This company is commonly known as Whitehill Management Company (cambridge) Limited. The company was founded 32 years ago and was given the registration number 02688256. The firm's registered office is in CAMBRIDGE. You can find them at 15 Rustat Road, , Cambridge, Cambridge. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WHITEHILL MANAGEMENT COMPANY (CAMBRIDGE) LIMITED |
---|---|---|
Company Number | : | 02688256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Rustat Road, Cambridge, Cambridge, United Kingdom, CB1 3QR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Rustat Road, Cambridge, United Kingdom, CB1 3QR | Director | 24 May 2004 | Active |
15 Rustat Road, Cambridge, United Kingdom, CB1 3QR | Director | 24 May 2004 | Active |
Enterprise House Vision Park, Histon, CB4 9ZR | Secretary | 01 March 2001 | Active |
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB | Secretary | 26 November 2004 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 01 July 2014 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | - | Active |
Pioneer House, Vision Park Histon, Cambridge, CB24 9NL | Corporate Secretary | 17 June 2004 | Active |
20 Holyoake Court Whitehill Road, Cambridge, CB5 8LX | Director | 07 October 1997 | Active |
Essex House, 71 Regent Street, Cambridge, CB2 1AB | Director | 16 August 2000 | Active |
9 Holyoake Court, Elfleda Road, Cambridge, CB5 8NB | Director | 11 February 1994 | Active |
Chantry Mid Meadow, Hungate Lane, Beccles, NR34 9TP | Director | - | Active |
Chesters, Low Road Debenham, Stowmarket, IP14 6QU | Director | - | Active |
9 Holyoake Court, Whitehill Road, Cambridge, CB5 8NB | Director | 14 May 2000 | Active |
Flat 4 Holyoake Court, Whitehill Road, Cambridge, CB5 8NB | Director | 28 November 1996 | Active |
14 Holyoake Court, Whitehill Road, Cambridge, CB5 8NB | Director | 11 February 1994 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 06 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Officers | Termination secretary company with name termination date. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-10 | Officers | Termination director company with name termination date. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.