UKBizDB.co.uk

OLD ST MICHAELS (BRAINTREE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambridgeshire, England, CB2 1JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Director12 November 2020Active
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Director05 November 2020Active
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Director15 October 2019Active
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Director01 January 2024Active
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Director19 February 2020Active
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Director01 January 2024Active
Bentfield Place, Bentfield Road, Stansted, United Kingdom, CM24 8HL

Corporate Director04 February 2009Active
2a, Rock Road, Cambridge, CB1 7UF

Secretary04 February 2009Active
6-8, Underwood Street, London, N1 7JQ

Secretary04 February 2009Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary28 April 2009Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary09 May 2011Active
2, Hills Road, Cambridge, England, CB2 1JP

Corporate Secretary02 April 2019Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director01 May 2019Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director08 July 2017Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director08 July 2017Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director15 October 2019Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director19 May 2016Active
20 Northcote Road, Croydon, CR0 2HT

Director04 February 2009Active
Bentfield Place, Bentfield Road, Stansted, United Kingdom, CM24 8HL

Director05 August 2020Active
Bentfield Place, Bentfield Road, Stanstead, CM24 8HL

Director04 February 2009Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director01 June 2017Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Officers

Change person director company with change date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Address

Change registered office address company with date old address new address.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.