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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Corporate Secretary | 30 September 2003 | Active |
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 18 January 2010 | Active |
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 11 May 2015 | Active |
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 18 January 2010 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Secretary | 13 March 1998 | Active |
10 Works Road, Letchworth Garden City, SG6 1LB | Corporate Secretary | 01 January 2000 | Active |
Scotgate House Whitley Way, Northfields Industrial Estate, Market Deeping, PE6 8AR | Director | 18 January 2010 | Active |
43, Cambridge Crescent, Bassingbourn, Royston, SG8 5LP | Director | 08 April 2008 | Active |
14, Cambridge Crescent, Bassingbourn, SG8 5LP | Director | 27 October 2008 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Director | 13 March 1998 | Active |
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 11 November 2020 | Active |
13, Cambridge Crescent, Royston, England, SG8 5LP | Director | 18 April 2012 | Active |
22, Cambridge Crescent, Bassingbourn, SG8 5LP | Director | 10 June 2009 | Active |
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 18 January 2010 | Active |
9, Cambridge Crescent, Bassingbourn, Royston, SG8 5LP | Director | 08 April 2008 | Active |
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 18 January 2010 | Active |
41, Cambridge Crescent, Bassingbourn, Royston, SG8 5LP | Director | 08 April 2008 | Active |
28, Cambridge Crescent, Bassingbourn, Royston, SG8 5LP | Director | 08 April 2008 | Active |
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 18 January 2010 | Active |
1 James Street, London, W1U 1DR | Corporate Director | 16 April 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-13 | Officers | Termination director company with name termination date. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type full. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Officers | Change corporate secretary company with change date. | Download |
2016-02-12 | Accounts | Accounts with accounts type full. | Download |
2015-06-24 | Officers | Appoint person director company with name date. | Download |
2015-06-01 | Officers | Termination director company with name termination date. | Download |
2015-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.