This company is commonly known as Old St Michaels (braintree) Limited. The company was founded 15 years ago and was given the registration number 06809163. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.
Name | : | OLD ST MICHAELS (BRAINTREE) LIMITED |
---|---|---|
Company Number | : | 06809163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambridgeshire, England, CB2 1JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB | Director | 12 November 2020 | Active |
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB | Director | 05 November 2020 | Active |
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB | Director | 15 October 2019 | Active |
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB | Director | 01 January 2024 | Active |
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB | Director | 19 February 2020 | Active |
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB | Director | 01 January 2024 | Active |
Bentfield Place, Bentfield Road, Stansted, United Kingdom, CM24 8HL | Corporate Director | 04 February 2009 | Active |
2a, Rock Road, Cambridge, CB1 7UF | Secretary | 04 February 2009 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 04 February 2009 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 28 April 2009 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 09 May 2011 | Active |
2, Hills Road, Cambridge, England, CB2 1JP | Corporate Secretary | 02 April 2019 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 01 May 2019 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 08 July 2017 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 08 July 2017 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 15 October 2019 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 19 May 2016 | Active |
20 Northcote Road, Croydon, CR0 2HT | Director | 04 February 2009 | Active |
Bentfield Place, Bentfield Road, Stansted, United Kingdom, CM24 8HL | Director | 05 August 2020 | Active |
Bentfield Place, Bentfield Road, Stanstead, CM24 8HL | Director | 04 February 2009 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 01 June 2017 | Active |
City & Country Residential Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bentfield Place, Bentfield Road, Stansted, United Kingdom, CM24 8HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Termination secretary company with name termination date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.