This company is commonly known as Cambridge House And Roseland House Limited. The company was founded 18 years ago and was given the registration number 05689216. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED |
---|---|---|
Company Number | : | 05689216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 20 March 2019 | Active |
6, Craigdarragh Road, Helens Bay, Bangor, Northern Ireland, BT19 1UA | Director | 27 January 2006 | Active |
2 Wharf Terrace, Deodar Road, London, SW15 2JZ | Director | 27 January 2006 | Active |
Flat 10, Cambridge House, Weimar Street, London, SW15 1SX | Director | 27 January 2006 | Active |
8 Cambridge House, 18 Weimar Street, London, SW15 1SX | Director | 27 January 2006 | Active |
22, Cardigan Road, Richmond, England, TW10 6BJ | Director | 01 October 2009 | Active |
Warwick Cottage, 51 & A Half Warwick Road, London, SW5 9UP | Corporate Secretary | 13 March 2007 | Active |
Suite 302, Blake Building, Corner Hutson & Eyre Street, Belize City, Belize, | Corporate Secretary | 01 December 2008 | Active |
Suite 16, Shearway Business Park, Folkestone, CT19 4RH | Corporate Secretary | 27 January 2006 | Active |
2 Cambridge House, Putney, London, SW15 1SX | Director | 06 March 2006 | Active |
Flat 1, Roseland House, Weimar Street, London, SW15 1SY | Director | 27 January 2006 | Active |
58 King George Avenue, Bournemouth, BH9 1TX | Director | 27 January 2006 | Active |
Flat 1, Cambridge House, Weimar Street, London, SW15 1SY | Director | 27 January 2006 | Active |
79, Craddocks Avenue, Ashtead, England, KT21 1PE | Director | 27 January 2006 | Active |
Flat 8, Roseland House, Weimar Street, London, SW15 1SY | Director | 27 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-27 | Officers | Change corporate secretary company with change date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Officers | Appoint corporate secretary company with name date. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Officers | Termination secretary company with name termination date. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Officers | Change person director company with change date. | Download |
2017-09-27 | Officers | Change person director company with change date. | Download |
2017-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.