OPAL COURT MANAGEMENT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 9LD

Company number 05002958
Status Active
Incorporation Date 23 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BIDWELLS HOUSE, TRUMPINGTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 9LD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 23 June 2015. The most likely internet sites of OPAL COURT MANAGEMENT LIMITED are www.opalcourtmanagement.co.uk, and www.opal-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Opal Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05002958. Opal Court Management Limited has been working since 23 December 2003. The present status of the company is Active. The registered address of Opal Court Management Limited is Bidwells House Trumpington Road Cambridge Cambridgeshire Cb2 9ld. . COOTE, Robert is a Secretary of the company. COOTE, Robert is a Director of the company. O'NEILL, Duncan Anthony is a Director of the company. Secretary SPOKES, Christopher Daniel has been resigned. Secretary THE FINANCE & INDUSTRIAL TRUST LTD has been resigned. Director HAMBIDGE, Roger Alan has been resigned. Director ROWLANDSON, Richard Graham St John has been resigned. Director SPOKES, Christopher Daniel has been resigned. Director YOUNGHUSBAND, Susan Margaret has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COOTE, Robert
Appointed Date: 27 November 2013

Director
COOTE, Robert
Appointed Date: 27 November 2013
50 years old

Director
O'NEILL, Duncan Anthony
Appointed Date: 31 March 2007
68 years old

Resigned Directors

Secretary
SPOKES, Christopher Daniel
Resigned: 27 November 2013
Appointed Date: 31 March 2007

Secretary
THE FINANCE & INDUSTRIAL TRUST LTD
Resigned: 31 March 2007
Appointed Date: 23 December 2003

Director
HAMBIDGE, Roger Alan
Resigned: 25 April 2007
Appointed Date: 23 December 2003
67 years old

Director
ROWLANDSON, Richard Graham St John
Resigned: 18 May 2007
Appointed Date: 23 December 2003
85 years old

Director
SPOKES, Christopher Daniel
Resigned: 27 November 2013
Appointed Date: 31 March 2007
78 years old

Director
YOUNGHUSBAND, Susan Margaret
Resigned: 18 May 2007
Appointed Date: 23 December 2003
64 years old

OPAL COURT MANAGEMENT LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 23 June 2016
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Mar 2016
Total exemption full accounts made up to 23 June 2015
05 Jan 2016
Annual return made up to 23 December 2015 no member list
11 Feb 2015
Total exemption small company accounts made up to 23 June 2014
...
... and 33 more events
22 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

22 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

22 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

22 Jan 2004
Accounting reference date extended from 31/12/04 to 31/03/05
23 Dec 2003
Incorporation