CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED was incorporated 38 years ago on 02/08/1985 and has the registered number: 01935576. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED was incorporated 38 years ago on 02/08/1985 and has the registered number: 01935576. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
GARDEN FLAT
BRISTOL
BS6 6XN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/10/2023 | 13/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KWOK WING CHAN | Jul 1963 | British | Director | 2017-10-15 | CURRENT |
MS KATH HUXLEY | Secretary | 2018-06-05 | CURRENT | ||
PETER BURGESS | Aug 1964 | British | Director | 2017-10-15 | CURRENT |
MS CASSIE OLIVIA HOLDEN | Feb 1992 | British | Director | 2022-10-20 | CURRENT |
MS KATH HUXLEY | Jan 1951 | British | Director | 2017-10-15 | CURRENT |
DAVID OTTER | Jun 1966 | British | Director | 1996-04-30 UNTIL 1997-12-12 | RESIGNED |
MR KEIRAN MARK WHITTLE | Jun 1989 | British | Director | 2018-06-29 UNTIL 2022-10-20 | RESIGNED |
MR KAI HOPKINS | Secretary | 2017-10-01 UNTIL 2018-06-05 | RESIGNED | ||
MR GORDON CHARLES SWATRIDGE | Aug 1920 | British | Secretary | RESIGNED | |
AMANDA ROGERS | Mar 1958 | Secretary | 2003-10-31 UNTIL 2006-03-31 | RESIGNED | |
KATHLEEN HUXLEY | Jan 1951 | Secretary | 2006-03-27 UNTIL 2013-08-08 | RESIGNED | |
MR PHILIP JAMES KANE | Oct 1962 | British | Secretary | 1993-02-09 UNTIL 2003-10-31 | RESIGNED |
DR JO FICQUET | Secretary | 2013-04-09 UNTIL 2015-03-18 | RESIGNED | ||
MR RICHARD EDWARD BLUNDEN | Secretary | 2015-03-18 UNTIL 2017-10-01 | RESIGNED | ||
ELIZABETH BRIONY RAFFLE | Nov 1963 | British | Director | 1996-04-01 UNTIL 2000-06-01 | RESIGNED |
MR KAI HOPKINS | Apr 1983 | British | Director | 2015-06-01 UNTIL 2018-06-26 | RESIGNED |
GARETH HUNTER SUTTLE | Apr 1954 | British | Director | 1997-12-12 UNTIL 2002-06-07 | RESIGNED |
JASON TYRONE PAISH | Mar 1966 | British | Director | 2002-06-07 UNTIL 2004-12-03 | RESIGNED |
MR GORDON CHARLES SWATRIDGE | Aug 1920 | British | Director | RESIGNED | |
MRS MARGARET DOREEN MURCH | Dec 1928 | British | Director | RESIGNED | |
MISS HELEN MARSHALL | Aug 1964 | British | Director | 1992-10-02 UNTIL 1994-06-28 | RESIGNED |
MR PHILIP JAMES KANE | Oct 1962 | British | Director | RESIGNED | |
DR KATHLEEN HUXLEY | Jan 1951 | British | Director | 2000-07-01 UNTIL 2016-10-30 | RESIGNED |
CHRISTINE MARGARET DOCKRAY | Apr 1949 | British | Director | 1993-02-09 UNTIL 1996-04-01 | RESIGNED |
CHRISTOPHER HILL | Sep 1972 | British | Director | 1994-11-01 UNTIL 1996-04-30 | RESIGNED |
PROFESSOR MARTYN CAMERON HARROW | Jul 1951 | British | Director | RESIGNED | |
DR JO FICQUET | Mar 1973 | British | Director | 2004-12-03 UNTIL 2015-06-01 | RESIGNED |
PETER BURGESS | Aug 1964 | British | Director | 2004-08-13 UNTIL 2016-10-30 | RESIGNED |
MR RICHARD EDWARD BLUNDEN | Jul 1974 | British | Director | 2014-07-01 UNTIL 2017-10-01 | RESIGNED |
MR MICHAEL WILLIAM BEWS | Feb 1942 | British | Director | 2013-12-01 UNTIL 2014-06-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED | 2024-03-26 | 31-03-2023 | £3,384 Cash |
CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED | 2023-04-01 | 31-03-2022 | £6,286 Cash £6,430 equity |
CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED | 2022-01-01 | 31-03-2021 | £2,488 Cash £2,222 equity |
CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED | 2021-03-16 | 31-03-2020 | £2,230 Cash £2,129 equity |
CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED | 2019-06-22 | 31-03-2019 | £4,721 Cash £3,714 equity |
CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED | 2018-06-26 | 31-03-2018 | £3,943 Cash £3,652 equity |
CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED | 2017-11-30 | 31-03-2017 | £2,289 Cash £3,741 equity |
Abbreviated Company Accounts - CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED | 2016-12-21 | 31-03-2016 | £4,503 Cash £1,797 equity |
Abbreviated Company Accounts - CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED | 2014-12-24 | 31-03-2014 | £8,629 Cash £9,803 equity |