This company is commonly known as Cambridge Keystone Estates Limited. The company was founded 21 years ago and was given the registration number 04469991. The firm's registered office is in LIVERPOOL. You can find them at C/o Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, . This company's SIC code is 74990 - Non-trading company.
Name | : | CAMBRIDGE KEYSTONE ESTATES LIMITED |
---|---|---|
Company Number | : | 04469991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, L3 1PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, United Kingdom, L3 1PY | Corporate Secretary | 07 January 2019 | Active |
C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, United Kingdom, L3 1PY | Director | 17 December 2018 | Active |
C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, United Kingdom, L3 1PY | Director | 01 April 2023 | Active |
60, Threadneedle Street, London, United Kingdom, EC2R 8HP | Secretary | 31 July 2017 | Active |
Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1PY | Secretary | 01 August 2005 | Active |
60, Threadneedle Street, London, United Kingdom, EC2R 8HP | Secretary | 31 March 2016 | Active |
7 Grange Crescent Hooton, Childer Thornton, CH66 5NA | Secretary | 25 November 2002 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 26 June 2002 | Active |
6th Floor, 60 Threadneedle Street, London, United Kingdom, EC2R 8HP | Director | 24 April 2006 | Active |
Royal Liver Building, C/O Universities, Superannuation Scheme Limited, Liverpool, L3 1PY | Director | 25 November 2002 | Active |
Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1PY | Director | 01 August 2005 | Active |
6th Floor, 60 Threadneedle Street, London, United Kingdom, EC2R 8HP | Director | 31 March 2017 | Active |
Mapletons, Crawley End, Chrishall, Royston, SG8 8QN | Director | 25 November 2002 | Active |
Royal Liver Building, C/O Universities, Superannuation Scheme Limited, Liverpool, L3 1PY | Director | 28 February 2011 | Active |
Royal Liver Building, C/O Universities, Superannuation Scheme Limited, Liverpool, L3 1PY | Director | 28 February 2011 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Director | 26 June 2002 | Active |
Universities Superannuation Scheme Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Royal Liver Building, Liverpool, United Kingdom, L3 1PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-07 | Officers | Termination secretary company with name termination date. | Download |
2018-12-27 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2017-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-10 | Officers | Termination secretary company with name termination date. | Download |
2017-08-10 | Officers | Appoint person secretary company with name date. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-04-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.