Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 78 WILBERFORCE ROAD MANAGEMENT LIMITED
Company Information for

78 WILBERFORCE ROAD MANAGEMENT LIMITED

375 UNTHANK ROAD, NORWICH, NR4 7QG,
Company Registration Number
02163436
Private Limited Company
Active

Company Overview

About 78 Wilberforce Road Management Ltd
78 WILBERFORCE ROAD MANAGEMENT LIMITED was founded on 1987-09-11 and has its registered office in Norwich. The organisation's status is listed as "Active". 78 Wilberforce Road Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
78 WILBERFORCE ROAD MANAGEMENT LIMITED
 
Legal Registered Office
375 UNTHANK ROAD
NORWICH
NR4 7QG
Other companies in CB4
 
Filing Information
Company Number 02163436
Company ID Number 02163436
Date formed 1987-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 08:43:29
Primary Source:Companies House
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 78 WILBERFORCE ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ANTONIA WHYTE
Company Secretary 2004-11-24
MARIA BELEN LERENA-GUIL
Director 2007-12-20
PHILIP ROBERT MORGAN
Director 2016-07-15
PARMINDER ROGERS
Director 2005-05-27
KATHRYN ANTONIA WHYTE
Director 2004-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE CLARE ELWES
Director 2010-02-15 2016-07-15
WILLIAM GUY CARY ELWES
Director 2010-02-15 2010-08-29
JOHN PAUL CADMAN
Director 1999-05-13 2010-02-15
TRACEY BULL
Director 1992-08-28 2007-12-20
MORAG WOOD
Director 1999-11-29 2005-05-26
BRIAN MACREAMOINN
Company Secretary 1999-01-31 2004-09-03
BRIAN MACREAMOINN
Director 1998-01-30 2004-09-03
MARGARET BAZIN
Director 1998-10-21 1999-11-29
HELEN BERRESFORD
Company Secretary 1992-08-28 1999-05-13
HELEN BERRESFORD
Director 1992-08-28 1999-05-13
UWE KROMM
Director 1992-08-28 1998-06-06
MICHAEL JOHN HOWLETT
Director 1992-08-28 1998-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ROBERT MORGAN HENRY MORGAN OPHTHALMIC OPTICIANS LIMITED Director 1991-10-03 CURRENT 1989-10-03 Active

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
2025-03-19Second filing of director appointment of Ms Marion Blachere
2025-03-18DIRECTOR APPOINTED MS MARION BLACHERE
2025-02-07Director's details changed for Ms Donya Lofti Pour on 2025-02-07
2024-11-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-11-07APPOINTMENT TERMINATED, DIRECTOR MARIA BELEN LERENA-GUIL
2024-11-07DIRECTOR APPOINTED MS MARION BLACHERE
2024-11-07DIRECTOR APPOINTED MS DONYA LOFTI POUR
2024-09-01CONFIRMATION STATEMENT MADE ON 28/08/24, WITH NO UPDATES
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-18DIRECTOR APPOINTED MR THOMAS GLOVER
2023-10-16APPOINTMENT TERMINATED, DIRECTOR PARMINDER ROGERS
2023-09-10DIRECTOR APPOINTED MR CHRISTOPHER DOUGHTY
2023-09-10CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-09-08APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT MORGAN
2022-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-30CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-08AP01DIRECTOR APPOINTED MR PHILIP ROBERT MORGAN
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALICE CLARE ELWES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-11AR0128/08/15 ANNUAL RETURN FULL LIST
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 375 UNTHANK ROAD NORWICH NR4 7QG ENGLAND
2015-09-11AD02Register inspection address changed from C/O Kathryn Whyte 84 Oxford Road Cambridge Cambridgeshire CB4 3PL United Kingdom to 375 Unthank Road Norwich NR4 7QG
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 27 NEVILLE STREET NORWICH NR2 2PR ENGLAND
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/14 FROM 84 Oxford Road Cambridge CB4 3PL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-29AR0128/08/14 ANNUAL RETURN FULL LIST
2013-09-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0128/08/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15CH01Director's details changed for Parminder Sidhu on 2012-10-15
2012-08-30AR0128/08/12 ANNUAL RETURN FULL LIST
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/12 FROM C/O Kathryn Whyte 17 the Hill Garsington Oxford OX44 9DG United Kingdom
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-29AR0128/08/11 ANNUAL RETURN FULL LIST
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/11 FROM 84 Oxford Road Cambridge CB4 3PL United Kingdom
2011-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2011 FROM FLAT A 78 WILBERFORCE ROAD LONDON N4 2SR
2011-04-01AA31/03/10 TOTAL EXEMPTION FULL
2010-09-08AR0128/08/10 FULL LIST
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELWES
2010-09-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA BELEN LERENA-GUIL / 28/08/2010
2010-09-08AD02SAIL ADDRESS CREATED
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN ANTONIA WHYTE / 28/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PARMINDER SIDHU / 28/08/2010
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELWES
2010-08-31AP01DIRECTOR APPOINTED MS ALICE CLARE ELWES
2010-08-27AP01DIRECTOR APPOINTED MR WILLIAM GUY CARY ELWES
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CADMAN
2010-01-16AA31/03/09 TOTAL EXEMPTION FULL
2009-09-15363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-09-16363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-04-14288aDIRECTOR APPOINTED MARIA BELEN LERENA-GUIL
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR TRACEY BULL
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-30363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-31363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-13363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-30363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-27363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-24363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-25363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-18363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-10-18288aNEW SECRETARY APPOINTED
1999-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/99
1999-09-24288aNEW DIRECTOR APPOINTED
1999-09-24288bDIRECTOR RESIGNED
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-12-21363sRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1998-11-26288aNEW DIRECTOR APPOINTED
1998-03-03288aNEW DIRECTOR APPOINTED
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 78 WILBERFORCE ROAD MANAGEMENT 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 78 WILBERFORCE ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
78 WILBERFORCE ROAD MANAGEMENT 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
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 78 WILBERFORCE ROAD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 1,208
Current Assets 2012-04-01 £ 1,208
Shareholder Funds 2012-04-01 £ 1,208

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 78 WILBERFORCE ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 78 WILBERFORCE ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 78 WILBERFORCE ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 78 WILBERFORCE ROAD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 78 WILBERFORCE ROAD MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 78 WILBERFORCE ROAD MANAGEMENT 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 78 WILBERFORCE ROAD MANAGEMENT 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 78 WILBERFORCE ROAD MANAGEMENT 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.