Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED
Company Information for

29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED

UPPER MEADS, UPPER WOODFORD, UPPER WOODFORD, SALISBURY, SP4 6PA,
Company Registration Number
01392112
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 29 Cambridge Park Residents Association Ltd
29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED was founded on 1978-10-03 and has its registered office in Salisbury. The organisation's status is listed as "Active". 29 Cambridge Park Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
UPPER MEADS, UPPER WOODFORD
UPPER WOODFORD
SALISBURY
SP4 6PA
Other companies in TW1
 
Filing Information
Company Number 01392112
Company ID Number 01392112
Date formed 1978-10-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTONY RIDLEY
Company Secretary 2017-01-13
IAIN ALEXANDER EDWARD FORBES
Director 2017-01-13
CLARE PENGELLY
Director 1997-10-16
RICHARD ANTONY RIDLEY
Director 2006-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANTHONY SHIMMENS
Company Secretary 2013-09-01 2017-01-13
SIMON ANTHONY SHIMMENS
Director 2012-04-24 2017-01-13
SIMON BARROW
Director 2013-03-19 2016-01-25
RICHARD ANTONY RIDLEY
Company Secretary 2006-03-20 2013-09-01
LAWRENCE WRIGHT
Director 2010-08-12 2012-04-26
SAMUEL KIERNAN HOBCRAFT
Director 2007-11-06 2010-09-03
LINDA ANNE VARNEY
Director 2007-10-24 2010-08-12
BELINDA MOORE
Company Secretary 2005-12-01 2006-03-20
DAVID CHILD
Director 1978-10-03 2006-03-20
BELINDA MOORE
Director 2001-10-19 2006-03-20
TOM LEES
Company Secretary 1999-01-01 2005-12-01
PASQUALE PICCIRILLO
Director 1991-10-23 2002-08-31
HILARY ANN BIRCH
Director 1991-12-31 2000-11-03
NICOLA ELKINS
Company Secretary 1997-10-16 1999-01-01
TOM LEES
Director 1997-10-16 1999-01-01
SIMON THOMAS COOK
Director 1997-10-16 1998-12-23
ALISON NASH
Company Secretary 1993-12-31 1997-07-27
ALISON NASH
Director 1993-07-31 1997-07-27
ELLEN LOUISE FRASER
Director 1991-12-31 1996-12-01
MOHAMED HALDAR NAYASSAN
Director 1991-12-31 1994-06-04
HAZEL ANN RICARD
Company Secretary 1991-12-31 1993-10-08
MICHAEL RICARD
Director 1991-12-31 1993-10-08
ALISON LEWIS
Director 1991-12-31 1993-07-30
ROGER COLDICOTT
Director 1991-12-31 1993-04-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 16 Cresswell Road Twickenham TW1 2DZ England
2023-02-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-09Director's details changed for Ms Clare Pengelly on 2023-02-09
2022-08-26CESSATION OF RICHARD ANTONY RIDLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26Termination of appointment of Richard Antony Ridley on 2022-08-26
2022-08-26APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONY RIDLEY
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE 013921120001
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONY RIDLEY
2022-08-26PSC07CESSATION OF RICHARD ANTONY RIDLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26TM02Termination of appointment of Richard Antony Ridley on 2022-08-26
2022-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 013921120001
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-23PSC07CESSATION OF RICHARD ANTONY RIDLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTONY RIDLEY
2022-01-01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER EDWARD FORBES
2020-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE PENGELLY
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-31PSC04Change of details for Mr Simon Anthony Shimmens as a person with significant control on 2017-12-31
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20TM02Termination of appointment of Simon Anthony Shimmens on 2017-01-13
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY SHIMMENS
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM Mr S Shimmens Flat 3 29 Cambridge Park Twickenham TW1 2JL
2017-01-19AP01DIRECTOR APPOINTED MR IAIN ALEXANDER EDWARD FORBES
2017-01-19AP03Appointment of Mr Richard Antony Ridley as company secretary on 2017-01-13
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARROW
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD RIDLEY
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-25AP03Appointment of Mr Simon Anthony Shimmens as company secretary
2014-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/14 FROM C/O Mr S Shimmens 29 Flat 3 29 Cambridge Park Twickenham TW1 2TL England
2013-10-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/13 FROM 16 Cresswell Road East Twickenham Middx TW1 2DZ
2013-03-19AP01DIRECTOR APPOINTED MR SIMON BARROW
2012-12-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-18AP01DIRECTOR APPOINTED SIMON SHIMMENS
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WRIGHT
2012-01-03AR0131/12/11 NO MEMBER LIST
2011-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-15AR0131/12/10 NO MEMBER LIST
2011-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOBCRAFT
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-13AP01DIRECTOR APPOINTED MR LAWRENCE WRIGHT
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA VARNEY
2010-01-10AR0131/12/09 NO MEMBER LIST
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE VARNEY / 09/01/2010
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY RIDLEY / 09/01/2010
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE PENGELLY / 09/01/2010
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL KIERNAN HOBCRAFT / 09/01/2010
2009-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-21363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-19363aANNUAL RETURN MADE UP TO 31/12/07
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MOBCRAFT / 16/01/2009
2008-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 16 CRESSWELL ROAD TWICKENHAM SURREY TW1 2DZ
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM K.S. BUSINESS SERVICES 34 WORPLE ROAD ISLEWORTH MIDDLESEX TW7 7AP
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288aNEW SECRETARY APPOINTED
2008-02-19288bSECRETARY RESIGNED
2008-02-19363aANNUAL RETURN MADE UP TO 31/10/05
2008-02-19363aANNUAL RETURN MADE UP TO 31/10/04
2008-02-19363aANNUAL RETURN MADE UP TO 31/10/03
2008-02-19AC92ORDER OF COURT - RESTORATION 12/02/08
2008-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19363aANNUAL RETURN MADE UP TO 31/10/07
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19363aANNUAL RETURN MADE UP TO 31/10/06
2008-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-03GAZ2STRUCK OFF AND DISSOLVED
2007-03-20GAZ1FIRST GAZETTE
2006-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-02-02363(288)DIRECTOR RESIGNED
2004-02-02363sANNUAL RETURN MADE UP TO 31/12/02
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-25288aNEW DIRECTOR APPOINTED
2002-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sANNUAL RETURN MADE UP TO 31/12/01
2001-12-05363sANNUAL RETURN MADE UP TO 31/12/00
2001-12-05288aNEW SECRETARY APPOINTED
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-12-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-05363sANNUAL RETURN MADE UP TO 31/12/99
2001-02-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-03-20
Fines / Sanctions
No fines or sanctions have been issued against 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITEDEvent Date2007-03-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SP4 6PA

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1