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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Esplanade, St Helier, Jersey, Jersey, JE2 3QA | Corporate Secretary | 12 October 2018 | Active |
28, Esplanade, St. Helier, Jersey, JE2 3QA | Director | 30 January 2015 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Director | 30 January 2015 | Active |
Jtc House, 28 Esplanade, St Helier, Jersey, JE2 3QA | Corporate Director | 22 July 2019 | Active |
7, Curzon Street, London, United Kingdom, W1J 5HG | Secretary | 27 July 2011 | Active |
7th Floor, 9 Berkeley Street, London, England, W1J 8DW | Corporate Secretary | 14 May 2013 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 27 July 2011 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 27 July 2011 | Active |
Mclaren House, 100 Kings Road, Brentwood, United Kingdom, CM14 4EA | Director | 01 September 2011 | Active |
3rd Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX | Director | 14 May 2013 | Active |
7, Curzon Street, London, United Kingdom, W1J 5HG | Director | 27 July 2011 | Active |
3500, Parkway, Whiteley, Fareham, Uk, PO15 7AL | Director | 03 April 2014 | Active |
28, Esplanade, St. Helier, Jersey, JE2 3QA | Director | 24 April 2015 | Active |
7, Curzon Street, London, United Kingdom, W1J 5HG | Director | 28 March 2012 | Active |
3rd Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX | Director | 31 May 2013 | Active |
3500 Parkway, Whiteley, Fareham, England, PO15 7AL | Director | 14 May 2013 | Active |
3700 Parkway, Whiteley, Fareham, PO15 7AL | Director | 03 April 2014 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 27 July 2011 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 27 July 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-26 | Gazette | Gazette notice compulsory. | Download |
2021-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Officers | Appoint corporate director company with name date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Officers | Termination secretary company with name termination date. | Download |
2018-10-22 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Officers | Change person director company with change date. | Download |
2017-07-07 | Officers | Change person director company with change date. | Download |
2017-07-07 | Officers | Change corporate secretary company with change date. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Address | Change registered office address company with date old address new address. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.