This company is commonly known as Cambridge Property Rentals Limited. The company was founded 19 years ago and was given the registration number 05151113. The firm's registered office is in LOUGHTON. You can find them at 9-11 High Beech Road, Lord Associates, Loughton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CAMBRIDGE PROPERTY RENTALS LIMITED |
---|---|---|
Company Number | : | 05151113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2004 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9-11 High Beech Road, Lord Associates, Loughton, England, IG10 4BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beald House, California, Little Downham, Ely, England, CB6 2UF | Secretary | 11 June 2004 | Active |
Beald House, California, Little Downham, Ely, England, CB6 2UF | Director | 13 July 2017 | Active |
Beald House, California, Little Downham, Ely, England, CB6 2UF | Director | 11 June 2004 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 11 June 2004 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 11 June 2004 | Active |
Mr Anthony Patrick Mcenaney | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beald House, California, Ely, England, CB6 2UF |
Nature of control | : |
|
Mrs Lynne Louise Mcenaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beald House, California, Ely, England, CB6 2UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Change account reference date company previous extended. | Download |
2019-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Change account reference date company previous extended. | Download |
2017-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-20 | Resolution | Resolution. | Download |
2017-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.