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: 31/3Up to Date
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
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
Address
25 King Street Norwich, NR1 1PD,
No significant events found
Officers
15
5 Active
10 Resigned
Name
Role
Appointed
Status
CORFIELD, Thomas William
ActiveKing Street, NorwichNR1 1PD
Born February 1984
Llp designated member
Appointed 01 May 2019
CORFIELD, Thomas William
King Street, NorwichNR1 1PD
Born February 1984
Llp designated member
01 May 2019
Active
GOWING, Guy William Buttress
ActiveKing Street, NorwichNR1 1PD
Born December 1967
Llp designated member
Appointed 15 Mar 2010
GOWING, Guy William Buttress
King Street, NorwichNR1 1PD
Born December 1967
Llp designated member
15 Mar 2010
Active
PENROSE, Charles Jeremy
ActiveKing Street, NorwichNR1 1PD
Born October 1963
Llp designated member
Appointed 15 Mar 2010
PENROSE, Charles Jeremy
King Street, NorwichNR1 1PD
Born October 1963
Llp designated member
15 Mar 2010
Active
WILLIAMS, Nicholas Campbell
ActiveKing Street, NorwichNR1 1PD
Born May 1991
Llp designated member
Appointed 01 May 2019
WILLIAMS, Nicholas Campbell
King Street, NorwichNR1 1PD
Born May 1991
Llp designated member
01 May 2019
Active
COOPER, Philip
ActiveKing Street, NorwichNR1 1PD
Born March 1963
Llp member
Appointed 01 May 2019
COOPER, Philip
King Street, NorwichNR1 1PD
Born March 1963
Llp member
01 May 2019
Active
BARKER, Philip
ResignedPrince Of Wales Road, NorwichNR1 1LB
Born November 1949
Llp designated member
Appointed 01 May 2012
Resigned 30 Apr 2015
BARKER, Philip
Prince Of Wales Road, NorwichNR1 1LB
Born November 1949
Llp designated member
01 May 2012
Resigned 30 Apr 2015
Resigned
EVANS, Timothy Simon
ResignedKing Street, NorwichNR1 1PD
Born March 1961
Llp designated member
Appointed 01 Nov 2014
Resigned 31 Mar 2026
EVANS, Timothy Simon
King Street, NorwichNR1 1PD
Born March 1961
Llp designated member
01 Nov 2014
Resigned 31 Mar 2026
Resigned
HADCROFT, John Michael Jesse
ResignedPrince Of Wales Road, NorwichNR1 1LB
Born December 1969
Llp designated member
Appointed 15 Mar 2010
Resigned 01 May 2012
HADCROFT, John Michael Jesse
Prince Of Wales Road, NorwichNR1 1LB
Born December 1969
Llp designated member
15 Mar 2010
Resigned 01 May 2012
Resigned
HEDGES, Clive Vaughan
ResignedPrince Of Wales Road, NorwichNR1 1LB
Born October 1958
Llp designated member
Appointed 01 May 2012
Resigned 30 Apr 2020
HEDGES, Clive Vaughan
Prince Of Wales Road, NorwichNR1 1LB
Born October 1958
Llp designated member
01 May 2012
Resigned 30 Apr 2020
Resigned
HYTCH, Janine Louise
ResignedPrince Of Wales Road, NorwichNR1 1LB
Born June 1966
Llp designated member
Appointed 01 Apr 2011
Resigned 30 Apr 2023
HYTCH, Janine Louise
Prince Of Wales Road, NorwichNR1 1LB
Born June 1966
Llp designated member
01 Apr 2011
Resigned 30 Apr 2023
Resigned
MURPHY, Roy
ResignedPrince Of Wales Road, NorwichNR1 1LB
Born November 1952
Llp designated member
Appointed 01 May 2012
Resigned 30 Apr 2017
MURPHY, Roy
Prince Of Wales Road, NorwichNR1 1LB
Born November 1952
Llp designated member
01 May 2012
Resigned 30 Apr 2017
Resigned
GAMBLE, Michael John Whatmoor
ResignedHall Road, NorwichNR4 6DG
Born January 1948
Llp member
Appointed 01 Nov 2014
Resigned 31 Jan 2015
GAMBLE, Michael John Whatmoor
Hall Road, NorwichNR4 6DG
Born January 1948
Llp member
01 Nov 2014
Resigned 31 Jan 2015
Resigned
KNIGHTS, Craig
ResignedPrince Of Wales Road, NorwichNR1 1LB
Born November 1973
Llp member
Appointed 01 May 2012
Resigned 31 May 2016
KNIGHTS, Craig
Prince Of Wales Road, NorwichNR1 1LB
Born November 1973
Llp member
01 May 2012
Resigned 31 May 2016
Resigned
MAYHEW, Mark Richard
ResignedPrince Of Wales Road, NorwichNR1 1LB
Born March 1975
Llp member
Appointed 01 May 2020
Resigned 17 Sept 2021
MAYHEW, Mark Richard
Prince Of Wales Road, NorwichNR1 1LB
Born March 1975
Llp member
01 May 2020
Resigned 17 Sept 2021
Resigned
REEVE, Gary John
ResignedPrince Of Wales Road, NorwichNR1 1LB
Born September 1972
Llp member
Appointed 01 May 2010
Resigned 31 Dec 2011
REEVE, Gary John
Prince Of Wales Road, NorwichNR1 1LB
Born September 1972
Llp member
01 May 2010
Resigned 31 Dec 2011
Resigned
Persons with significant control
9
4 Active
5 Ceased
Name
Nature of Control
Notified
Status
Mr Thomas William Corfield
CeasedPrince 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 Thomas William Corfield
Prince Of Wales Road, NorwichNR1 1LB
Born February 1981
Significant influence or control limited liability partnership
01 May 2023
Ceased 01 May 2023
Ceased
Mr Nicholas Campbell Williams
ActiveKing Street, NorwichNR1 1PD
Born May 1991
Nature of Control
