General information

Name:

Websters Of Norwich Limited

Office Address:

141 Unthank Road NR2 2PE Norwich

Number: 05976380

Incorporation date: 2006-10-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the firm was started is October 24, 2006. Started under 05976380, the company is registered as a Private Limited Company. You can reach the headquarters of the firm during its opening times under the following location: 141 Unthank Road, NR2 2PE Norwich. Websters Of Norwich Ltd was listed 12 years from now as Albatross Villas. This business's SIC code is 68310 and has the NACE code: Real estate agencies. Its latest filed accounts documents describe the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2022-10-24.

The info we gathered about this particular firm's personnel shows the existence of two directors: Emma W. and Charles W. who were appointed to their positions on October 4, 2019 and October 24, 2006.

The companies that control this firm are as follows: Webster Holdings (Norfolk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Norwich at Upper King Street, NR3 1RB and was registered as a PSC under the registration number 12154589.

  • Previous company's names
  • Websters Of Norwich Ltd 2012-12-14
  • Albatross Villas Limited 2006-10-24

Financial data based on annual reports

Company staff

Emma W.

Role: Director

Appointed: 04 October 2019

Latest update: 11 January 2024

Charles W.

Role: Director

Appointed: 24 October 2006

Latest update: 11 January 2024

People with significant control

Webster Holdings (Norfolk) Limited
Address: King Street House, 15 Upper King Street, Norwich, NR3 1RB, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House (Uk)
Registration number 12154589
Notified on 4 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Charles W.
Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Charles W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mark W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
17
Company Age

Similar companies nearby

Closest companies