This company is commonly known as Cambridge House Residents Association Limited. The company was founded 30 years ago and was given the registration number 02857606. The firm's registered office is in EALING. You can find them at Cambridge House, 11 Montpelier Road, Ealing, London. This company's SIC code is 98000 - Residents property management.
Name | : | CAMBRIDGE HOUSE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02857606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1993 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cambridge House, 11 Montpelier Road, Ealing, London, England, W5 2QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 11 Montpelier Road, London, United Kingdom, W5 2QP | Director | 16 May 2012 | Active |
Flat 2 11 Montpelier Road, Ealing, London, W5 2QP | Secretary | 04 November 1995 | Active |
Flat 1, 11 Montpelier Road, London, W5 2QP | Secretary | 28 September 1993 | Active |
Flat 1 Cambridge House, 11 Montpelier Road, London, W5 2QP | Secretary | 29 October 2005 | Active |
21, Ashleigh Close, Hythe, Southampton, England, SO45 3QN | Secretary | 09 July 2011 | Active |
Flat 2, 11 Montpelier Road, London, W5 2QP | Director | 28 September 1993 | Active |
Flat 2 11 Montpelier Road, Ealing, London, W5 2QP | Director | 28 October 2005 | Active |
Flat 4, 11 Montpelier Road, London, W5 2QP | Director | 16 February 2006 | Active |
Flat 1 Cambridge House, 11 Montpelier Road, London, W5 2QP | Director | 16 February 2006 | Active |
Flat 1, 11 Montpelier Road, Ealing, London, England, W5 2QP | Director | 15 June 2012 | Active |
Flat 3 11 Montpelier Road, London, W5 2QP | Director | 16 February 2006 | Active |
Flat 5 11 Montpelier Road, London, W5 2QP | Director | 16 February 2006 | Active |
Flat 5 11 Montpelier Road, London, W5 2QP | Director | 23 October 1994 | Active |
Mr Moreno Ponzuoli | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Cambridge House, 11 Montpelier Road, Ealing, England, W5 2QP |
Nature of control | : |
|
Ms Mary Christine Steele | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 11, Montpelier Road, London, England, W5 2QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Officers | Termination director company with name termination date. | Download |
2016-05-16 | Officers | Change person director company with change date. | Download |
2016-04-06 | Address | Change registered office address company with date old address new address. | Download |
2016-03-30 | Officers | Termination secretary company with name termination date. | Download |
2016-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.