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 - CAMBRIDGE

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUEENSWOOD SCHOOL LIMITED HERTS Active GROUP 85310 - General secondary education
CAMBRIDGE ENTERPRISE LIMITED CAMBRIDGE Active FULL 70229 - Management consultancy activities other than financial management
GRANARY COURT (MADINGLEY) LIMITED CAMBRIDGE ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
AQUIVAR MANAGEMENT SERVICES LIMITED CAMBRIDGE Active DORMANT 99999 - Dormant Company
ST. JOHN'S INNOVATION CENTRE LIMITED CAMBRIDGE Active SMALL 68320 - Management of real estate on a fee or contract basis
NAVALMAR (UK) LIMITED LONDON Active GROUP 50200 - Sea and coastal freight water transport
AQUILA INVESTMENTS LIMITED CAMBRIDGE Active SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
EQUINOX GRAPHICS LTD CAMBRIDGE Active UNAUDITED ABRIDGED 59120 - Motion picture, video and television programme post-production activities
CAMBRIDGE ECONOMICS LTD CAMBRIDGE Active DORMANT 74990 - Non-trading company
DIY ICE CREAM LIMITED CAMBRIDGE UNITED KINGDOM Dissolved... DORMANT 10520 - Manufacture of ice cream
NORSE IRISH FERRIES LIMITED DOUGLAS ISLE OF MAN Active FULL None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELGRAVE MANOR RESIDENTS ASSOCIATION LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
BELL ROAD (BOTTISHAM) MANAGEMENT COMPANY LIMITED CAMBRIDGE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BELVEDERE PLACE MANAGEMENT COMPANY NO.1 LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
BAYWILL PROPERTY MANAGEMENT LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
BEAUFORT GARDENS (ST. NEOTS) MANAGEMENT COMPANY LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
BL 2008 LTD CAMBRIDGE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BELVEDERE RTM COMPANY LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
AURA 4 (CAMBRIDGE) MANAGEMENT COMPANY LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
HARTS HALL PLACE MANAGEMENT LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
MILLINGTON PLACE MANAGEMENT LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management