North Walsham Property Solutions Limited

General information

Name:

North Walsham Property Solutions Ltd

Office Address:

Queens Head House The Street Acle NR13 3DY Norwich

Number: 07896987

Incorporation date: 2012-01-04

Dissolution date: 2020-09-29

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07896987 12 years ago, North Walsham Property Solutions Limited had been a private limited company until 2020-09-29 - the time it was dissolved. The company's last known registration address was Queens Head House The Street, Acle Norwich.

Our information about the company's management shows that the last three directors were: Anthony L., Christopher W. and Alan R. who assumed their respective positions on 2012-01-04.

Executives who controlled this firm include: Alan R. owned over 1/2 to 3/4 of company shares and had 1/2 or less of voting rights. Christopher W. owned over 1/2 to 3/4 of company shares , had 1/2 or less of voting rights. Anthony L. owned over 1/2 to 3/4 of company shares , had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anthony L.

Role: Director

Appointed: 04 January 2012

Latest update: 23 June 2023

Christopher W.

Role: Director

Appointed: 04 January 2012

Latest update: 23 June 2023

Alan R.

Role: Director

Appointed: 04 January 2012

Latest update: 23 June 2023

People with significant control

Alan R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Christopher W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Anthony L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 15 February 2021
Confirmation statement last made up date 04 January 2020
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 7 July 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 3 June 2015
Annual Accounts 29 August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 29 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 18 February 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Similar companies nearby

Closest companies