This company is commonly known as 170 Cambridge Street Management Company Limited. The company was founded 34 years ago and was given the registration number 02436868. The firm's registered office is in SHREWSBURY. You can find them at Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02436868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1989 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom, SY2 6LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Cumberland Street, London, England, SW1V 4LS | Director | 12 October 2021 | Active |
Olympia House Armitage Road, Golders Green, London, England, NW11 8RQ | Secretary | 18 March 2015 | Active |
161 Lancaster Road, Enfield, Middlesex, EN2 0JL | Secretary | 03 June 2008 | Active |
170 Cambridge Street, First Floor Maisonette, London, SW1V 4QE | Secretary | 28 September 1999 | Active |
Emstrey House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Secretary | 21 October 2016 | Active |
161, Lancaster Road, Enfield, EN2 0JN | Secretary | 27 November 2012 | Active |
170 Cambridge Street, London, SW1V 4QE | Secretary | - | Active |
170 Cambridge Street, London, SW1V 4QE | Director | 14 November 1997 | Active |
Emstrey House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Director | 05 August 1998 | Active |
170 Cambridge Street, First Floor Maisonette, London, SW1V 4QE | Director | 28 September 1999 | Active |
23, Cumberland Street, London, England, SW1V 4LS | Director | 29 December 2020 | Active |
Emstrey House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Director | 23 September 1999 | Active |
Emstrey House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Director | 30 October 2008 | Active |
170 Cambridge Street, London, SW1V 4QE | Director | - | Active |
8 Great James Street, London, WC1N 3DF | Director | - | Active |
Emstrey House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Director | 04 November 2019 | Active |
170a, Cambridge Street, London, United Kingdom, SW1V 4QE | Director | 31 October 2018 | Active |
170 Cambridge Street, London, SW1V 4QE | Director | - | Active |
Ms Emma Louisa Locke | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Slaters Court, Princess Street, Knutsford, England, WA16 6BW |
Nature of control | : |
|
Andrew Brown | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Emstrey House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG |
Nature of control | : |
|
Ian Simon Castle | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Slaters Court, Princess Street, Knutsford, England, WA16 6BW |
Nature of control | : |
|
Ruth Finch | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Slaters Court, Princess Street, Knutsford, England, WA16 6BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-22 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-15 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2019-11-30 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Termination secretary company with name termination date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.