57 ST. PHILIPS ROAD MANAGEMENT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 3DA

Company number 02458090
Status Active
Incorporation Date 10 January 1990
Company Type Private Limited Company
Address 57C ST. PHILIP'S ROAD, CAMBRIDGE, CB1 3DA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 3 . The most likely internet sites of 57 ST. PHILIPS ROAD MANAGEMENT LIMITED are www.57stphilipsroadmanagement.co.uk, and www.57-st-philips-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. 57 St Philips Road Management Limited is a Private Limited Company. The company registration number is 02458090. 57 St Philips Road Management Limited has been working since 10 January 1990. The present status of the company is Active. The registered address of 57 St Philips Road Management Limited is 57c St Philip S Road Cambridge Cb1 3da. The company`s financial liabilities are £0k. It is £0k against last year. . HANCOCK, Vorn is a Secretary of the company. ARGENT, Mark Timothy is a Director of the company. Secretary KELLY, Caroline has been resigned. Secretary TARRANT, Ruth has been resigned. Secretary TAYLOR, Lee has been resigned. Director HUDSON, Tonya Jane has been resigned. Director KELLY, Sean Malachy has been resigned. The company operates in "Other accommodation".


57 st. philips road management Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HANCOCK, Vorn
Appointed Date: 20 March 1998

Director
ARGENT, Mark Timothy
Appointed Date: 21 January 1997
61 years old

Resigned Directors

Secretary
KELLY, Caroline
Resigned: 21 April 1994

Secretary
TARRANT, Ruth
Resigned: 20 March 1998
Appointed Date: 21 January 1997

Secretary
TAYLOR, Lee
Resigned: 21 January 1997
Appointed Date: 22 April 1994

Director
HUDSON, Tonya Jane
Resigned: 21 January 1997
Appointed Date: 22 April 1994
55 years old

Director
KELLY, Sean Malachy
Resigned: 21 April 1994
66 years old

Persons With Significant Control

Mr Mark Timothy Argent
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vorn Hancock
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dominic Pajak
Notified on: 30 June 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

57 ST. PHILIPS ROAD MANAGEMENT LIMITED Events

12 Jan 2017
Confirmation statement made on 1 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 3

31 Jan 2016
Director's details changed for Mr Mark Timothy Argent on 18 February 2015
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
13 Jan 1992
Registered office changed on 13/01/92

14 Aug 1991
Return made up to 31/03/91; full list of members

29 Jul 1991
Accounts for a dormant company made up to 5 April 1991

04 Dec 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Jan 1990
Incorporation

57 ST. PHILIPS ROAD MANAGEMENT LIMITED Charges

15 January 1993
Legal charge
Delivered: 4 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Communal parts at 57 st. Phillips road cambridge.