Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KESWICK HALL RESIDENTS ASSOCIATION LIMITED
Company Information for

KESWICK HALL RESIDENTS ASSOCIATION LIMITED

C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE,
Company Registration Number
02065130
Private Limited Company
Active

Company Overview

About Keswick Hall Residents Association Ltd
KESWICK HALL RESIDENTS ASSOCIATION LIMITED was founded on 1986-10-17 and has its registered office in Norwich. The organisation's status is listed as "Active". Keswick Hall Residents Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KESWICK HALL RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE
ROUEN ROAD
NORWICH
NORFOLK
NR1 1RE
Other companies in NR3
 
Filing Information
Company Number 02065130
Company ID Number 02065130
Date formed 1986-10-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB640312387  
Last Datalog update: 2023-09-05 07:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KESWICK HALL RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KESWICK HALL RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANNE GIBSON
Company Secretary 2000-03-22
LUCY ISABEL JEAN BAINES
Director 2014-04-02
CHRISTINE ANNE GIBSON
Director 1998-03-16
KEVIN WILLIAM JEARY
Director 2017-10-03
LESLEY ANN PAYNE
Director 1998-03-16
SARAH RIDGEN
Director 2009-03-25
MARGUERITE RUSSELL
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BURDETT
Director 2004-01-01 2013-05-14
DAVID TALBOT MADGETT
Director 2002-10-29 2007-12-15
TIMOTHY ERNEST JUST
Director 2001-11-06 2004-02-09
PAULA ANN GRESTY
Director 2002-02-18 2002-07-27
KIMERLEY ANN DIEHL
Director 1998-03-16 2002-01-07
PAMELA ANN KELLY
Company Secretary 1995-01-09 2000-03-22
PAMELA ANN KELLY
Director 1994-06-08 2000-03-22
OLIVE BEATRICE ELLEN DICK
Director 1996-06-23 2000-03-06
CLAIRE ELIZABETH HARRISON
Director 1998-03-16 1999-04-19
JEANNE LEIGHTON-DAVIS
Director 1998-02-16 1999-04-19
LAURA BISHOP
Director 1998-03-16 1999-02-03
TRACEY MELDRUM
Director 1997-05-13 1998-01-12
VERA BURGON
Director 1995-08-02 1997-08-31
COLIN GUY BARBER
Director 1997-03-17 1997-06-16
PHILIP ALLEN CAVANAGH
Director 1995-03-16 1996-09-10
PAULINE DORIS DURBAN
Director 1994-06-08 1995-09-30
EDNA ROSINA BEAKEN
Director 1994-06-08 1995-08-31
KIM ELIZABETH EDGAR
Director 1993-05-27 1995-07-14
ANDREW OLDACRE
Director 1994-06-08 1995-05-19
DALE IAN NEWSON
Company Secretary 1993-07-14 1995-01-09
AMANDA GLYNIS BOWEN
Director 1994-06-08 1995-01-09
ANDREW JOHN COOK
Director 1994-06-08 1995-01-09
DALE IAN NEWSON
Director 1993-05-27 1995-01-09
EMYR EVANS
Director 1993-05-27 1994-06-20
JOHN KENT ASHFORD
Director 1993-05-27 1994-05-04
RODNEY BRIAN FRYER
Director 1993-07-19 1993-07-14
ANDREW MCTEAR
Company Secretary 1991-07-14 1993-05-27
CHANTRY HOUSE DEVELOPMENTS PLC
Director 1991-07-14 1993-05-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05DIRECTOR APPOINTED PROFESSOR IAN DAVID SHEMILT
2023-08-16CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-07-31SECRETARY'S DETAILS CHNAGED FOR MS CHRISTINE ANNE GIBSON on 2023-07-31
2023-05-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02APPOINTMENT TERMINATED, DIRECTOR EDWARD MARTIN SWEET
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
2023-03-28Director's details changed for Ms Marguerite Russell on 2023-03-28
2023-03-28Director's details changed for Ms Marguerite Russell on 2023-03-28
2023-03-28Director's details changed for Mr Kevin William Jeary on 2023-03-28
2023-03-28Director's details changed for Mr Kevin William Jeary on 2023-03-28
2023-03-28Director's details changed for Ms Lucy Isabel Jean Baines on 2023-03-28
2023-03-28Director's details changed for Ms Lucy Isabel Jean Baines on 2023-03-28
2023-03-28Director's details changed for Mr Edward Martin Sweet on 2023-03-28
2023-03-28Director's details changed for Mr Edward Martin Sweet on 2023-03-28
2023-03-28Director's details changed for Ms Monica Maria Warmerdam on 2023-03-28
2023-03-28Director's details changed for Ms Monica Maria Warmerdam on 2023-03-28
2023-03-28Director's details changed for Ms Christine Anne Gibson on 2023-03-28
2023-03-28Director's details changed for Ms Christine Anne Gibson on 2023-03-28
2023-02-16APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE HENDREY
2022-08-23CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-08DIRECTOR APPOINTED MRS SUSAN ANNE HENDREY
2022-08-08DIRECTOR APPOINTED MR EDWARD MARTIN SWEET
2022-08-08AP01DIRECTOR APPOINTED MRS SUSAN ANNE HENDREY
2022-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-08-22CH01Director's details changed for Ms Christine Anne Gibson on 2021-08-20
2021-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RIDGEN
