UKBizDB.co.uk

CAMBRIDGE CITY ESTATES LIMITED

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

This company is commonly known as Cambridge City Estates Limited. The company was founded 25 years ago and was given the registration number 03713381. The firm's registered office is in AUSTWICK. You can find them at Cornfield House, Eldroth, Austwick, N. Yorks. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAMBRIDGE CITY ESTATES LIMITED
Company Number:03713381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cornfield House, Eldroth, Austwick, N. Yorks, England, LA2 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Turn Hill Barn, Turn Hill, Rossendale, England, BB4 9NL

Secretary14 November 2022Active
1, Turn Hill Barn, Turn Hill, Rossendale, England, BB4 9NL

Director23 March 2023Active
176 Higher Lane, Rainford, WA11 8BH

Director15 February 1999Active
176 Higher Lane, Rainford, WA11 8BH

Secretary05 June 2006Active
49 Farmleigh Gardens, Warrington, WA5 3FA

Secretary06 November 2001Active
3 Edgeworth Close, St Helens, WA9 3QH

Secretary24 November 2001Active
29 Beamish Close, Appleton, Warrington, WA4 5EJ

Secretary15 February 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary15 February 1999Active
3 Edgeworth Close, St Helens, WA9 3QH

Director06 November 2001Active
29 Beamish Close, Appleton, Warrington, WA4 5EJ

Director15 February 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director15 February 1999Active

People with Significant Control

Mrs Emily Florence Elizabeth Howard
Notified on:05 April 2023
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:1, Turn Hill Barn, Rossendale, England, BB4 9NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Marie Florence Elizabeth Pearson
Notified on:15 February 2017
Status:Active
Date of birth:July 1969
Nationality:English
Country of residence:England
Address:1, Turn Hill Barn, Rossendale, England, BB4 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Address

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

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Officers

Appoint person secretary company with name date.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-02Address

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

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.