UKBizDB.co.uk

170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23, Cumberland Street, London, England, SW1V 4LS

Director12 October 2021Active
Olympia House Armitage Road, Golders Green, London, England, NW11 8RQ

Secretary18 March 2015Active
161 Lancaster Road, Enfield, Middlesex, EN2 0JL

Secretary03 June 2008Active
170 Cambridge Street, First Floor Maisonette, London, SW1V 4QE

Secretary28 September 1999Active
Emstrey House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Secretary21 October 2016Active
161, Lancaster Road, Enfield, EN2 0JN

Secretary27 November 2012Active
170 Cambridge Street, London, SW1V 4QE

Secretary-Active
170 Cambridge Street, London, SW1V 4QE

Director14 November 1997Active
Emstrey House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director05 August 1998Active
170 Cambridge Street, First Floor Maisonette, London, SW1V 4QE

Director28 September 1999Active
23, Cumberland Street, London, England, SW1V 4LS

Director29 December 2020Active
Emstrey House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director23 September 1999Active
Emstrey House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director30 October 2008Active
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

Director04 November 2019Active
170a, Cambridge Street, London, United Kingdom, SW1V 4QE

Director31 October 2018Active
170 Cambridge Street, London, SW1V 4QE

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-22Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-15Officers

Termination director company with name termination date.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2019-11-30Officers

Appoint person director company with name date.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Termination secretary company with name termination date.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.