Significant influence or control limited liability partnership
Notified 01 May 2023
Mr Nicholas Campbell Williams
King Street, NorwichNR1 1PD
Born May 1991
Significant influence or control limited liability partnership
01 May 2023
Active
Mr Thomas William Corfield
ActiveKing Street, NorwichNR1 1PD
Born February 1984
Nature of Control
Significant influence or control limited liability partnership
Notified 01 May 2023
Mr Thomas William Corfield
King Street, NorwichNR1 1PD
Born February 1984
Significant influence or control limited liability partnership
01 May 2023
Active
Mr Timothy Simon Evans
CeasedKing Street, NorwichNR1 1PD
Born March 1961
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2026
Mr Timothy Simon Evans
King Street, NorwichNR1 1PD
Born March 1961
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 Mar 2026
Ceased
Mrs Janine Louise Hytch
CeasedPrince 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
Mrs Janine Louise Hytch
Prince Of Wales Road, NorwichNR1 1LB
Born June 1966
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 30 Apr 2023
Ceased
Mr Clive Vaughan Hedges
CeasedPrince 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 Clive Vaughan Hedges
Prince Of Wales Road, NorwichNR1 1LB
Born October 1958
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 30 Apr 2020
Ceased
Mr Roy Murphy
CeasedPrince 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 Roy Murphy
Prince Of Wales Road, NorwichNR1 1LB
Born November 1952
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 01 May 2017
Ceased
Mr Charles Jeremy Penrose
ActiveKing Street, NorwichNR1 1PD
Born October 1963
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Charles Jeremy Penrose
King Street, NorwichNR1 1PD
Born October 1963
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mr Guy William Buttress Gowing
ActiveKing Street, NorwichNR1 1PD
Born December 1967
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Guy William Buttress Gowing
King Street, NorwichNR1 1PD
Born December 1967
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
82
Description
Type
Date Filed
Document
1 April 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 April 2026
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 April 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 March 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 March 2026
4 March 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
4 March 2024
19 February 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 February 2024
19 February 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 February 2024
2 May 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
2 May 2023
2 May 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 May 2023
2 May 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
2 May 2023
2 May 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
2 May 2023
2 May 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 May 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 May 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 May 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 May 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 October 2022
15 October 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 October 2021
15 December 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 December 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 July 2020
2 July 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 July 2020
12 November 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 November 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
31 May 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
31 May 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
31 May 2019
21 December 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
21 December 2018
28 March 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 March 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 May 2017
1 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 August 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 June 2015
30 March 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 March 2015
5 November 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 November 2014
5 November 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 November 2014
25 January 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
25 January 2013
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
9 May 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 March 2011
22 June 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
22 June 2010
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
25 May 2010