UKBizDB.co.uk

THE CAMBRIDGE CONSERVATORY CENTRE LTD

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

This company is commonly known as The Cambridge Conservatory Centre Ltd. The company was founded 34 years ago and was given the registration number 02404893. The firm's registered office is in CAMBRIDGE. You can find them at 120 Cambridge Road, Great Shelford, Cambridge, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:THE CAMBRIDGE CONSERVATORY CENTRE LTD
Company Number:02404893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:120 Cambridge Road, Great Shelford, Cambridge, CB22 5JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, 4 Church Road, Hauxton, Cambridge, United Kingdom, CB2 5HS

Director02 February 1998Active
120, Cambridge Road, Great Shelford, Cambridge, England, CB22 5JT

Director01 April 2011Active
166 Kendal Way, Cambridge, CB4 1LT

Secretary01 December 1993Active
Rose Cottage 4 Church Road, Hauxton, Cambridge, CB2 5HS

Secretary01 April 1997Active
31 City Road, Cambridge, CB1 1DP

Secretary-Active
5 Brunswick Cottages, Cambridge, CB5 8DL

Director-Active
31 City Road, Cambridge, CB1 1DP

Director-Active
Rose Cottage, 4 Church Road Hauxton, Cambridge, CB2 5HS

Director01 December 1993Active
120, Cambridge Road, Great Shelford, Cambridge, CB22 5JT

Director01 August 2018Active

People with Significant Control

Mr Anthony Philip Moore
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:120, Cambridge Road, Cambridge, United Kingdom, CB22 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christine Alice Moore
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Stirling House, Denny End Road, Cambridge, England, CB25 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-05Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Officers

Change person director company with change date.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-11Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-04Address

Change registered office address company with date old address.

Download
2014-02-03Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.