UKBizDB.co.uk

CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cambridge Square Management Company Limited. The company was founded 17 years ago and was given the registration number 05997812. The firm's registered office is in MIDDLESBROUGH. You can find them at 3a Kings Block Cambridge Square, Linthorpe, Middlesbrough, Cleveland. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED
Company Number:05997812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3a Kings Block Cambridge Square, Linthorpe, Middlesbrough, Cleveland, TS5 5PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a Kings Block, Cambridge Square, Linthorpe, Middlesbrough, England, TS5 5PG

Secretary14 October 2011Active
3a Kings Block, Cambridge Square, Linthorpe, Middlesbrough, TS5 5PG

Director20 September 2016Active
Lock House, Canal Head Pocklington, York, YO42 1NW

Secretary27 February 2009Active
134 Low Lane, Middlesbrough, TS5 8EE

Secretary14 November 2006Active
Stud Farm North Grimston, Malton, YO17 8AX

Secretary29 May 2007Active
2, The Gardens, Office Village, Fareham, PO16 8SS

Corporate Secretary20 January 2010Active
4 Trinity, Cambridge Square, Middlesbrough, TS5 5PG

Director15 August 2008Active
2a, Beaumont Road, North Ormesby, Middlesbrough, United Kingdom, TS3 6NL

Director16 April 2012Active
Stud Farm North Grimston, Malton, YO17 8AX

Director29 May 2007Active
15 Trinity, Cambridge Square, Middlesbrough, TS5 5PG

Director09 February 2009Active
27 Normanby Hall Park, Middlesbrough, TS6 0SX

Director14 November 2006Active
2a, Beaumont Road, North Ormesby, Middlesbrough, United Kingdom, TS3 6NL

Director21 September 2011Active
134 Low Lane, Middlesbrough, TS5 8EE

Director14 November 2006Active
3 Kings, Cambridge Square, Middlesbrough, TS5 5PG

Director15 August 2008Active
1, Birch View, Greystones Drive, Darlington, United Kingdom, DL3 9TN

Director15 August 2008Active
12, Kings Cambridge Square, Middlesbrough, TS5 5PG

Director15 August 2008Active
7, Bishops Way, Meltham, Holmfirth, England, HD9 4BW

Director07 September 2011Active
117, Cleveland Business Centre, Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom, TS1 2RQ

Director29 December 2011Active

People with Significant Control

Mr Paul Ingles
Notified on:20 September 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:3a Kings Block, Cambridge Square, Middlesbrough, TS5 5PG
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Officers

Appoint person director company with name date.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date no member list.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Address

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

Download
2015-02-12Officers

Termination director company with name termination date.

Download
2014-12-03Annual return

Annual return company with made up date no member list.

Download
2014-09-18Officers

Termination director company with name termination date.

Download
2014-07-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.