FERNDALE COURT MANAGEMENT (CAMBRIDGE) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 2AD

Company number 07155556
Status Active
Incorporation Date 12 February 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 MILL ROAD, CAMBRIDGE, CAMBS, CB1 2AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 February 2016 no member list. The most likely internet sites of FERNDALE COURT MANAGEMENT (CAMBRIDGE) LIMITED are www.ferndalecourtmanagementcambridge.co.uk, and www.ferndale-court-management-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Ferndale Court Management Cambridge Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07155556. Ferndale Court Management Cambridge Limited has been working since 12 February 2010. The present status of the company is Active. The registered address of Ferndale Court Management Cambridge Limited is 18 Mill Road Cambridge Cambs Cb1 2ad. . ASTIN, Colin is a Secretary of the company. EASTLICK, Mark is a Director of the company. ST. JOHN, Carmen is a Director of the company. YAMAMOTO, Adam Kensi is a Director of the company. Secretary EVANS, Roger has been resigned. Director CHOKSI, Lekha has been resigned. Director COVERDALE, Dianne Jane has been resigned. Director CUMMING, Thomas Alastair has been resigned. Director LAMBOURNE, David Leon, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ASTIN, Colin
Appointed Date: 01 July 2013

Director
EASTLICK, Mark
Appointed Date: 29 November 2013
47 years old

Director
ST. JOHN, Carmen
Appointed Date: 29 November 2013
41 years old

Director
YAMAMOTO, Adam Kensi
Appointed Date: 23 November 2011
45 years old

Resigned Directors

Secretary
EVANS, Roger
Resigned: 19 January 2011
Appointed Date: 12 February 2010

Director
CHOKSI, Lekha
Resigned: 29 November 2013
Appointed Date: 30 September 2011
56 years old

Director
COVERDALE, Dianne Jane
Resigned: 01 October 2011
Appointed Date: 12 February 2010
76 years old

Director
CUMMING, Thomas Alastair
Resigned: 29 November 2013
Appointed Date: 23 November 2011
41 years old

Director
LAMBOURNE, David Leon, Dr
Resigned: 25 April 2013
Appointed Date: 23 November 2011
81 years old

FERNDALE COURT MANAGEMENT (CAMBRIDGE) LIMITED Events

17 Feb 2017
Confirmation statement made on 12 February 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 12 February 2016 no member list
27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 12 February 2015 no member list
...
... and 21 more events
23 Nov 2011
Termination of appointment of Dianne Coverdale as a director
24 Oct 2011
Appointment of Lekha Choksi as a director
16 Sep 2011
Previous accounting period extended from 28 February 2011 to 31 March 2011
16 Feb 2011
Annual return made up to 12 February 2011 no member list
12 Feb 2010
Incorporation