This company is commonly known as Fitzwilliam Court (cambridge) Management Company Limited. The company was founded 31 years ago and was given the registration number 02729306. The firm's registered office is in CAMBRIDGE. You can find them at 18 Mill Road, , Cambridge, . This company's SIC code is 98000 - Residents property management.
Name | : | FITZWILLIAM COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02729306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Mill Road, Cambridge, England, CB1 2AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW | Secretary | 31 May 2017 | Active |
26 Brookside, Cambridge, CB2 1JQ | Director | 26 September 2002 | Active |
30 Brookside, Cambridge, CB2 1JQ | Director | 01 December 1994 | Active |
7b Saxon Street, Cambridge, CB2 1HN | Director | 06 March 1998 | Active |
The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW | Director | 20 April 2023 | Active |
Firs Farm, Toft, Cambridge, CB3 7RL | Secretary | 22 November 1994 | Active |
1 Langham Close, Luton, LU2 7EA | Secretary | 07 July 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 July 1992 | Active |
Firs Farm, Toft, Cambridge, CB3 7RL | Director | 07 July 1992 | Active |
7 Holmfield Close, Toddington, Dunstable, LU5 6JA | Director | 07 July 1992 | Active |
Mill House, Brook Road Bassingbourn, Royston, SG8 5NS | Director | 22 November 1994 | Active |
1 Langham Close, Luton, LU2 7EA | Director | 07 July 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 July 1992 | Active |
Ms Gillian Mary Crossan | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Mill Road, Cambridge, England, CB1 2AD |
Nature of control | : |
|
Mr Nicholas Keith Coni | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Mill Road, Cambridge, England, CB1 2AD |
Nature of control | : |
|
Ms Fleur D'Antal | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Mill Road, Cambridge, England, CB1 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-27 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Officers | Appoint person secretary company with name date. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
2017-04-11 | Officers | Termination secretary company with name termination date. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.