1/10 CAMBRIDGE MANSIONS RESIDENTS ASSOCIATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
1/10 CAMBRIDGE MANSIONS RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
1/10 CAMBRIDGE MANSIONS RESIDENTS ASSOCIATION LIMITED was incorporated 32 years ago on 28/11/1991 and has the registered number: 02666912. The accounts status is DORMANT and accounts are next due on 31/12/2024.
1/10 CAMBRIDGE MANSIONS RESIDENTS ASSOCIATION LIMITED was incorporated 32 years ago on 28/11/1991 and has the registered number: 02666912. The accounts status is DORMANT and accounts are next due on 31/12/2024.
1/10 CAMBRIDGE MANSIONS RESIDENTS ASSOCIATION LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3RD FLOOR
LONDON
SW7 4AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/03/2023 | 09/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER CHARLES DE SELINCOURT | Jan 1976 | British | Director | 2007-10-01 | CURRENT |
GEM ESTATE MANAGEMENT (1995) LIMITED | Corporate Secretary | 2001-05-09 UNTIL 2005-11-01 | RESIGNED | ||
COCHRANE PROPERTY MANAGEMENT LTD | Corporate Secretary | 2005-11-04 UNTIL 2007-07-01 | RESIGNED | ||
TONY WELLBY | Dec 1969 | British | Director | 2001-05-09 UNTIL 2003-06-17 | RESIGNED |
MRS ERICA WEIZLING | Nov 1959 | British | Director | RESIGNED | |
MICHAEL MAYES | Oct 1978 | British | Director | 2003-06-17 UNTIL 2009-02-06 | RESIGNED |
GREGORY DAVID KENEDY | Mar 1956 | British | Director | 1993-12-06 UNTIL 2000-07-12 | RESIGNED |
SALLY HARRIOTT KENDALL | Jan 1970 | British | Director | 2006-03-30 UNTIL 2007-07-31 | RESIGNED |
NICOLAS BERNARD ROBERT DREYFUS | Oct 1947 | British | Director | 2000-07-28 UNTIL 2006-05-19 | RESIGNED |
MR MARK CHAUDOIR | British | Director | RESIGNED | ||
MISS VICTORIA CLARE CORTLANDT ANDERSON | Dec 1970 | British | Director | 1996-12-09 UNTIL 2001-05-15 | RESIGNED |
MR MARK CHAUDOIR | British | Secretary | RESIGNED | ||
MR JEREMY WILLIAM LOUDAN | Jul 1952 | Irish | Secretary | 2003-11-24 UNTIL 2005-11-04 | RESIGNED |
MISS VICTORIA CLARE CORTLANDT ANDERSON | Dec 1970 | British | Secretary | 1996-12-09 UNTIL 2001-05-15 | RESIGNED |
WILSON | Corporate Secretary | 2007-07-01 UNTIL 2018-05-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
1-10_CAMBRIDGE_MANSIONS_R - Accounts | 2023-12-01 | 31-03-2023 | £11 equity |
1-10_CAMBRIDGE_MANSIONS_R - Accounts | 2022-12-13 | 31-03-2022 | £11 equity |
1-10_CAMBRIDGE_MANSIONS_R - Accounts | 2021-10-14 | 31-03-2021 | £11 equity |
1-10_CAMBRIDGE_MANSIONS_R - Accounts | 2020-09-12 | 31-03-2020 | £11 equity |
1-10_CAMBRIDGE_MANSIONS_R - Accounts | 2019-01-30 | 31-03-2018 | £11 equity |
Micro-entity Accounts - 1/10 CAMBRIDGE MANSIONS RESIDENTS ASSOCIATION LIMITED | 2017-12-30 | 31-03-2017 | £11 equity |
Abbreviated Company Accounts - 1/10 CAMBRIDGE MANSIONS RESIDENTS ASSOCIATION LIMITED | 2016-08-13 | 31-03-2016 | £14,880 Cash £20,953 equity |
Abbreviated Company Accounts - 1/10 CAMBRIDGE MANSIONS RESIDENTS ASSOCIATION LIMITED | 2015-12-25 | 31-03-2015 | £1,469 Cash £6,032 equity |