UKBizDB.co.uk

CAMBRIDGE COURT LIMITED

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

This company is commonly known as Cambridge Court Limited. The company was founded 26 years ago and was given the registration number 03534996. The firm's registered office is in LONDON. You can find them at Afroze Court, 16 Cambridge Road North, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAMBRIDGE COURT LIMITED
Company Number:03534996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Afroze Court, 16 Cambridge Road North, London, W4 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Afroze Court, Flat 1, 16 Cambridge Road North, London, England, W4 4AA

Director11 November 2023Active
Flat 3, Otway Court, Granville Road, London, England, N4 4JD

Director16 October 2020Active
Flat 3 16 Cambridge Road North, Chiswick, London, W4 4AA

Director25 March 1998Active
Flat 6 16 Cambridge Road North, Chiswick,London, W4 4AA

Secretary23 June 1998Active
Afroze Court, Flat 6, 16 Cambridge Road North, Chiswick, England, W4 4AA

Secretary29 August 2018Active
74 Hogarth Gardens, Hounslow, TW5 0QT

Secretary16 January 2006Active
Flat 3 16 Cambridge Road North, Chiswick, London, W4 4AA

Secretary25 March 1998Active
Flat 3, Afroze Court, 16 Cambridge Road North, London, England, W4 4AA

Secretary16 October 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 March 1998Active
Flat 1 Afroze Court 16 Cambridge, Road North Chiswick, London, W4 4AA

Director16 January 2007Active
Flat 6 16 Cambridge Road North, Chiswick,London, W4 4AA

Director25 March 1998Active
Flat 6, Afroze Court, 16 Cambridge Road North, London, England, W4 4AA

Director11 August 2014Active
Afroze Court, Flat 4, 16 Cambridge Road North, London, United Kingdom, W4 4AA

Director29 August 2018Active
1 Afroze Court, 16 Cambridge Road North Chiswick, London, W4 4AA

Director25 March 1998Active
Afroze Court, Flat 1, 16 Cambridge Road North, London, England, W4 4AA

Director30 October 2014Active
Flat 5, 16 Cambridge Road North, Chiswick, W4 4AA

Director25 March 1998Active
Flat 6, 16 Cambridge Road North, London, W4 4AA

Director20 September 2006Active
74 Hogarth Gardens, Hounslow, TW5 0QT

Director25 March 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 March 1998Active
Flat 1 Afroze Court, Chiswick, London, W4 4AA

Director28 February 2003Active

People with Significant Control

Mr Hanna Georges Jreige
Notified on:28 July 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Otway Court, Flat 3, London, England, N4 4JD
Nature of control:
  • Ownership of shares 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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-02-21Officers

Termination secretary company with name termination date.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-17Officers

Appoint person secretary company with name date.

Download
2020-10-17Officers

Appoint person director company with name date.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination secretary company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-30Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.