2021-03-25AP01DIRECTOR APPOINTED MS MONICA MARIA WARMERDAM
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN PAYNE
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-15CH01Director's details changed for Ms Christine Anne Gibson on 2019-08-15
2019-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MS CHRISTINE ANNE GIBSON on 2019-08-15
2019-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-08-22PSC08Notification of a person with significant control statement
2018-08-22PSC07CESSATION OF CHRISTINE ANNE GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-31AP01DIRECTOR APPOINTED MS MARGUERITE RUSSELL
2017-10-31AP01DIRECTOR APPOINTED MR KEVIN WILLIAM JEARY
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JON BARRY PEART
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 196
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 196
2015-10-01AR0114/07/15 ANNUAL RETURN FULL LIST
2015-10-01LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 196
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 196
2014-09-02AR0114/07/14 FULL LIST
2014-06-06AP01DIRECTOR APPOINTED JON BARRY PEART
2014-05-14AP01DIRECTOR APPOINTED LUCY ISABEL JEAN BAINES
2014-05-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALKER
2013-09-17AR0114/07/13 FULL LIST
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG VISSER
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURDETT
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURA WALES
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD
2013-04-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-10AR0114/07/12 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-18AR0114/07/11 FULL LIST
2011-05-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-09AR0114/07/10 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-29363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-27288aDIRECTOR APPOINTED LAURA ALICE WALES
2009-05-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM REEVE
2009-05-07288aDIRECTOR APPOINTED SARAH RIDGEN
2009-03-31288aDIRECTOR APPOINTED CRAIG GUSTAV VISSER LOGGED FORM
2008-10-31288aDIRECTOR APPOINTED JOHN ALISTAIR WHITEHEAD
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID MADGETT
2008-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-08-21363sRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-04363sRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-05-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-25363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-09363(288)DIRECTOR RESIGNED
2005-08-09363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-04-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-28288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-07-20363sRETURN MADE UP TO 14/07/04; NO CHANGE OF MEMBERS
2004-05-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-08288aNEW DIRECTOR APPOINTED
2003-08-01363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-03288aNEW DIRECTOR APPOINTED
2002-08-19288bDIRECTOR RESIGNED
2002-08-14288bDIRECTOR RESIGNED
2002-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-04-10AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-14288aNEW DIRECTOR APPOINTED
2002-03-14288bDIRECTOR RESIGNED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-02363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-06-22AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-27363sRETURN MADE UP TO 14/07/00; CHANGE OF MEMBERS
2000-04-17288aNEW SECRETARY APPOINTED
2000-03-29AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-29288bDIRECTOR RESIGNED
2000-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-29288bDIRECTOR RESIGNED
1999-07-29288bDIRECTOR RESIGNED
1999-07-29363sRETURN MADE UP TO 14/07/99; CHANGE OF MEMBERS
1999-07-29288bDIRECTOR RESIGNED
1999-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to KESWICK HALL RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KESWICK HALL RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KESWICK HALL RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of KESWICK HALL RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KESWICK HALL RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of KESWICK HALL RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KESWICK HALL RESIDENTS ASSOCIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Norfolk Council 2013-09-16 GBP £400
South Norfolk Council 2013-09-16 GBP £400 Adopter Payment 2013/14

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KESWICK HALL RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KESWICK HALL RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KESWICK HALL RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4