SOUTHACRE PARK FREEHOLDS LIMITED
Overview
| Company Name | SOUTHACRE PARK FREEHOLDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05474523 |
| 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 SOUTHACRE PARK FREEHOLDS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SOUTHACRE PARK FREEHOLDS LIMITED located?
| Registered Office Address | 39 Parkside Cambridge CB1 1PN Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTHACRE PARK FREEHOLDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SOUTHACRE PARK FREEHOLDS LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for SOUTHACRE PARK FREEHOLDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Termination of appointment of Peter Eric Tingley as a director on Dec 05, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elaine Beatrice Oliver as a secretary on Jun 03, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to Jun 30, 2024 | 5 pages | AA | ||
Termination of appointment of Elaine Beatrice Oliver as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Appointment of Saint Andrews Bureau as a secretary on Nov 23, 2024 | 2 pages | AP04 | ||
Termination of appointment of John Gerald St Leger as a director on Jun 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger Allen Leigh as a director on Jun 05, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Termination of appointment of Robert Daniell Sansom as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Peter Eric Tingley on Dec 02, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr John Gerald St Leger on Nov 29, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Elaine Beatrice Oliver on Nov 29, 2022 | 1 pages | CH03 | ||
Director's details changed for Mrs Elaine Beatrice Oliver on Nov 29, 2022 | 2 pages | CH01 | ||
Appointment of Dr Haley Allison Beer as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Appointment of Tania Tuft as a director on Oct 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Inayatali Kassam as a director on Oct 06, 2022 | 2 pages | AP01 | ||
Appointment of Professor Jonathan Philip Parry as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SOUTHACRE PARK FREEHOLDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAINT ANDREWS BUREAU | Secretary | Downing Park CB25 0NW Swaffham Bulbeck The Barn England |
| 329654540001 | ||||||||||
| BEER, Haley Allison, Dr | Director | 39 Parkside Cambridge CB1 1PN Cambridgeshire | England | Canadian | 301587810001 | |||||||||
| KASSAM, Inayatali | Director | 39 Parkside Cambridge CB1 1PN Cambridgeshire | United Kingdom | British | 300862100001 | |||||||||
| PARRY, Jonathan Philip, Professor | Director | 39 Parkside Cambridge CB1 1PN Cambridgeshire | England | British | 300707660001 | |||||||||
| TUFT, Tania | Director | 39 Parkside Cambridge CB1 1PN Cambridgeshire | England | British | 149974400001 | |||||||||
| LEIGH, Roger Allen, Professor | Secretary | 1 Chippenham House Southacre Drive CB2 2TX Cambridge Cambridgeshire | British | 230962260001 | ||||||||||
| OLIVER, Elaine Beatrice | Secretary | 39 Parkside Cambridge CB1 1PN Cambridgeshire | 161318290001 | |||||||||||
| WILLIAMS, Paul Godfrey Lee, Dr | Secretary | 9 Chesterford House Southacre Drive CB2 2TZ Cambridge Cambridgeshire | British | 109325650001 | ||||||||||
| HODGSON, Peter Robinson | Director | 11 Chesterford House Southacre Drive CB2 2TZ Cambridge Cambridgeshire | Great Britain | British | 105608240001 | |||||||||
| LEIGH, Roger Allen, Professor | Director | 39 Parkside Cambridge CB1 1PN Cambridgeshire | England | British | 230962260001 | |||||||||
| LEIGH, Roger Allen, Professor | Director | 1 Chippenham House Southacre Drive CB2 2TX Cambridge Cambridgeshire | England | British | 230962260001 | |||||||||
| NEVILLE, Christopher John | Director | Sandyridge Pine Tree Lane Ivy Hatch TN15 0NJ Sevenoaks Kent | British | 1928060001 | ||||||||||
| OLIVER, Elaine Beatrice | Director | 39 Parkside Cambridge CB1 1PN Cambridgeshire | United Kingdom | British | 161318270002 | |||||||||
| SANSOM, Robert Daniell | Director | 39 Parkside Cambridge CB1 1PN Cambridgeshire | United Kingdom | British | 129102480001 | |||||||||
| ST LEGER, John Gerald | Director | 39 Parkside Cambridge CB1 1PN Cambridgeshire | United Kingdom | Irish | 105608230001 | |||||||||
| STEPHENS, David | Director | Barrington House Southacre Drive CB2 7TY Cambridge 2 United Kingdom | United Kingdom | British | 9981930002 | |||||||||
| TINGLEY, Peter Eric | Director | 39 Parkside Cambridge CB1 1PN Cambridgeshire | England | British | 104110770001 | |||||||||
| WILLIAMS, Paul Godfrey Lee, Dr | Director | 9 Chesterford House Southacre Drive CB2 2TZ Cambridge Cambridgeshire | Great Britain | British | 109325650001 |
What are the latest statements on persons with significant control for SOUTHACRE PARK FREEHOLDS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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