NEW PINEHURST RESIDENTS ASSOCIATION (CAMBRIDGE) LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
NEW PINEHURST RESIDENTS ASSOCIATION (CAMBRIDGE) LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active.
NEW PINEHURST RESIDENTS ASSOCIATION (CAMBRIDGE) LIMITED was incorporated 47 years ago on 24/08/1976 and has the registered number: 01274654. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
NEW PINEHURST RESIDENTS ASSOCIATION (CAMBRIDGE) LIMITED was incorporated 47 years ago on 24/08/1976 and has the registered number: 01274654. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
NEW PINEHURST RESIDENTS ASSOCIATION (CAMBRIDGE) LIMITED - CAMBRIDGE
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
2 HILLS ROAD
CAMBRIDGE
CAMBS
CB2 1JP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2024 | 17/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUSAN MARGERY COWANS | Aug 1949 | British | Director | 2024-01-03 | CURRENT |
EPMG LEGAL LIMITED | Corporate Secretary | 2014-07-01 | CURRENT | ||
MR PIER GIUSEPPE FREGONESE | Aug 1968 | British | Director | 2018-12-03 | CURRENT |
SIR EMYR JONES PARRY | Sep 1947 | British | Director | 2018-12-03 | CURRENT |
DR FLAVIO TOXVAERD | Mar 1973 | British | Director | 2021-12-06 | CURRENT |
MS CLEMENTINE VIGNAULT | Nov 1984 | British | Director | 2022-11-10 | CURRENT |
CANON ALAN RICHARD HEAWOOD | Sep 1932 | British | Director | 1998-11-03 UNTIL 2014-12-01 | RESIGNED |
DOCTOR NINA GARBUTT | Jan 1948 | British | Director | 1999-04-19 UNTIL 2000-11-07 | RESIGNED |
MR CHRISTOPHER JOUBERT | Feb 1944 | British | Director | 2016-12-05 UNTIL 2020-12-08 | RESIGNED |
DR CHRISTOPHER MICHAEL PALEY JOHNSON | Jan 1931 | British | Director | 2006-12-11 UNTIL 2008-11-09 | RESIGNED |
MARY ALLEN HYDE BOWRING | Jul 1935 | British | Director | 2003-12-10 UNTIL 2011-03-17 | RESIGNED |
CLAUDE GEORGE KNIGHT | May 1918 | British | Director | 1997-12-15 UNTIL 2001-12-10 | RESIGNED |
PHILIP JAMES HOBSON | Mar 1934 | British | Director | 1998-11-03 UNTIL 1999-11-29 | RESIGNED |
WILLIAM KEITH HERBERT | Oct 1929 | British | Director | 2003-12-10 UNTIL 2006-12-11 | RESIGNED |
DR JONATHAN JAIME HERAS | Feb 1981 | British | Director | 2016-03-24 UNTIL 2022-12-05 | RESIGNED |
MR WENTWORTH VICTOR ROSE | Apr 1919 | British | Director | RESIGNED | |
DR ELIZABETH MARY HARTLEY | Sep 1923 | British | Director | 1993-10-19 UNTIL 1997-11-06 | RESIGNED |
MR ANTHONY HARGREAVES | Jul 1912 | British | Director | RESIGNED | |
PHILIP GUILDFORD | Oct 1963 | British | Director | 1999-12-06 UNTIL 2007-02-23 | RESIGNED |
AIR MARSHAL SIR EDWARD GORDON JONES | Aug 1914 | British | Director | RESIGNED | |
DR JEAN MARY HORTON | Oct 1924 | British | Director | 1993-10-19 UNTIL 1997-12-15 | RESIGNED |
JOHN PHILIP LENNOX SCOTT | Feb 1921 | English | Director | RESIGNED | |
