Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED
Company Information for

ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED

2 THE CAMPKINS STATION ROAD, MELBOURN, ROYSTON, CAMBRIDGESHIRE, SG8 6DX,
Company Registration Number
01572860
Private Limited Company
Active

Company Overview

About Alliance (cambridge) Property Holding And Management Company Ltd
ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED was founded on 1981-07-07 and has its registered office in Royston. The organisation's status is listed as "Active". Alliance (cambridge) Property Holding And Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 THE CAMPKINS STATION ROAD
MELBOURN
ROYSTON
CAMBRIDGESHIRE
SG8 6DX
Other companies in CB1
 
Filing Information
Company Number 01572860
Company ID Number 01572860
Date formed 1981-07-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 05:39:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY 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 ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JANET EVA GRIMWOOD
Company Secretary 2015-07-01
GEOFFREY CLOUGH MICKLETHWAITE
Director 2016-11-10
HELEN CHRISTINA MURFET
Director 1995-01-09
RAINER ULRICH
Director 2013-04-02
ROSEMARY WARD
Director 2005-01-24
JENNIFER MAY WILSON
Director 1993-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN DONOVAN
Director 1994-06-13 2016-10-01
PATRICIA ANN SEARY
Company Secretary 2002-04-01 2015-04-17
SYDNEY SCOTT TURKINGTON
Director 2004-01-01 2011-12-22
SHEILA TOMLIN
Director 1999-03-15 2004-03-31
DEEPAK MANMOHAN KALE
Director 2002-03-25 2004-01-20
MARY DOREEN ARMSTRONG
Director 1995-10-30 2002-11-20
MICHAEL JOHN WINTER
Company Secretary 2001-04-01 2002-03-31
MARY DOREEN ARMSTRONG
Company Secretary 1996-10-07 2001-03-31
BARBARA HANCOCK
Director 1997-10-14 1998-10-05
MARGARET HARMER
Director 1991-10-01 1997-10-12
SHEILA TOMLIN
Company Secretary 1995-11-01 1996-10-05
UNA CARR
Director 1991-11-16 1996-10-05
SHEILA TOMLIN
Director 1993-11-13 1996-10-05
RUTH LOUISE GRAY
Company Secretary 1995-04-01 1995-10-31
RUTH LOUISE GRAY
Director 1994-01-11 1995-10-31
CONSTANCE EVELYN RICHMOND
Director 1991-10-01 1995-04-30
CONSTANCE EVELYN RICHMOND
Company Secretary 1991-10-01 1995-03-31
LOUISA BALDOCK WALLACE
Director 1991-10-01 1994-01-31
DOUGLAS JUDSON HOLMES
Director 1991-10-01 1993-08-30

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
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-30CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2021-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-08-30AP01DIRECTOR APPOINTED MS MARIYAM ZAMAN
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-08AP01DIRECTOR APPOINTED DR KEVIN MICHAEL PURDY
2020-10-08CH01Director's details changed for Mr Geoffrey Clough Micklethwaite on 2020-09-01
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET EVA GRIMWOOD on 2020-09-25
2020-09-28CH01Director's details changed for Rainer Ulrich on 2020-09-25
2020-09-25CH01Director's details changed for Rosemary Ward on 2020-09-25
2020-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/20 FROM The Officers Mess (Suite Wf23) Royston Road Duxford Cambridge CB22 4QH England
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MAY WILSON
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-30CH01Director's details changed for Mr Geoffrey Clough Micklethwaite on 2019-09-30
2019-02-12AP01DIRECTOR APPOINTED MRS RACHEL DAPHNE MAYNE
2019-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM Suite Wf24 (Janeteva) the Officers Mess Royston Road Duxford Cambridge CB22 4QH England
2018-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHRISTINA MURFET
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM 29 High Street Harston Cambridge CB22 7PX
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17CH01Director's details changed for Mr Geoffrey Clough on 2016-11-17
2016-11-11AP01DIRECTOR APPOINTED MR GEOFFREY CLOUGH
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 120
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DONOVAN
2016-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 120
2015-11-02AR0130/09/15 ANNUAL RETURN FULL LIST
2015-11-02AP03Appointment of Mrs Janet Eva Grimwood as company secretary on 2015-07-01
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAINER ULRICH / 01/07/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHRISTINA MURFET / 01/07/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DONOVAN / 01/07/2015
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 82 Regent Street Cambridge Cambs CB1 2DP
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MAY WILSON / 01/07/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY WARD / 01/07/2015
2015-05-06TM02Termination of appointment of Patricia Ann Seary on 2015-04-17
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-16AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 120
2013-10-09AR0130/09/13 ANNUAL RETURN FULL LIST
2013-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-30AP01DIRECTOR APPOINTED RAINER ULRICH
2012-10-17AR0130/09/12 CHANGES
2012-08-17AA31/03/12 TOTAL EXEMPTION FULL
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY TURKINGTON
2011-10-12AR0130/09/11 FULL LIST
2011-08-24AA31/03/11 TOTAL EXEMPTION FULL
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 81 REGENT STREET CAMBRIDGE CB2 1AW
2010-10-15AR0130/09/10 NO CHANGES
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-07AR0130/09/09 FULL LIST
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-10363sRETURN MADE UP TO 30/09/08; CHANGE OF MEMBERS
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-16363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-28AUDAUDITOR'S RESIGNATION
2006-10-12363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-10363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-28288aNEW DIRECTOR APPOINTED
2004-10-14363sRETURN MADE UP TO 30/09/04; CHANGE OF MEMBERS
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-31288bDIRECTOR RESIGNED
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-25288bDIRECTOR RESIGNED
2003-11-25363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-06288bDIRECTOR RESIGNED
2002-10-09363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-03288aNEW DIRECTOR APPOINTED
2002-04-22288bSECRETARY RESIGNED
2002-04-22288aNEW SECRETARY APPOINTED
2001-10-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-05363sRETURN MADE UP TO 01/10/01; CHANGE OF MEMBERS
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-11288bSECRETARY RESIGNED
2001-03-23288aNEW SECRETARY APPOINTED
2000-10-17363sRETURN MADE UP TO 01/10/00; CHANGE OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-08363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-01288aNEW DIRECTOR APPOINTED
1998-10-16288bDIRECTOR RESIGNED
1998-10-07363sRETURN MADE UP TO 01/10/98; CHANGE OF MEMBERS
1998-08-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-10-31288aNEW DIRECTOR APPOINTED
1997-10-31288bDIRECTOR RESIGNED
1997-10-13363(288)SECRETARY RESIGNED
1997-10-13363sRETURN MADE UP TO 01/10/97; CHANGE OF MEMBERS
1997-07-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-10-30288bDIRECTOR RESIGNED
1996-10-30288bDIRECTOR RESIGNED
1996-10-16288aNEW SECRETARY APPOINTED
1996-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-08363sRETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1996-07-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-17288NEW SECRETARY APPOINTED
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 ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2021-03-31

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 ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY 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 ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY 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 ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY 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 ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY 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.

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