CANTERBURY COURT (NORTHAMPTON) MANAGEMENT COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 04363036
Status Active
Incorporation Date 29 January 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Termination of appointment of Central Management (Uk) Limited as a secretary on 1 October 2012; Appointment of Epmg Legal Limited as a secretary on 2 October 2012. The most likely internet sites of CANTERBURY COURT (NORTHAMPTON) MANAGEMENT COMPANY LIMITED are www.canterburycourtnorthamptonmanagementcompany.co.uk, and www.canterbury-court-northampton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Canterbury Court Northampton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04363036. Canterbury Court Northampton Management Company Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Canterbury Court Northampton Management Company Limited is 2 Hills Road Cambridge Cambridgeshire Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. FERNANDE, Ivor is a Director of the company. HAMES, Clive William is a Director of the company. Secretary CENTRAL MANAGEMENT (UK) LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director KEOHANE, Daniel Christopher has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Director GEORGE WIMPEY EAST MIDLANDS LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EPMG LEGAL LIMITED
Appointed Date: 02 October 2012

Director
FERNANDE, Ivor
Appointed Date: 21 October 2011
53 years old

Director
HAMES, Clive William
Appointed Date: 23 August 2008
78 years old

Resigned Directors

Secretary
CENTRAL MANAGEMENT (UK) LIMITED
Resigned: 01 October 2012
Appointed Date: 19 February 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 13 October 2006
Appointed Date: 29 January 2002

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 08 October 2003
Appointed Date: 29 January 2002
38 years old

Director
KEOHANE, Daniel Christopher
Resigned: 31 December 2014
Appointed Date: 21 August 2008
89 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 13 October 2006
Appointed Date: 08 October 2003

Director
GEORGE WIMPEY EAST MIDLANDS LIMITED
Resigned: 20 May 2010
Appointed Date: 19 February 2007

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 13 October 2006
Appointed Date: 29 January 2002

CANTERBURY COURT (NORTHAMPTON) MANAGEMENT COMPANY LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
09 Feb 2017
Termination of appointment of Central Management (Uk) Limited as a secretary on 1 October 2012
09 Feb 2017
Appointment of Epmg Legal Limited as a secretary on 2 October 2012
17 May 2016
Total exemption full accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 29 January 2016 no member list
...
... and 44 more events
21 Oct 2003
Auditor's resignation
16 Oct 2003
Director resigned
16 Oct 2003
New director appointed
12 Feb 2003
Annual return made up to 29/01/03
29 Jan 2002
Incorporation

CANTERBURY COURT (NORTHAMPTON) MANAGEMENT COMPANY LIMITED Charges

15 November 2013
Charge code 0436 3036 0002
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a canterbury court and situated on the…
4 November 2010
Debenture
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…