UKBizDB.co.uk

CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary20 March 2019Active
6, Craigdarragh Road, Helens Bay, Bangor, Northern Ireland, BT19 1UA

Director27 January 2006Active
2 Wharf Terrace, Deodar Road, London, SW15 2JZ

Director27 January 2006Active
Flat 10, Cambridge House, Weimar Street, London, SW15 1SX

Director27 January 2006Active
8 Cambridge House, 18 Weimar Street, London, SW15 1SX

Director27 January 2006Active
22, Cardigan Road, Richmond, England, TW10 6BJ

Director01 October 2009Active
Warwick Cottage, 51 & A Half Warwick Road, London, SW5 9UP

Corporate Secretary13 March 2007Active
Suite 302, Blake Building, Corner Hutson & Eyre Street, Belize City, Belize,

Corporate Secretary01 December 2008Active
Suite 16, Shearway Business Park, Folkestone, CT19 4RH

Corporate Secretary27 January 2006Active
2 Cambridge House, Putney, London, SW15 1SX

Director06 March 2006Active
Flat 1, Roseland House, Weimar Street, London, SW15 1SY

Director27 January 2006Active
58 King George Avenue, Bournemouth, BH9 1TX

Director27 January 2006Active
Flat 1, Cambridge House, Weimar Street, London, SW15 1SY

Director27 January 2006Active
79, Craddocks Avenue, Ashtead, England, KT21 1PE

Director27 January 2006Active
Flat 8, Roseland House, Weimar Street, London, SW15 1SY

Director27 January 2006Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Officers

Change corporate secretary company with change date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type dormant.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Appoint corporate secretary company with name date.

Download
2019-03-22Address

Change registered office address company with date old address new address.

Download
2019-03-22Officers

Termination secretary company with name termination date.

Download
2019-03-22Address

Change registered office address company with date old address new address.

Download
2018-02-14Accounts

Accounts with accounts type dormant.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.