UKBizDB.co.uk

CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cambridge Research Park Management Company Limited. The company was founded 18 years ago and was given the registration number 05503288. The firm's registered office is in LONDON. You can find them at 27-28 Clement's Lane, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED
Company Number:05503288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:27-28 Clement's Lane, London, England, EC4N 7AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aztec Group House, 11-15 Seaton Place, St.Helier, Jersey, JE4 0QH

Corporate Secretary04 October 2023Active
Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD

Director04 October 2023Active
Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Secretary13 October 2008Active
6, Cork Street, London, W1S 3NX

Secretary25 March 2011Active
6 Charvil House Road, Charvil, Reading, RG10 9RD

Secretary11 November 2005Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary08 July 2005Active
2nd Floor, 45 King William Street, London, England, EC4R 9AN

Corporate Secretary14 November 2014Active
27, Esplanade, St Helier, Jersey, JE1 1SG

Corporate Secretary03 March 2017Active
Saltgate Limited, 27 Esplanade, St Helier, Jersey, JE1 1SG

Director22 November 2022Active
Doric House, 24a Amersham Road, High Wycombe, HP13 6QU

Director24 October 2008Active
6, Cork Street, London, W1S 3NX

Director07 December 2010Active
6, Cork Street, London, W1S 3NX

Director07 December 2010Active
6, Cork Street, London, W1S 3NX

Director25 March 2011Active
27, Esplanade, St Helier, Jersey, JE1 1SG

Director28 September 2016Active
White Gables, Perks Lane Prestwood, Great Missenden, HP16 0JQ

Director11 November 2005Active
Gateway, South View Road, Pinner, HA5 3YB

Director11 November 2005Active
27, Esplanade, St Helier, Jersey, JE1 1SG

Director25 October 2016Active
6, Cork Street, London, W1S 3NX

Director25 March 2011Active
5, Salisbury Place, West Byfleet, United Kingdom, KT14 6SW

Director24 October 2008Active
Meadow View, Meadow View, Hardwick Road, Whitchurch On Thames, England, RG8 7HW

Director31 August 2010Active
75, King William Street, London, England, EC4N 7BE

Director25 July 2017Active
29, Marina Place, Hampton Wick, Kingston-Upon-Thames , England , KT1 4BH

Director24 October 2008Active
2nd Floor, 45 King William Street, London, England, EC4R 9AN

Director14 November 2014Active
Queenswood, Roberts Way, Englefield Green, Egham, United Kingdom, TW20 9SH

Director04 July 2008Active
234, Bath Road, 234 Bath Road ., Slough, England, SL1 4EE

Director24 October 2008Active
6, Cork Street, London, W1S 3NX

Director25 March 2011Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director08 July 2005Active

People with Significant Control

Royal London Mutual Insurance Society Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:55, Gracechurch Street, London, England, EC3V 0RL
Nature of control:
  • Ownership of shares 50 to 75 percent
Rockspring Uk Value 2 (General Partner) Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:166, Sloane Street, London, England, SW1X 9QF
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Appoint corporate secretary company with name date.

Download
2023-11-16Address

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

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination secretary company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Address

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

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Officers

Change corporate secretary company with change date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-18Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.