This company is commonly known as Cambourne Business Park Limited. The company was founded 25 years ago and was given the registration number 03618543. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CAMBOURNE BUSINESS PARK LIMITED |
---|---|---|
Company Number | : | 03618543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Howick Place, London, United Kingdom, SW1P 1DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Cambridgeshire Hall, Cambourne Business Park, Cambourne, Cambridge, England, CB23 6EA | Director | 25 May 2021 | Active |
South Cambridgeshire Hall, Cambourne Business Park, Cambourne, Cambridge, England, CB23 6EA | Director | 25 May 2021 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Secretary | 05 January 2015 | Active |
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX | Secretary | 24 September 1998 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 March 2011 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 September 2014 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 19 August 1998 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 24 September 1998 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 29 January 2016 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 24 September 1998 | Active |
Three Gables, Bracken Lane, Storrington, RH20 3HR | Director | 14 July 2009 | Active |
11 Whitemore Road, Guildford, GU1 1QT | Director | 17 May 1999 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 18 February 2013 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 08 February 2016 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 14 July 2009 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 19 August 1998 | Active |
South Cambridgeshire District Council | ||
Notified on | : | 25 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | South Cambridgeshire Hall, Cambourne Business Park, Cambridge, England, CB23 6EA |
Nature of control | : |
|
U And I (Projects) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7a, Howick Place, London, United Kingdom, SW1P 1DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-10-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Officers | Termination secretary company with name termination date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Officers | Second filing of director termination with name. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Change account reference date company current extended. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.