SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED is a Private Limited Company from CAMBRIDGE UNITED KINGDOM and has the status: Active.
SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED was incorporated 30 years ago on 30/09/1993 and has the registered number: 02858607. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED was incorporated 30 years ago on 30/09/1993 and has the registered number: 02858607. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED - CAMBRIDGE
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 |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
2 HILLS ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1JP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TERANCE REGINALD POWLEY | May 1946 | British | Director | 2017-09-29 | CURRENT |
MORTIMER SECRETARIES LIMITED | Corporate Secretary | 1996-08-07 | CURRENT | ||
GLYN HENRY JONES | Jun 1969 | British | Director | 1996-04-23 UNTIL 1997-05-31 | RESIGNED |
ANTHONY PAUL DUCKETT | Jan 1947 | Secretary | 1993-09-30 UNTIL 1996-08-07 | RESIGNED | |
MRS PAULINE EDITH JONES | Sep 1950 | British | Secretary | 1995-04-03 UNTIL 1996-08-07 | RESIGNED |
JOHN NORMAN YOUERS | Nov 1930 | British | Director | 1994-02-07 UNTIL 1995-11-13 | RESIGNED |
PAUL ERNEST HEALEY | Jun 1949 | British | Director | 1995-07-01 UNTIL 1996-04-23 | RESIGNED |
JOHN MARTIN STREAK | Dec 1951 | British | Director | 1995-11-13 UNTIL 1996-04-23 | RESIGNED |
COLIN GEORGE SEYMOUR | May 1954 | British | Director | 1993-09-30 UNTIL 1995-07-01 | RESIGNED |
MR CHRISTOPHER HEWETSON PAYNE | Feb 1959 | British | Director | 1995-07-01 UNTIL 1996-04-23 | RESIGNED |
ROBERT MASTERS | Apr 1947 | South African | Director | 1998-10-21 UNTIL 2003-03-13 | RESIGNED |
CATHERINE MANTON | Jul 1954 | British | Director | 1996-04-23 UNTIL 1999-11-12 | RESIGNED |
ROBERT CHRISTOPHER KENNEDY | Aug 1967 | British | Director | 2004-02-12 UNTIL 2013-06-07 | RESIGNED |
MRS TINA SUSAN COOK | Jan 1969 | British | Director | 2013-06-03 UNTIL 2017-09-29 | RESIGNED |
IAN COURTS | Jul 1949 | British | Director | 1993-09-30 UNTIL 1994-02-07 | RESIGNED |
MR RAYMOND ARTHUR COLLINGTON | May 1954 | British | Director | 2015-07-28 UNTIL 2017-08-29 | RESIGNED |
MR PAUL BOYS | Jul 1948 | British | Director | 1993-09-30 UNTIL 1996-04-23 | RESIGNED |
NICOLA JAYNE BLAYLOCK | Feb 1965 | British | Director | 1996-04-23 UNTIL 2003-03-13 | RESIGNED |
JOHN BEGBIE | Jun 1946 | British | Director | 1993-09-30 UNTIL 1996-04-23 | RESIGNED |
ROGER JEFFREY BALL | Jul 1950 | British | Director | 2003-03-06 UNTIL 2004-01-14 | RESIGNED |
LISA ARCHER | Sep 1976 | British | Director | 2004-02-12 UNTIL 2007-07-06 | RESIGNED |
MR SALEEM AKRAM | Oct 1958 | British | Director | 2013-06-03 UNTIL 2017-03-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED | 2024-04-10 | 30-09-2023 | £660 equity |
Shirebrook Village No.4 Residents - Limited company accounts 16.3 | 2017-06-17 | 30-09-2016 | £660 equity |
Shirebrook Village No.4 Residents - Limited company accounts 16.1 | 2016-06-08 | 30-09-2015 | £660 equity |
Shirebrook Village No.4 Residents - Limited company accounts 11.7 | 2015-05-02 | 30-09-2014 | £660 equity |