UKBizDB.co.uk

97 CAMBRIDGE STREET MANAGEMENT LIMITED

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

This company is commonly known as 97 Cambridge Street Management Limited. The company was founded 33 years ago and was given the registration number 02508890. The firm's registered office is in HAYWARDS HEATH. You can find them at 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:97 CAMBRIDGE STREET MANAGEMENT LIMITED
Company Number:02508890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, United Kingdom, RH16 1BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lidwells, North Road, Goudhurst, United Kingdom, TN17 1JJ

Director29 December 2011Active
3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP

Director07 July 2008Active
97, Cambridge Street, London, SW1V 4PY

Director08 November 2010Active
97 Cambridge Street, London, SW1V 4PY

Secretary-Active
97 Cambridge Street, London, SW1V 4PY

Secretary11 October 1996Active
34 Cadogan Lane, London, SW1X 9DX

Secretary04 April 2000Active
97 Cambridge Street, London, SW1V 4PY

Secretary23 December 1992Active
97 Cambridge Street, London, SW1V 4PJ

Secretary21 November 1995Active
Atlantic House, Jengers Mead, Billingshurst, RH14 9PB

Secretary07 July 2008Active
97 Cambridge Street, London, SW1V 4PY

Secretary21 March 1994Active
97 Cambridge Street, London, SW1V 4PY

Secretary13 August 1994Active
Flat 2, 97 Cambridge Street, London, SW1V 4PY

Secretary14 December 2007Active
Flat 4, 97 Cambridge Street, London, SW1V 4PY

Secretary21 November 2006Active
97 Cambridge Street, London, SW1V 4PY

Director-Active
97 Cambridge Street, London, SW1V 4PY

Director21 November 1995Active
34 Cadogan Lane, London, SW1X 9DX

Director04 April 2000Active
97 Cambridge Street, London, SW1V 4PY

Director23 December 1992Active
97 Cambridge Street, London, SW1V 4PJ

Director21 March 1994Active
Atlantic House, Jengers Mead, Billingshurst, RH14 9PB

Director26 November 2008Active
97 Cambridge Street, London, SW1V 4PY

Director01 August 1993Active
97 Cambridge Street, London, SW1V 4PY

Director13 August 1994Active
Flat 2, 97 Cambridge Street, London, SW1V 4PY

Director14 December 2007Active
97 Cambridge Street, London, SW1V 4PY

Director-Active
Atlantic House, Jengers Mead, Billingshurst, RH14 9PB

Director26 November 2008Active
97a Cambridge Street, Pimlico, London, SW1V 4PY

Director30 November 2000Active
Flat 4, 97 Cambridge Street, London, SW1V 4PY

Director21 November 2006Active

People with Significant Control

Mr Michael Mueller
Notified on:07 April 2016
Status:Active
Date of birth:April 1976
Nationality:German
Country of residence:England
Address:3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP
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 (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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-31Officers

Change person director company with change date.

Download
2022-07-31Address

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

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Address

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

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-12Officers

Termination director company with name.

Download
2013-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.