UKBizDB.co.uk

CAMBRIDGE STUDENT LIMITED

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

This company is commonly known as Cambridge Student Limited. The company was founded 12 years ago and was given the registration number 07719433. The firm's registered office is in LONDON. You can find them at The Scalpel 18th Floor, 52 Lime Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAMBRIDGE STUDENT LIMITED
Company Number:07719433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2011
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Esplanade, St Helier, Jersey, Jersey, JE2 3QA

Corporate Secretary12 October 2018Active
28, Esplanade, St. Helier, Jersey, JE2 3QA

Director30 January 2015Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director30 January 2015Active
Jtc House, 28 Esplanade, St Helier, Jersey, JE2 3QA

Corporate Director22 July 2019Active
7, Curzon Street, London, United Kingdom, W1J 5HG

Secretary27 July 2011Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Corporate Secretary14 May 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary27 July 2011Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director27 July 2011Active
Mclaren House, 100 Kings Road, Brentwood, United Kingdom, CM14 4EA

Director01 September 2011Active
3rd Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX

Director14 May 2013Active
7, Curzon Street, London, United Kingdom, W1J 5HG

Director27 July 2011Active
3500, Parkway, Whiteley, Fareham, Uk, PO15 7AL

Director03 April 2014Active
28, Esplanade, St. Helier, Jersey, JE2 3QA

Director24 April 2015Active
7, Curzon Street, London, United Kingdom, W1J 5HG

Director28 March 2012Active
3rd Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX

Director31 May 2013Active
3500 Parkway, Whiteley, Fareham, England, PO15 7AL

Director14 May 2013Active
3700 Parkway, Whiteley, Fareham, PO15 7AL

Director03 April 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director27 July 2011Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director27 July 2011Active

People with Significant Control

Brunswick Cambridge Propco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, 9 Berkeley Street, London, England, W1J 8DW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved compulsory.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Appoint corporate director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-02Address

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

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Officers

Termination secretary company with name termination date.

Download
2018-10-22Officers

Appoint corporate secretary company with name date.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Change person director company with change date.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-07-07Officers

Change corporate secretary company with change date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Address

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

Download
2016-06-20Accounts

Accounts with accounts type total exemption full.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.