Warning: file_put_contents(c/cf6cb230ccbe8a64573510c7df82399d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Water View Cambridge Limited, CB2 1JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WATER VIEW CAMBRIDGE LIMITED

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

This company is commonly known as Water View Cambridge Limited. The company was founded 18 years ago and was given the registration number 05608698. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambs. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WATER VIEW CAMBRIDGE LIMITED
Company Number:05608698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambs, 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 Secretary01 July 2014Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director25 October 2012Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director12 November 2007Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director09 December 2019Active
69 Fortress Road, Kentish Town, London, NW5 1HE

Secretary01 November 2005Active
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB

Secretary07 October 2008Active
69 Fortress Road, Kentish Town, London, NW5 1HE

Director01 November 2005Active
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB

Director18 January 2011Active
7 Waterview Apartments Riverside, Cambridge, CB5 8JQ

Director29 January 2007Active
Essex House, 71 Regent Street, Cambridge, CB2 1AB

Director24 October 2008Active
Ringley House, 349 Royal College Street, London, NW1 9QS

Director01 November 2005Active
23 Viewland Road, Winn's Common, London, SE18 1PE

Director10 May 2007Active
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB

Director29 January 2007Active
12, Water View, Riverside, Cambridge, CB5 8JQ

Director30 January 2015Active
13 Waterview Apartment Riverside, Cambridge, CB5 8JQ

Director29 January 2007Active
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB

Director18 January 2011Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type total exemption full.

Download
2015-11-20Annual return

Annual return company with made up date no member list.

Download
2015-03-16Officers

Appoint person director company with name date.

Download
2015-02-21Accounts

Accounts with accounts type total exemption full.

Download
2014-11-27Address

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

Download
2014-11-27Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.