This company is commonly known as 7 Cambridge Park Limited. The company was founded 19 years ago and was given the registration number 05434631. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 7 CAMBRIDGE PARK LIMITED |
---|---|---|
Company Number | : | 05434631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 15 October 2019 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 01 September 2014 | Active |
17 Ringwood Grove, Weston Super Mare, BS23 2UA | Secretary | 25 April 2005 | Active |
86, 86 Shirehampton Road, Stoke Bishop, United Kingdom, BS9 2DR | Secretary | 23 July 2021 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Secretary | 17 July 2019 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Corporate Secretary | 01 October 2020 | Active |
18, Badminton Road, Downend, Bristol, England, BS16 6BQ | Corporate Secretary | 01 October 2009 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 25 April 2005 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 08 September 2008 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 08 September 2008 | Active |
The Garden Flat, 7 Cambridge Park, Redland, Bristol, BS6 6XN | Director | 25 April 2005 | Active |
18, Badminton Road, Downend, Bristol, BS16 6BQ | Director | 25 April 2005 | Active |
Flat 2 7 Cambridge Park, Redland, Bristol, BS6 6XN | Director | 25 April 2005 | Active |
86, 86 Shirehampton Road, Stoke Bishop, United Kingdom, BS9 2DR | Director | 08 September 2021 | Active |
Flat 4 7 Cambridge Park, Redland, Bristol, BS6 6XN | Director | 25 April 2005 | Active |
18, Badminton Road, Downend, Bristol, BS16 6BQ | Director | 13 May 2011 | Active |
Flat 3 7 Cambridge Park, Redland, Bristol, BS6 6XN | Director | 25 April 2005 | Active |
Mr David Edward Smith Urani | ||
Notified on | : | 07 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Clockhouse, Bath Hill, Bristol, England, BS31 1HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Officers | Appoint person secretary company with name date. | Download |
2021-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Officers | Termination secretary company with name termination date. | Download |
2020-11-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.