CAMBRIDGE HOUSE (MANCHESTER) LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CAMBRIDGE HOUSE (MANCHESTER) LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
CAMBRIDGE HOUSE (MANCHESTER) LIMITED was incorporated 19 years ago on 29/06/2004 and has the registered number: 05165092. The accounts status is TOTAL EXEMPTION FULL.
CAMBRIDGE HOUSE (MANCHESTER) LIMITED was incorporated 19 years ago on 29/06/2004 and has the registered number: 05165092. The accounts status is TOTAL EXEMPTION FULL.
CAMBRIDGE HOUSE (MANCHESTER) LIMITED - MANCHESTER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 8 | 31/08/2021 |
Registered Office
SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE
MANCHESTER
M22 5WB
This Company Originates in : United Kingdom
Previous trading names include:
HOWPER 509 LIMITED (until 28/09/2004)
HOWPER 509 LIMITED (until 28/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2022 | 13/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL ANTHONY JAMES SHARPLES | Apr 1962 | British | Director | 2008-07-17 | CURRENT |
MR JAMES METCALF | Nov 1952 | British | Director | 2008-07-17 | CURRENT |
MR NEIL BROOKES-FAZAKERLEY | Nov 1971 | British | Secretary | 2008-07-17 UNTIL 2010-02-17 | RESIGNED |
HP DIRECTORS LIMITED | Corporate Nominee Director | 2004-06-29 UNTIL 2004-10-07 | RESIGNED | ||
HP SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2004-06-29 UNTIL 2004-10-07 | RESIGNED | ||
HP SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2004-11-08 UNTIL 2005-05-18 | RESIGNED | ||
SHIRLEY LYNN JOHNSON | May 1956 | British | Director | 2004-11-08 UNTIL 2008-07-17 | RESIGNED |
MR ABDUL RAZAK VAYANI | Jul 1953 | British | Director | 2004-11-08 UNTIL 2008-07-17 | RESIGNED |
PAUL JOHNSON | Feb 1956 | British | Director | 2004-11-08 UNTIL 2008-07-17 | RESIGNED |
JOHN CROSSICK | May 1968 | British | Director | 2004-10-07 UNTIL 2008-07-17 | RESIGNED |
MRS ANDREA GERRISH | Secretary | 2018-09-11 UNTIL 2022-02-24 | RESIGNED | ||
PAUL JOHNSON | Feb 1956 | British | Secretary | 2005-05-18 UNTIL 2008-07-17 | RESIGNED |
MR WILLIAM BARRY HOMAN-RUSSELL | Secretary | 2010-02-17 UNTIL 2016-02-26 | RESIGNED | ||
MR ANTHONY RICHARD MALKIN | Secretary | 2016-02-26 UNTIL 2018-08-31 | RESIGNED | ||
ALISE CROSSICK | Nov 1967 | British | Secretary | 2004-10-07 UNTIL 2004-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crosslane Investment Partners (Property) Llp | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CAMBRIDGE_HOUSE_(MANCHEST - Accounts | 2022-05-28 | 31-08-2021 | £694,053 equity |
CAMBRIDGE_HOUSE_(MANCHEST - Accounts | 2021-05-19 | 31-08-2020 | £694,053 equity |
CAMBRIDGE_HOUSE_(MANCHEST - Accounts | 2020-02-25 | 31-08-2019 | £1,524,364 equity |
CAMBRIDGE_HOUSE_(MANCHEST - Accounts | 2019-05-25 | 31-08-2018 | £1,524,364 equity |
CAMBRIDGE_HOUSE_(MANCHEST - Accounts | 2018-08-25 | 31-08-2017 | £1,521,349 equity |
CAMBRIDGE_HOUSE_(MANCHEST - Accounts | 2017-08-30 | 31-08-2016 | £99 Cash £1,521,443 equity |
CAMBRIDGE_HOUSE_(MANCHEST - Accounts | 2016-05-28 | 31-08-2015 | £147 Cash £1,525,136 equity |
Abbreviated Company Accounts - CAMBRIDGE HOUSE (MANCHESTER) LIMITED | 2014-08-22 | 31-08-2013 | £47,031 Cash £1,547,935 equity |