PROFESSOR FRANCIS JAMES WEST | Jun 1927 | British/ Australian | Secretary | 1993-10-19 UNTIL 1994-02-01 | RESIGNED |
JOHN PHILIP LENNOX SCOTT | Feb 1921 | English | Secretary | RESIGNED | |
MR JEREMY WAGER | Jun 1964 | British | Secretary | 2003-10-20 UNTIL 2014-06-30 | RESIGNED |
CHRISTOPHER ROBERT DYASON | Mar 1948 | British | Secretary | 1994-02-01 UNTIL 1994-02-01 | RESIGNED |
CHRISTOPHER ROBERT DYASON | Mar 1948 | British | Secretary | 1994-02-01 UNTIL 1999-08-04 | RESIGNED |
JOHN MICHAEL ADAMSON | Apr 1966 | British | Secretary | 1999-08-04 UNTIL 2003-10-20 | RESIGNED |
REGINALD BANKS | Jan 1920 | British | Director | 1994-12-12 UNTIL 1997-12-15 | RESIGNED |
TOM DAVIES | Feb 1971 | British | Director | 2015-01-30 UNTIL 2021-12-06 | RESIGNED |
EMERITUS PROFESSOR GEOFFREY BERNARD COOK | Jan 1928 | British | Director | 2000-12-11 UNTIL 2004-12-13 | RESIGNED |
DAPHNE NORAH COMLINE | May 1925 | British | Director | 2000-12-11 UNTIL 2002-04-23 | RESIGNED |
MRS MARY GWENDOLEN CHENEY | Jul 1917 | British | Director | RESIGNED | |
MRS MARY GWENDOLEN CHENEY | Jul 1917 | British | Director | RESIGNED | |
DR JOHN CHENEY | Sep 1945 | British | Director | 2012-02-03 UNTIL 2018-12-03 | RESIGNED |
GLEN TILBURN CAVALIERO | Jun 1927 | British | Director | 2004-12-13 UNTIL 2013-12-02 | RESIGNED |
MARIAN HELEN HEWSON BUNTON | Apr 1919 | British | Director | 2001-12-10 UNTIL 2005-12-12 | RESIGNED |
DR RICHARD PHARE DUNCAN JONES | Sep 1937 | British | Director | 2001-12-10 UNTIL 2003-12-10 | RESIGNED |
MANUEL BRENTEGANI | Sep 1936 | British | Director | 2013-12-02 UNTIL 2016-12-05 | RESIGNED |
PROFESSOR FRANCIS JOSEPH NOLAN | Oct 1952 | British | Director | 2008-12-08 UNTIL 2017-12-04 | RESIGNED |
DR JOHN EDWARD AXON | Nov 1935 | British | Director | 1997-12-15 UNTIL 1998-08-14 | RESIGNED |
MRS JOAN MAY ANDREW | May 1920 | British | Director | 2005-12-12 UNTIL 2015-12-07 | RESIGNED |
MR STUART EVELYN ABBOTT | Aug 1910 | British | Director | RESIGNED | |
PATRICIA BENNETT | May 1939 | British | Director | 1994-12-12 UNTIL 1998-06-30 | RESIGNED |
MRS JULIA DUNCAN-JONES | Mar 1943 | British | Director | 2016-12-05 UNTIL 2023-12-04 | RESIGNED |
MR CHRISTOPHER VICTOR TOMKINS DADD | Jun 1917 | British | Director | RESIGNED | |
JAMES GOOM | Jul 1964 | British | Director | 1994-12-12 UNTIL 1999-12-06 | RESIGNED |
JOHN PHILIP LENNOX SCOTT | Feb 1921 | English | Director | 1994-03-10 UNTIL 2000-12-11 | RESIGNED |
MRS BELLA ROBINSON - ZEL | Feb 1922 | British | Director | 1993-02-22 UNTIL 1994-12-12 | RESIGNED |
MS JOCELYN PROBERT | May 1957 | British | Director | 2010-12-06 UNTIL 2016-12-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - NEW PINEHURST RESIDENTS ASSOCIATION (CAMBRIDGE) LIMITED | 2024-03-22 | 30-09-2023 | £600 equity |