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.
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 | : |
|
Registered Address | : | Afroze Court, 16 Cambridge Road North, London, W4 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Afroze Court, Flat 1, 16 Cambridge Road North, London, England, W4 4AA | Director | 11 November 2023 | Active |
Flat 3, Otway Court, Granville Road, London, England, N4 4JD | Director | 16 October 2020 | Active |
Flat 3 16 Cambridge Road North, Chiswick, London, W4 4AA | Director | 25 March 1998 | Active |
Flat 6 16 Cambridge Road North, Chiswick,London, W4 4AA | Secretary | 23 June 1998 | Active |
Afroze Court, Flat 6, 16 Cambridge Road North, Chiswick, England, W4 4AA | Secretary | 29 August 2018 | Active |
74 Hogarth Gardens, Hounslow, TW5 0QT | Secretary | 16 January 2006 | Active |
Flat 3 16 Cambridge Road North, Chiswick, London, W4 4AA | Secretary | 25 March 1998 | Active |
Flat 3, Afroze Court, 16 Cambridge Road North, London, England, W4 4AA | Secretary | 16 October 2020 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 March 1998 | Active |
Flat 1 Afroze Court 16 Cambridge, Road North Chiswick, London, W4 4AA | Director | 16 January 2007 | Active |
Flat 6 16 Cambridge Road North, Chiswick,London, W4 4AA | Director | 25 March 1998 | Active |
Flat 6, Afroze Court, 16 Cambridge Road North, London, England, W4 4AA | Director | 11 August 2014 | Active |
Afroze Court, Flat 4, 16 Cambridge Road North, London, United Kingdom, W4 4AA | Director | 29 August 2018 | Active |
1 Afroze Court, 16 Cambridge Road North Chiswick, London, W4 4AA | Director | 25 March 1998 | Active |
Afroze Court, Flat 1, 16 Cambridge Road North, London, England, W4 4AA | Director | 30 October 2014 | Active |
Flat 5, 16 Cambridge Road North, Chiswick, W4 4AA | Director | 25 March 1998 | Active |
Flat 6, 16 Cambridge Road North, London, W4 4AA | Director | 20 September 2006 | Active |
74 Hogarth Gardens, Hounslow, TW5 0QT | Director | 25 March 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 March 1998 | Active |
Flat 1 Afroze Court, Chiswick, London, W4 4AA | Director | 28 February 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-21 | Officers | Termination secretary company with name termination date. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-17 | Officers | Appoint person secretary company with name date. | Download |
2020-10-17 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Termination secretary company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-30 | Officers | Appoint person director company with name date. | Download |
2018-09-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.