UKBizDB.co.uk

CAMBRIDGE MEWS MANAGEMENT LIMITED

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

This company is commonly known as Cambridge Mews Management Limited. The company was founded 39 years ago and was given the registration number 01910514. The firm's registered office is in YORK. You can find them at C/o Stamp Jackson & Procter, Solicitors 4 Triune Court, Monks Cross Drive, Huntington, York, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAMBRIDGE MEWS MANAGEMENT LIMITED
Company Number:01910514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1985
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Stamp Jackson & Procter, Solicitors 4 Triune Court, Monks Cross Drive, Huntington, York, England, YO32 9GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakdene, Forge Close, Melbourne, YO42 4QS

Secretary27 October 1998Active
Taylor House, 1 Chestnut Drive, Kilham, England, YO25 4AG

Director14 October 2021Active
Flat 4, Cambridge Mews, York, England, YO24 4BU

Director10 December 2021Active
C/O Stamp Jackson & Procter, Solicitors, 4 Triune Court, Monks Cross Drive, Huntington, York, England, YO32 9GZ

Director10 December 2012Active
Flat 1 78 Holgate Road, York, YO24 4AB

Director27 October 1998Active
Flat 2, Cambridge Mews, York, YO24 4BU

Director23 March 2006Active
C/O Stamp Jackson & Procter, Solicitors, 4 Triune Court, Monks Cross Drive, Huntington, York, England, YO32 9GZ

Director26 November 2020Active
Flat 7 Cambridge Mews, Cambridge Street, York, YO24 4BU

Director27 October 1998Active
Flat 4 Cambridge Mews, York, YO2 4BU

Secretary-Active
Flat 5 Cambridge Mews, York, YO24 4BU

Secretary05 December 1991Active
4 Cambridge Mews, Cambridge Street, York, YO2 4BU

Secretary17 September 1995Active
Flat 1 Cambridge Mews, Holgate Road, York, YO24 4BU

Director31 March 2004Active
Flat 5 Cambridge Mews, York, YO24 4BU

Director05 December 1991Active
Flat 8 Cambridge Mews, Holgate Road, York, YO24 4BU

Director20 March 2002Active
Flat 5 Cambridge Mews, York, YO2 4BU

Director-Active
4 St Thomass Way, Green Hammerton, York, YO26 8BE

Director27 October 1998Active
1 Lynwood Avenue, Lynwood Avenue, Copmanthorpe, York, England, YO23 3SP

Director20 May 2008Active
C/O Stamp Jackson & Procter, Solicitors, 4 Triune Court, Monks Cross Drive, Huntington, York, England, YO32 9GZ

Director28 July 2015Active
4 Cambridge Mews, Cambridge Street, York, YO2 4BU

Director08 September 1993Active

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
2023-12-14Accounts

Change account reference date company previous extended.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-12Address

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

Download
2020-11-02Address

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

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Address

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

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.