Background WavePink WaveYellow Wave

ARNOLDS KEYS LLP (OC353213)

ARNOLDS KEYS LLP (OC353213) is an active UK company. incorporated on 15 March 2010. with registered office in Norwich. ARNOLDS KEYS LLP has been registered for 16 years.

Company Number
OC353213
Status
active
Type
llp
Incorporated
15 March 2010
Age
16 years
Address
25 King Street, Norwich, NR1 1PD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNOLDS KEYS LLP

ARNOLDS KEYS LLP is an active company incorporated on 15 March 2010 with the registered office located in Norwich. ARNOLDS KEYS LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC353213

LLP Company

Age

16 Years

Incorporated 15 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

ARNOLDS PROPERTY CONSULTANTS LLP
From: 25 May 2010To: 9 May 2012
ARNOLDS CHARTERED SURVEYORS LLP
From: 15 March 2010To: 25 May 2010
Contact
Address

25 King Street Norwich, NR1 1PD,

Timeline

No significant events found

Capital Table
People

Officers

15

5 Active
10 Resigned

CORFIELD, Thomas William

Active
King Street, NorwichNR1 1PD
Born February 1984
Llp designated member
Appointed 01 May 2019

GOWING, Guy William Buttress

Active
King Street, NorwichNR1 1PD
Born December 1967
Llp designated member
Appointed 15 Mar 2010

PENROSE, Charles Jeremy

Active
King Street, NorwichNR1 1PD
Born October 1963
Llp designated member
Appointed 15 Mar 2010

WILLIAMS, Nicholas Campbell

Active
King Street, NorwichNR1 1PD
Born May 1991
Llp designated member
Appointed 01 May 2019

COOPER, Philip

Active
King Street, NorwichNR1 1PD
Born March 1963
Llp member
Appointed 01 May 2019

BARKER, Philip

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born November 1949
Llp designated member
Appointed 01 May 2012
Resigned 30 Apr 2015

EVANS, Timothy Simon

Resigned
King Street, NorwichNR1 1PD
Born March 1961
Llp designated member
Appointed 01 Nov 2014
Resigned 31 Mar 2026

HADCROFT, John Michael Jesse

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born December 1969
Llp designated member
Appointed 15 Mar 2010
Resigned 01 May 2012

HEDGES, Clive Vaughan

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born October 1958
Llp designated member
Appointed 01 May 2012
Resigned 30 Apr 2020

HYTCH, Janine Louise

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born June 1966
Llp designated member
Appointed 01 Apr 2011
Resigned 30 Apr 2023

MURPHY, Roy

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born November 1952
Llp designated member
Appointed 01 May 2012
Resigned 30 Apr 2017

GAMBLE, Michael John Whatmoor

Resigned
Hall Road, NorwichNR4 6DG
Born January 1948
Llp member
Appointed 01 Nov 2014
Resigned 31 Jan 2015

KNIGHTS, Craig

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born November 1973
Llp member
Appointed 01 May 2012
Resigned 31 May 2016

MAYHEW, Mark Richard

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born March 1975
Llp member
Appointed 01 May 2020
Resigned 17 Sept 2021

REEVE, Gary John

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born September 1972
Llp member
Appointed 01 May 2010
Resigned 31 Dec 2011

Persons with significant control

9

4 Active
5 Ceased

Mr Thomas William Corfield

Ceased
Prince Of Wales Road, NorwichNR1 1LB
Born February 1981

Nature of Control

Significant influence or control limited liability partnership
Notified 01 May 2023
Ceased 01 May 2023

Mr Nicholas Campbell Williams

Active
King Street, NorwichNR1 1PD
Born May 1991

Nature of Control

Significant influence or control limited liability partnership
Notified 01 May 2023

Mr Thomas William Corfield

Active
King Street, NorwichNR1 1PD
Born February 1984

Nature of Control

Significant influence or control limited liability partnership
Notified 01 May 2023

Mr Timothy Simon Evans

Ceased
King Street, NorwichNR1 1PD
Born March 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2026

Mrs Janine Louise Hytch

Ceased
Prince Of Wales Road, NorwichNR1 1LB
Born June 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Apr 2023

Mr Clive Vaughan Hedges

Ceased
Prince Of Wales Road, NorwichNR1 1LB
Born October 1958

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Apr 2020

Mr Roy Murphy

Ceased
Prince Of Wales Road, NorwichNR1 1LB
Born November 1952

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 01 May 2017

Mr Charles Jeremy Penrose

Active
King Street, NorwichNR1 1PD
Born October 1963

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Guy William Buttress Gowing

Active
King Street, NorwichNR1 1PD
Born December 1967

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Cessation Of A Person With Significant Control Limited Liability Partnership
1 April 2026
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2026
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
17 March 2026
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 March 2026
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
4 March 2024
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 February 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 February 2024
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
2 May 2023
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 May 2023
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
2 May 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
2 May 2023
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 May 2023
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
2 May 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 May 2023
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
2 May 2023
LLTM01LLTM01
Confirmation Statement With No Updates
15 March 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
13 October 2022
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
15 October 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
15 December 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2020
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 July 2020
LLPSC07LLPSC07
Confirmation Statement With No Updates
16 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
12 November 2019
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 May 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 May 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 May 2019
LLAP01LLAP01
Confirmation Statement With No Updates
27 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 December 2018
LLMR01LLMR01
Confirmation Statement With No Updates
28 March 2018
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
28 March 2018
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
9 May 2017
LLTM01LLTM01
Confirmation Statement With Updates
16 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 August 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
29 March 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
18 June 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
30 March 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
30 March 2015
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
23 February 2015
LLMR04LLMR04
Appoint Person Member Limited Liability Partnership With Appointment Date
5 November 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 November 2014
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 March 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 March 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
22 March 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
25 January 2013
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
28 June 2012
LLAP01LLAP01
Legacy
23 June 2012
LLMG01LLMG01
Certificate Change Of Name Company
9 May 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Member Limited Liability Partnership
1 May 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
1 May 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
1 May 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
15 March 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
6 January 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
18 November 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
11 April 2011
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
18 March 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
18 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 March 2011
LLCH01LLCH01
Legacy
21 July 2010
LLMG01LLMG01
Change Registered Office Address Limited Liability Partnership With Date Old Address
22 June 2010
LLAD01LLAD01
Certificate Change Of Name Company
25 May 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
15 March 2010
LLIN01LLIN01