CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED
Overview
Company Name | CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04686905 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | The Stables, Hortham Farm Hortham Lane Almondsbury BS32 4JW Bristol Gloucestershire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 24, 2026 |
---|---|
Next Confirmation Statement Due | Mar 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2025 |
Overdue | No |
What are the latest filings for CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||
Termination of appointment of Alison Mellor as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Angela Wright as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Alison Mellor as a director on Jan 17, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 2 pages | AA | ||
Micro company accounts made up to Aug 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Angela Karen Wright as a director on Jul 30, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||
Withdrawal of a person with significant control statement on Feb 27, 2019 | 2 pages | PSC09 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Feb 24, 2019 with updates | 3 pages | CS01 | ||
Notification of S W Relocations Ltd as a person with significant control on Feb 01, 2019 | 2 pages | PSC02 | ||
Cessation of Linda Dawne Fisher as a person with significant control on Feb 01, 2019 | 1 pages | PSC07 | ||
Appointment of S W Relocations Ltd as a secretary on Feb 01, 2019 | 2 pages | AP04 | ||
Termination of appointment of Linda Dawne Fisher as a secretary on Feb 01, 2019 | 1 pages | TM02 | ||
Registered office address changed from Unit5C Hortham Farm Hortham Lane Almondsbury Bristol BS32 4JW to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW on Nov 13, 2018 | 1 pages | AD01 | ||
Who are the officers of CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S W RELOCATIONS LTD | Secretary | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire England |
| 255785990001 | ||||||||||||||
COATES, David Peter, Dr | Director | 47 Glenavon Park BS9 1RW Bristol Avon | United Kingdom | British | Doctor | 64655580001 | ||||||||||||
MURPHY, Sebastian | Director | Flat 6 Cambridge House Redland Road BS6 6YU Bristol Avon | United Kingdom | British | Trainee Auditor | 127793940001 | ||||||||||||
WRIGHT, Angela | Director | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire England | England | British | Finance Assistant | 314575500001 | ||||||||||||
FISHER, Linda Dawne | Secretary | Hortham Farm Hortham Lane Almondsbury BS32 4JW Bristol Unit 5c United Kingdom | British | Managing Agent | 64145400001 | |||||||||||||
PENIUK, Mark Stefon | Secretary | Niura Glencourt, Sebastopol NP4 5DX Pontypool Gwent | British | 55139560002 | ||||||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
BURNETT, Alison | Director | 6 Cambridge House Redland Road BS6 6YU Bristol | British | Registered Nurse | 99187030001 | |||||||||||||
GANTLETT, Andrew David | Director | 58 Falmouth Road BS7 8PX Bristol Avon | Great Britain | British | Surveyor | 106879330001 | ||||||||||||
MELLOR, Alison | Director | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire England | England | British | Associate Solicitor | 291462530001 | ||||||||||||
RANBY, Sarah | Director | Flat 2 Cambridge House BS6 6YU Bristol Avon | Great Britain | British | Marketing Coordinator | 106879270001 | ||||||||||||
SPENCE, Matthew | Director | 4 Cambridge House Redland Road BS6 6YU Bristol | British | Acct Manager | 99187100001 | |||||||||||||
TURNER, Lucy Suzanne Andrea | Director | Redland Road BS6 6YU Bristol Flat 5 Cambridge House Avon | United Kingdom | British | Teacher | 132617850001 | ||||||||||||
WAINWRIGHT, Edgar Johannes | Director | Lilac Cottage France Lane GL9 1AS Hawkesbury Upton Badminton South Gloucestershire | United Kingdom | British | Property Developer | 87873060001 | ||||||||||||
WAINWRIGHT, Lorraine Daisy | Director | Lilac Cottage France Lane GL9 1AS Badminton South Gloucestershire | British | House Wife | 91267320001 | |||||||||||||
WRIGHT, Angela Karen | Director | Boston Road BS7 0HB Bristol 8 Boston Road England | England | British | Biomedical Scientist | 234731680001 |
Who are the persons with significant control of CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S W Relocations Ltd | Feb 01, 2019 | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Linda Dawne Fisher | Dec 01, 2016 | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 27, 2019 | Feb 01, 2019 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0