UKBizDB.co.uk

VIE (CAMBRIDGE) MANAGEMENT LIMITED

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

This company is commonly known as Vie (cambridge) Management Limited. The company was founded 17 years ago and was given the registration number 06030410. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VIE (CAMBRIDGE) MANAGEMENT LIMITED
Company Number:06030410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary27 November 2019Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director19 May 2016Active
109, Fitzgerald Place, Cambridge, England, CB4 1WA

Director01 July 2012Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director04 June 2021Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director27 November 2019Active
2, Hills Road, Cambridge, CB2 1JP

Director31 August 2010Active
37, Pepys Court, Cambridge, England, CB4 1GF

Director07 August 2010Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary01 September 2010Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary15 December 2006Active
34 Rookwood Road, Horsham, West Sussex, RH12 1UB

Director03 December 2007Active
Foxwold, Pipers Lane, Brasted Chart, TN16 1NE

Director15 December 2006Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director04 May 2016Active
Beech House, 26 Rectory Road, Wokingham, RG40 1DN

Director25 June 2009Active
Mountains Cottage, Mountains Road, Great Totham, Maldon, CM9 8BY

Director15 December 2006Active
28, Pepys Court, Chesterton, Cambridge, CB4 1GF

Director31 August 2010Active
7, Fitzgerald Place, Cambridge, England, CB4 1WA

Director31 August 2010Active
10 Palmer Close, Storrington, RH20 3HN

Director02 August 2007Active
2, Hills Road, Cambridge, CB2 1JP

Director31 August 2010Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Change person director company with change date.

Download
2023-12-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Change person director company.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Appoint corporate secretary company with name date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption full.

Download
2016-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.