This company is commonly known as Earls Hill Place Limited. The company was founded 22 years ago and was given the registration number 04359221. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambs. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | EARLS HILL PLACE LIMITED |
---|---|---|
Company Number | : | 04359221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambs, CB2 1JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 01 July 2014 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 16 June 2020 | Active |
2 Hills Road, Cambridge, CB2 1JP | Director | 26 November 2014 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 20 July 2022 | Active |
1 Burrough Field, Impington, Cambridge, CB4 9NW | Secretary | 22 January 2003 | Active |
44 St Clements Drive, Leigh On Sea, SS9 3BJ | Secretary | 23 January 2002 | Active |
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB | Secretary | 20 October 2003 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 23 January 2002 | Active |
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB | Director | 14 October 2008 | Active |
4 Phillips Court, Baldock Street, Royston, SG8 9DL | Director | 27 April 2004 | Active |
1 Phillips Court, Baldock Street, Royston, SG8 9DL | Director | 26 March 2003 | Active |
Essex House, 71 Regent Street, Cambridge, CB2 1AB | Director | 12 June 2007 | Active |
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB | Director | 12 June 2007 | Active |
9 Springfield Road, London, NW8 0QJ | Director | 23 January 2002 | Active |
8 Philips Court, Baldock Street, Royston, SG8 9DL | Director | 26 March 2003 | Active |
7 Huttles Green, Shepreth, Royston, SG8 6PR | Director | 26 March 2003 | Active |
5 Manor Close, Letchworth Garden City, SG6 3NN | Director | 23 January 2002 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 28 June 2013 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 23 January 2002 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 23 January 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-19 | Officers | Appoint person director company with name date. | Download |
2015-02-13 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.