UKBizDB.co.uk

CAMBRIDGE CRESCENT RESIDENTS COMPANY LIMITED

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

This company is commonly known as Cambridge Crescent Residents Company Limited. The company was founded 26 years ago and was given the registration number 03526940. The firm's registered office is in PETERBOROUGH. You can find them at Unit 8 Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAMBRIDGE CRESCENT RESIDENTS COMPANY LIMITED
Company Number:03526940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Corporate Secretary30 September 2003Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director18 January 2010Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director11 May 2015Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director18 January 2010Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary13 March 1998Active
10 Works Road, Letchworth Garden City, SG6 1LB

Corporate Secretary01 January 2000Active
Scotgate House Whitley Way, Northfields Industrial Estate, Market Deeping, PE6 8AR

Director18 January 2010Active
43, Cambridge Crescent, Bassingbourn, Royston, SG8 5LP

Director08 April 2008Active
14, Cambridge Crescent, Bassingbourn, SG8 5LP

Director27 October 2008Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director13 March 1998Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director11 November 2020Active
13, Cambridge Crescent, Royston, England, SG8 5LP

Director18 April 2012Active
22, Cambridge Crescent, Bassingbourn, SG8 5LP

Director10 June 2009Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director18 January 2010Active
9, Cambridge Crescent, Bassingbourn, Royston, SG8 5LP

Director08 April 2008Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director18 January 2010Active
41, Cambridge Crescent, Bassingbourn, Royston, SG8 5LP

Director08 April 2008Active
28, Cambridge Crescent, Bassingbourn, Royston, SG8 5LP

Director08 April 2008Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director18 January 2010Active
1 James Street, London, W1U 1DR

Corporate Director16 April 1998Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type dormant.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type full.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Officers

Change corporate secretary company with change date.

Download
2016-02-12Accounts

Accounts with accounts type full.

Download
2015-06-24Officers

Appoint person director company with name date.

Download
2015-06-01Officers

Termination director company with name termination date.

Download
2015-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.