UKBizDB.co.uk

104 CAMBRIDGE STREET RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 104 Cambridge Street Residents Association Limited. The company was founded 30 years ago and was given the registration number 02874866. The firm's registered office is in LONDON. You can find them at 104 Cambridge Street, Ground Floor Flat, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:104 CAMBRIDGE STREET RESIDENTS ASSOCIATION LIMITED
Company Number:02874866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:104 Cambridge Street, Ground Floor Flat, London, SW1V 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Farm, Upperton, Nr Petworth, United Kingdom, GU28 9BE

Secretary27 September 2017Active
Home Farm, Upperton, Nr Petworth, United Kingdom, GU28 9BE

Director28 September 2015Active
Upper Maisonette 104, Cambridge Street, London, SW1V 4QG

Director05 November 2013Active
104, Cambridge Street, Ground Floor Flat, London, United Kingdom, SW1V 4QG

Secretary06 November 2014Active
Garden Flat, 104 Cambridge Street, London, SW1V 4QG

Secretary23 January 1998Active
158 Coombe Lane West, Kingston Upon Thames, KT2 7DE

Secretary24 November 1993Active
22, Bradbourne Street, Parsons Green, London, England, SW6 3TE

Director05 November 2013Active
Upper Maisonette, 104 Cambridge Street, London, SW1V 4QG

Director25 June 2003Active
Totnell House Leigh, Sherborne, DT9 6HT

Director23 January 1998Active
Garden Flat 104 Cambridge Street, London, SW1V 4QG

Director23 January 1998Active
104 Cambridge Street, London, SW1V 4QG

Director24 November 1993Active
Ground Floor Flat, 104 Cambridge Street, London, SW1

Director25 November 1993Active
Stanstead Hall, Greenstead Green, Halstead, CO9 1QJ

Director23 January 1998Active
Terling Place, Terling, Chelmsford, United Kingdom, CM3 2QW

Director20 July 2010Active
158 Coombe Lane West, Kingston Upon Thames, KT2 7DE

Director24 November 1993Active
Walkern Bury Farm, Bassus Green, Stevenage, SG2 7JH

Director01 November 2006Active

People with Significant Control

Ms Paola De Leo
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Italian
Country of residence:England
Address:104 Maisonette, Cambridge Street, London, England, SW1V 4QG
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Officers

Appoint person secretary company with name date.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Officers

Termination secretary company with name termination date.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Officers

Appoint person director company with name.

Download
2015-12-20Annual return

Annual return company with made up date no member list.

Download
2015-12-20Officers

Appoint person director company with name date.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.