UKBizDB.co.uk

ANDREW COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Andrew Court Residents Association Limited. The company was founded 36 years ago and was given the registration number 02206694. The firm's registered office is in CAMBRIDGE. You can find them at 3 Flaxfields, Linton, Cambridge, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ANDREW COURT RESIDENTS ASSOCIATION LIMITED
Company Number:02206694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Flaxfields, Linton, Cambridge, England, CB21 4JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Flaxfields, Flaxfields, Linton, Cambridge, England, CB21 4JG

Corporate Secretary04 January 2021Active
1 Fordham House Court, 46 Newmarket Road, Fordham, United Kingdom, CB7 5LL

Director19 May 2022Active
1 Fordham House Court, 46 Newmarket Road, Fordham, United Kingdom, CB7 5LL

Director04 June 2007Active
1 Burrough Field, Impington, Cambridge, CB4 9NW

Secretary04 August 1999Active
3, Flaxfields, Linton, Cambridge, England, CB21 4JG

Secretary22 August 2019Active
2, Fulbrooke Road, Cambridge, England, CB3 9EE

Secretary22 May 2013Active
19 Station Road, Wilburton, Ely, CB6 3RP

Secretary-Active
51, Hauxton Road, Little Shelford, Cambridge, England, CB22 5HJ

Secretary01 July 2017Active
2, Fulbrooke Road, Cambridge, England, CB3 9EE

Secretary20 October 2003Active
49-50 Windmill Street, Gravesend, DA12 1BG

Corporate Secretary28 July 2004Active
8 Prince Andrew Court, 172 High Street Chesterton, Cambridge, CB4 1NS

Director-Active
8 Prince Andrew Court, High Street, Chesterton, Cambridge, CB4 1NS

Director03 May 2000Active
51, Hauxton Road, Little Shelford, Cambridge, England, CB22 5HJ

Director18 November 2014Active
2, Fulbrooke Road, Cambridge, England, CB3 9EE

Director22 May 2013Active
9 Prince Andrew Court High Street, Chesterton, Cambridge, CB4 1NS

Director10 April 1997Active
Lausitzer Platz 11, Berlin, Germany, FOREIGN

Director06 July 2004Active
8 Prince Andrew Court, Chesterton, Cambridge, CB4 1NS

Director-Active
2, Fulbrooke Road, Cambridge, England, CB3 9EE

Director06 July 2004Active
3, Flaxfields, Linton, Cambridge, England, CB21 4JG

Director22 May 2013Active
4 Prince Andrew Court, 172 High Street Chesterton, Cambridge, CB4 1NS

Director20 June 1996Active
6 Prince Andrew Court, High Street, Chesterton, Cambridge, CB4 1NS

Director03 May 2000Active
105 Sturton Street, Cambridge, CB1 2QG

Director01 December 2003Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Address

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

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-07-14Address

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

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint corporate secretary company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Officers

Appoint person secretary company with name date.

Download
2019-08-22Address

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

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Termination secretary company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Gazette

Gazette filings brought up to date.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-09-03Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.