Company Information for THE LIMES CHERRY HINTON MANAGEMENT COMPANY LIMITED
9 BRAYBROOKE PLACE, CAMBRIDGE, CB1 3LN,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
THE LIMES CHERRY HINTON MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
9 BRAYBROOKE PLACE CAMBRIDGE CB1 3LN Other companies in CB1 | |
Company Number | 05092874 | |
---|---|---|
Company ID Number | 05092874 | |
Date formed | 2004-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts |
Last Datalog update: | 2019-06-04 07:41:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SALVATORE DI MAGGIO |
||
FRANCIS LAUD |
||
DOUGLAS JOHN TAYLOR |
||
FRANCIS LAUD |
||
DOUGLAS JOHN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALVATORE DI MAGGIO |
Director | ||
ROSARIA GARNER |
Director | ||
ANNA BENSTEAD |
Director | ||
ALEXANDER CRAIG INVESTMENTS LTD |
Company Secretary | ||
CRAIG ALEXANDER YOUNG |
Director | ||
MARK CHARLES GREGORY |
Company Secretary | ||
TIMOTHY JOHN BARKE |
Director | ||
MARK CHARLES GREGORY |
Director | ||
ANN PAGE |
Director | ||
ALISTAIR BRUCE WALSH |
Company Secretary | ||
ALISTAIR BRUCE WALSH |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Francis Laud on 2019-02-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AP03 | Appointment of Mr Douglas John Taylor as company secretary on 2018-06-25 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JOHN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALVATORE DI MAGGIO | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/18 FROM 7 Braybrooke Place Cambridge CB1 3LN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SALVATORE DI MAGGIO | |
AP03 | Appointment of Mr Salvatore Di Maggio as company secretary on 2016-02-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/16 FROM 11 Braybrooke Place Cambridge CB1 3LN | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSARIA GARNER | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/14 FROM 3 Braybrooke Place Cambridge CB1 3LN United Kingdom | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA BENSTEAD | |
AP01 | DIRECTOR APPOINTED MRS ROSE GARNER | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2011 FROM 11 BRAYBROOKE PLACE CAMBRIDGE CAMBRIDGESHIRE CB1 3LN | |
AR01 | 02/04/11 NO MEMBER LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA BENSTEAD / 02/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 02/04/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | ANNUAL RETURN MADE UP TO 02/04/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 6 BRAYBROOKE PLACE CAMBRIDGE CAMBRIDGESHIRE CB1 3LN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/04/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: THE SHRUBBERY CHURCH STREET ST NEOTS CAMBRIDGESHIRE PE19 2BY | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 02/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | ANNUAL RETURN MADE UP TO 02/04/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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 THE LIMES CHERRY HINTON MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE LIMES CHERRY HINTON MANAGEMENT COMPANY LIMITED are:
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. |