POOLHEATH RESIDENTS ASSOCIATION LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 2AD
Company number 01866936
Status Active
Incorporation Date 28 November 1984
Company Type Private Limited Company
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 one hundred and seventeen events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 48 . The most likely internet sites of POOLHEATH RESIDENTS ASSOCIATION LIMITED are www.poolheathresidentsassociation.co.uk, and www.poolheath-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Poolheath Residents Association Limited is a Private Limited Company. The company registration number is 01866936. Poolheath Residents Association Limited has been working since 28 November 1984. The present status of the company is Active. The registered address of Poolheath Residents Association Limited is 18 Mill Road Cambridge Cambs Cb1 2ad. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £5.26k. It is £2.76k against last year. And the total assets are £6.26k, which is £2.75k against last year. TARIGHI, Soraya is a Secretary of the company. CHAU, Pak-Lee, Dr is a Director of the company. MILAN, Diane is a Director of the company. PATTENDEN, Rosemary Diana, Professor is a Director of the company. POAD, Martyn is a Director of the company. Secretary BRAMLEY, Richard Cranmer has been resigned. Secretary PEWTER, Guy Rupert has been resigned. Secretary STEVENSON, Ruth Eugenie has been resigned. Secretary STIRRUP, Amanda Jane has been resigned. Secretary WINTER, Michael John has been resigned. Director ARAGON-SALAMANCA, Alfonso, Doctor has been resigned. Director BURROUGHS, Amanda Susan has been resigned. Director CLARE, Ronald Henry Alfred has been resigned. Director DANT, Christopher James has been resigned. Director DRINKWATER, Judith Ann has been resigned. Director JAMES, Jonathan, Dr has been resigned. Director ROCHFORD, Thomas Christopher has been resigned. Director STEVENSON, Nicholas George has been resigned. Director WARD, Nicholas John has been resigned. Director WAREHAM, Christopher Desmond has been resigned. The company operates in "Residents property management".


poolheath residents association Key Finiance

LIABILITIES £0.01k
CASH £5.26k
+110%
TOTAL ASSETS £6.26k
+78%
All Financial Figures

Current Directors

Secretary
TARIGHI, Soraya
Appointed Date: 13 September 2011

Director
CHAU, Pak-Lee, Dr
Appointed Date: 17 May 2009
61 years old

Director
MILAN, Diane
Appointed Date: 01 November 2012
83 years old

Director
PATTENDEN, Rosemary Diana, Professor
Appointed Date: 02 October 2007
73 years old

Director
POAD, Martyn
Appointed Date: 02 October 2007
65 years old

Resigned Directors

Secretary
BRAMLEY, Richard Cranmer
Resigned: 10 March 2009
Appointed Date: 01 October 1999

Secretary
PEWTER, Guy Rupert
Resigned: 13 September 2011
Appointed Date: 10 March 2009

Secretary
STEVENSON, Ruth Eugenie
Resigned: 19 April 1993

Secretary
STIRRUP, Amanda Jane
Resigned: 21 March 1995
Appointed Date: 19 April 1993

Secretary
WINTER, Michael John
Resigned: 01 September 1999
Appointed Date: 01 August 1995

Director
ARAGON-SALAMANCA, Alfonso, Doctor
Resigned: 08 October 1999
Appointed Date: 05 September 1994
63 years old

Director
BURROUGHS, Amanda Susan
Resigned: 30 April 1999
Appointed Date: 07 July 1998
62 years old

Director
CLARE, Ronald Henry Alfred
Resigned: 19 April 1993
65 years old

Director
DANT, Christopher James
Resigned: 15 August 1997
Appointed Date: 18 January 1993
56 years old

Director
DRINKWATER, Judith Ann
Resigned: 02 October 2007
Appointed Date: 09 June 1999
65 years old

Director
JAMES, Jonathan, Dr
Resigned: 24 August 2005
Appointed Date: 16 August 2001
65 years old

Director
ROCHFORD, Thomas Christopher
Resigned: 30 September 1993
78 years old

Director
STEVENSON, Nicholas George
Resigned: 27 November 1997
58 years old

Director
WARD, Nicholas John
Resigned: 19 December 1999
66 years old

Director
WAREHAM, Christopher Desmond
Resigned: 05 September 1994
Appointed Date: 19 April 1993
59 years old

POOLHEATH RESIDENTS ASSOCIATION LIMITED Events

30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 48

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 48

...
... and 107 more events
23 Mar 1988
Secretary resigned;new secretary appointed

22 Mar 1988
Accounting reference date shortened from 31/03 to 30/09

08 Mar 1988
New director appointed

21 Sep 1987
Registered office changed on 21/09/87 from: 2 hills road cambridge CB2 1JU

14 Feb 1987
Registered office changed on 14/02/87 from: 14 upper marlborough road st albans herts