UKBizDB.co.uk

CAMBRIDGE HOUSE RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cambridge House, 11 Montpelier Road, Ealing, London, England, W5 2QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 11 Montpelier Road, London, United Kingdom, W5 2QP

Director16 May 2012Active
Flat 2 11 Montpelier Road, Ealing, London, W5 2QP

Secretary04 November 1995Active
Flat 1, 11 Montpelier Road, London, W5 2QP

Secretary28 September 1993Active
Flat 1 Cambridge House, 11 Montpelier Road, London, W5 2QP

Secretary29 October 2005Active
21, Ashleigh Close, Hythe, Southampton, England, SO45 3QN

Secretary09 July 2011Active
Flat 2, 11 Montpelier Road, London, W5 2QP

Director28 September 1993Active
Flat 2 11 Montpelier Road, Ealing, London, W5 2QP

Director28 October 2005Active
Flat 4, 11 Montpelier Road, London, W5 2QP

Director16 February 2006Active
Flat 1 Cambridge House, 11 Montpelier Road, London, W5 2QP

Director16 February 2006Active
Flat 1, 11 Montpelier Road, Ealing, London, England, W5 2QP

Director15 June 2012Active
Flat 3 11 Montpelier Road, London, W5 2QP

Director16 February 2006Active
Flat 5 11 Montpelier Road, London, W5 2QP

Director16 February 2006Active
Flat 5 11 Montpelier Road, London, W5 2QP

Director23 October 1994Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-13Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2016-05-16Officers

Change person director company with change date.

Download
2016-04-06Address

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

Download
2016-03-30Officers

Termination secretary company with name termination date.

Download
2016-01-04Accounts

Accounts with accounts type micro entity.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.