CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED
Overview
| Company Name | CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05689216 |
| 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 AND ROSELAND HOUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED located?
| Registered Office Address | Stonemead House London Road CR0 2RF Croydon Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for CAMBRIDGE HOUSE AND ROSELAND HOUSE 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 AND ROSELAND HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Burton as a director on Feb 24, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2025 | 3 pages | AA | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 24, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 24, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 3 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Feb 27, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Feb 24, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of Donald Anton Joseph Silcock as a director on Jul 26, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 6 pages | AA | ||
Termination of appointment of Peter Michael Weiner as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Elaine Brumstead as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 27, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 27, 2019 with updates | 3 pages | CS01 | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Mar 20, 2019 | 2 pages | AP04 | ||
Registered office address changed from First Floor, Langdale House 11 Marshalsea Road London SE1 1EN England to 94 Park Lane Croydon Surrey CR0 1JB on Mar 22, 2019 | 1 pages | AD01 | ||
Termination of appointment of Chambers Secretaries Limited as a secretary on Mar 20, 2019 | 1 pages | TM02 | ||
Registered office address changed from First Floor, Langdale House 11 Marshalsea Road London SE1 1EN England to 94 Park Lane Croydon Surrey CR0 1JB on Mar 22, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||
Who are the officers of CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||||||
| BROWN, Jonathan Robert Alexander | Director | Craigdarragh Road Helens Bay BT19 1UA Bangor 6 County Down Northern Ireland | Northern Ireland | British | 86619810004 | |||||||||||||
| EVANS, Lisa Jane | Director | Flat 10 Cambridge House, Weimar Street SW15 1SX London | England | British | 90639150001 | |||||||||||||
| SAUNDERS, Carlos Matthew | Director | 8 Cambridge House 18 Weimar Street SW15 1SX London | England | British | 44056790001 | |||||||||||||
| SAVAGE, Peter Alexander | Director | Cardigan Road TW10 6BJ Richmond 22 Surrey England | England | British | 205328860001 | |||||||||||||
| BUY YOUR FREEHOLD LIMITED | Secretary | Warwick Cottage 51 & A Half Warwick Road SW5 9UP London | 119952960001 | |||||||||||||||
| CHAMBERS SECRETARIES LIMITED | Secretary | Blake Building Corner Hutson & Eyre Street Belize City Suite 302 Belize |
| 72890510001 | ||||||||||||||
| SECRETARIAT BUSINESS SERVICES LTD | Secretary | Suite 16 Shearway Business Park CT19 4RH Folkestone Kent | 104524220001 | |||||||||||||||
| BRUMSTEAD, Elaine | Director | 2 Cambridge House Putney SW15 1SX London | England | British | 19650190001 | |||||||||||||
| BURTON, Richard | Director | 2 Wharf Terrace Deodar Road SW15 2JZ London | England | British | 110327320001 | |||||||||||||
| CLARK, Doreen | Director | Flat 1, Roseland House Weimar Street SW15 1SY London | British | 110327340001 | ||||||||||||||
| MAHENDRA, Arun Kumar | Director | 58 King George Avenue BH9 1TX Bournemouth | England | British | 110327370001 | |||||||||||||
| MIDDLETON, Barry | Director | Flat 1, Cambridge House Weimar Street SW15 1SY London | England | British | 110327350001 | |||||||||||||
| SILCOCK, Donald Anton Joseph | Director | Craddocks Avenue KT21 1PE Ashtead 79 Surrey England | England | British | 110327330002 | |||||||||||||
| WEINER, Peter Michael | Director | Flat 8, Roseland House Weimar Street SW15 1SY London | England | British | 110327360001 |
What are the latest statements on persons with significant control for CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 27, 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