This company is commonly known as No.4 Cambridge Drive Management Limited. The company was founded 40 years ago and was given the registration number 01742197. The firm's registered office is in LONDON. You can find them at 4 Cambridge Drive, , London, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | NO.4 CAMBRIDGE DRIVE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01742197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Cambridge Drive, London, England, SE12 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Cambridge Drive, London, England, SE12 8AJ | Secretary | 07 May 2015 | Active |
4, Cambridge Drive, London, England, SE12 8AJ | Director | 12 January 2024 | Active |
Flat 1, 4 Cambridge Drive, London, SE12 8AJ | Director | 21 February 1999 | Active |
4, Cambridge Drive, London, England, SE12 8AJ | Director | 14 March 2024 | Active |
Flat 4 4 Cambridge Drive, London, SE12 8AJ | Director | - | Active |
Flat 4 4 Cambridge Drive, London, SE12 8AJ | Director | - | Active |
70, St. Georges Road West, Bromley, England, BR1 2NP | Director | 19 May 2019 | Active |
4, Cambridge Drive, London, England, SE12 8AJ | Director | 29 June 2000 | Active |
Flat 4 4 Cambridge Drive, London, SE12 8AJ | Secretary | - | Active |
70 St. Georges Road West, Bromley, BR1 2NP | Secretary | 30 June 2000 | Active |
Flat 3, 4 Cambridge Drive, Lee London, SE12 8AJ | Secretary | 25 January 1994 | Active |
Flat 5 4 Cambridge Drive, Lee, London, SE12 8AJ | Secretary | 30 January 1997 | Active |
4 Cambridge Drive, London, SE12 8AJ | Director | - | Active |
4 Cambridge Drive, Lee, London, SE12 8AJ | Director | - | Active |
Flat 2, 4, Cambridge Drive, London, England, SE12 8AJ | Director | 08 April 2020 | Active |
Flat 3, 4 Cambridge Drive, Lee London, SE12 8AJ | Director | - | Active |
44 Micheldever Road, London, SE12 8LU | Director | 01 January 1999 | Active |
44 Micheldever Road, Lee, London, SE12 8LU | Director | 03 December 1994 | Active |
70 St Georges Road West,, Bickley, BR1 2NP | Director | 23 July 2005 | Active |
70 St Georges Road West, Bromley, BR1 2NP | Director | 21 January 1998 | Active |
Flat 5 4 Cambridge Drive, Lee, London, SE12 8AJ | Director | 19 July 1993 | Active |
Flat 6, 4 Cambridge Drive, Lee London, SE12 8AJ | Director | 15 January 1993 | Active |
Flat 2, 4, Cambridge Drive, London, England, SE12 8AJ | Director | 08 April 2020 | Active |
Mrs Elizabeth Powling | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Cambridge Drive, London, England, SE12 8AJ |
Nature of control | : |
|
Ms Emma Kerr Hart | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Cambridge Drive, London, England, SE12 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-01-14 | Officers | Appoint person director company with name date. | Download |
2024-01-14 | Officers | Termination director company with name termination date. | Download |
2024-01-14 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Officers | Change person director company with change date. | Download |
2022-08-07 | Officers | Change person secretary company with change date. | Download |
2022-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-03 | Officers | Change person secretary company with change date. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Officers | Change person secretary company with change date. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.