UKBizDB.co.uk

7 CAMBRIDGE PARK LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director15 October 2019Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director01 September 2014Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary25 April 2005Active
86, 86 Shirehampton Road, Stoke Bishop, United Kingdom, BS9 2DR

Secretary23 July 2021Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Secretary17 July 2019Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Corporate Secretary01 October 2020Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Corporate Secretary01 October 2009Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary25 April 2005Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary08 September 2008Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary08 September 2008Active
The Garden Flat, 7 Cambridge Park, Redland, Bristol, BS6 6XN

Director25 April 2005Active
18, Badminton Road, Downend, Bristol, BS16 6BQ

Director25 April 2005Active
Flat 2 7 Cambridge Park, Redland, Bristol, BS6 6XN

Director25 April 2005Active
86, 86 Shirehampton Road, Stoke Bishop, United Kingdom, BS9 2DR

Director08 September 2021Active
Flat 4 7 Cambridge Park, Redland, Bristol, BS6 6XN

Director25 April 2005Active
18, Badminton Road, Downend, Bristol, BS16 6BQ

Director13 May 2011Active
Flat 3 7 Cambridge Park, Redland, Bristol, BS6 6XN

Director25 April 2005Active

People with Significant Control

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:
  • Significant influence or control

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 (8 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Address

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

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Appoint person secretary company with name date.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Address

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

Download
2021-06-07Officers

Termination secretary company with name termination date.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-22Address

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

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Address

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

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.