanna Elizabeth

Resigned
The Common, HoltNR25 7QJ
Secretary
Appointed 23 Apr 2014
Resigned 15 Jul 2022

SCHOFIELD, Timothy Willans

Resigned
Bale Road, HindringhamNR21 0QF
Born May 1973
Director
Appointed 02 Feb 2015
Resigned 19 Sept 2024

Persons with significant control

1

Mr Nigel John Andrew

Active
Grosvenor Road, NorwichNR2 2PZ
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 April 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Move Registers To Sail Company With New Address
2 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 May 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2014
NEWINCIncorporation