This company is commonly known as Blenheim Court Management Company (cambridge) Limited. The company was founded 50 years ago and was given the registration number 01161591. The firm's registered office is in CAMBRIDGE. You can find them at Blenheim Court, 43 Madingley Road,cambridge, Blenheim Court, 43 Madingley Road, Cambridge, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED |
---|---|---|
Company Number | : | 01161591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1974 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blenheim Court, 43 Madingley Road,cambridge, Blenheim Court, 43 Madingley Road, Cambridge, England, CB3 0EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hunters Moon, 34 High Street, Dry Drayton, Cambridge, England, CB23 8BS | Secretary | 07 January 2019 | Active |
22 St Johns Road, Cambridge, CB5 8AN | Director | 01 July 2001 | Active |
47, Madingley Road, Cambridge, England, CB3 0EL | Director | 15 January 2019 | Active |
34, High Street, Dry Drayton, Cambridge, England, CB23 8BS | Director | 31 August 2017 | Active |
Harbour Cottage, Harbour Terrace, Falmouth, TR11 2AW | Director | 01 June 1994 | Active |
1, Lady Margaret Road, Lucy Cavendish College, Cambridge, England, CB3 0BU | Director | 15 October 2023 | Active |
88, Madeira Avenue, Bromley, England, BR1 4AS | Director | 28 September 2019 | Active |
Ludlows Ludlow Lane, Fulbourn, Cambridge, CB1 5BL | Secretary | - | Active |
Harbour Cottage, Harbour Terrace, Falmouth, TR11 2AW | Secretary | 01 June 1994 | Active |
Blenheim Court, 47 Madingley Road, Cambridge, England, CB3 0EL | Secretary | 09 February 2018 | Active |
Conifers 3 Roskin Meadows, Helions Bumpstead, Haverhill, CB9 7AL | Director | 30 March 2004 | Active |
28 Scotlands Close, Haslemere, GU27 3AE | Director | 14 July 2006 | Active |
Ludlows Ludlow Lane, Fulbourn, Cambridge, CB1 5BL | Director | - | Active |
34, High Street, Dry Drayton, Cambridge, England, CB23 8BS | Director | 27 September 2010 | Active |
Blenheim Court 41 Madingley Road, Cambridge, CB3 0EL | Director | - | Active |
Flat 6 Blenheim Court, 47 Madingley Road, Cambridge, CB3 0EL | Director | 25 March 1992 | Active |
Blenheim Court 47 Madingley Road, Cambridge, CB3 0EL | Director | - | Active |
196 Huntingdon Road, Huntingdon Road, Cambridge, England, CB3 0LB | Director | 31 March 2014 | Active |
Blenheim Court High Cross, 45 Madingley Road, Cambridge, CB3 0EL | Director | 01 November 1994 | Active |
47 Madingley Road, Madingley Road, Cambridge, England, CB3 0EL | Director | 27 November 2014 | Active |
47, Madingley Road, Cambridge, England, CB3 0EL | Director | 26 September 2012 | Active |
Blenheim Court, 47 Madingley Road, Cambridge, England, CB3 0EL | Director | 28 August 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Officers | Change person secretary company with change date. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Appoint person secretary company with name date. | Download |
2019-01-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.