-
CAMBRIDGE PROPERTY MANAGEMENT LIMITED - 2 Hills Road, Hills Road, Cambridge, CB2 1JP, United Kingdom
Company Information
- Company registration number
- 07371991
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Hills Road
- Hills Road
- Cambridge
- CB2 1JP 2 Hills Road, Hills Road, Cambridge, CB2 1JP UK
Management
- Managing Directors
- CHARD, Jeremy Dwayne
- FILLOLA, Joaquim
- PEACE, James Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-10
- Age Of Company 2010-09-10 13 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- -
- -
- Encore Estate Management Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- RUSTAT PROPERTY COMPANY LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2012-09-10
- Annual Return
- Due Date: 2024-10-08
- Last Date: 2023-09-24
-
CAMBRIDGE PROPERTY MANAGEMENT LIMITED Company Description
- CAMBRIDGE PROPERTY MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 07371991. Its current trading status is "live". It was registered 2010-09-10. It was previously called RUSTAT PROPERTY COMPANY LIMITED. It has declared SIC or NACE codes as "68320". It has 3 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-09-10.It can be contacted at 2 Hills Road .
Get CAMBRIDGE PROPERTY MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cambridge Property Management Limited - 2 Hills Road, Hills Road, Cambridge, CB2 1JP, United Kingdom
- 2010-09-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAMBRIDGE PROPERTY MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-10-06) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-02) - AA
-
confirmation-statement-with-no-updates (2022-10-07) - CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-03-12) - TM01
-
mortgage-satisfy-charge-full (2021-02-21) - MR04
-
confirmation-statement-with-no-updates (2021-10-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-19) - CS01
-
notification-of-a-person-with-significant-control (2020-10-19) - PSC02
-
cessation-of-a-person-with-significant-control (2020-10-19) - PSC07
-
accounts-with-accounts-type-dormant (2020-12-10) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-12-04) - AA
-
confirmation-statement-with-no-updates (2019-10-02) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-12-06) - AA
-
confirmation-statement-with-no-updates (2018-09-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-07-24) - AA
-
confirmation-statement-with-no-updates (2017-10-31) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-29) - CS01
-
accounts-with-accounts-type-dormant (2016-11-09) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-19) - MR01
-
mortgage-satisfy-charge-full (2014-07-14) - MR04
-
appoint-person-director-company-with-name (2014-06-30) - AP01
-
termination-director-company-with-name (2014-06-30) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-06-30) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-14) - AA
-
change-account-reference-date-company-previous-shortened (2011-12-12) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-08-31) - AD01
-
legacy (2011-05-10) - MG01
-
certificate-change-of-name-company (2011-03-30) - CERTNM
-
change-of-name-notice (2011-03-30) - CONNOT
-
change-person-director-company-with-change-date (2011-03-01) - CH01
-
appoint-person-director-company-with-name (2011-02-28) - AP01
-
capital-allotment-shares (2011-02-01) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-01) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-09-10) - NEWINC