CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 02129727
Status Active
Incorporation Date 8 May 1987
Company Type Private Limited Company
Address GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 10 August 2016 with updates; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 8 . The most likely internet sites of CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED are www.cambridgehousemanagementcompany.co.uk, and www.cambridge-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge House Management Company Limited is a Private Limited Company. The company registration number is 02129727. Cambridge House Management Company Limited has been working since 08 May 1987. The present status of the company is Active. The registered address of Cambridge House Management Company Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. . CHARLESWORTH, Dolores is a Secretary of the company. HALL, Deanne Stephanie is a Secretary of the company. BUTLER, Hannah is a Director of the company. JAMES, Elizabeth Ramilla is a Director of the company. THOPTE, Indrajit Fathesingh, Dr is a Director of the company. VON MOTZ, Ricahrd James is a Director of the company. Secretary DIXON, Jennifer has been resigned. Secretary DUFFY, Emily Hopw Philomena has been resigned. Secretary HOWLAND, Edward has been resigned. Secretary MCLELLAN, Stephen Leslie has been resigned. Secretary WATERHOUSE, David Alan has been resigned. Director BLAMIRES, Felicity Louise has been resigned. Director COOPER, Ann Lesley has been resigned. Director DALTON, Cameron has been resigned. Director DARBYSHIRE, Paul Ian has been resigned. Director DARCY, Tim has been resigned. Director DOYLE, Martin Jeffrey has been resigned. Director DUGDALE, John Robert has been resigned. Director HOLMES, Sammy Mcilroy has been resigned. Director HUDSON, Benedict James has been resigned. Director HUNTER, Alison Jane has been resigned. Director LARKINSON, Louise has been resigned. Director MARTIN, Richard James has been resigned. Director MCBRIDE, Fergus has been resigned. Director NORTH, Felicity Anne has been resigned. Director OSBORNE, Marguerite Clare has been resigned. Director PITTS, Neil Anthony has been resigned. Director SINAR, Rebecca, Dr has been resigned. Director STANCLIFFE, Michael Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 01 August 2009

Secretary
HALL, Deanne Stephanie
Appointed Date: 23 June 2014

Director
BUTLER, Hannah
Appointed Date: 28 April 2015
52 years old

Director
JAMES, Elizabeth Ramilla
Appointed Date: 24 October 2002
49 years old

Director
THOPTE, Indrajit Fathesingh, Dr
Appointed Date: 08 June 2009
57 years old

Director
VON MOTZ, Ricahrd James
Appointed Date: 24 October 2000
55 years old

Resigned Directors

Secretary
DIXON, Jennifer
Resigned: 01 August 2009
Appointed Date: 01 April 2002

Secretary
DUFFY, Emily Hopw Philomena
Resigned: 31 January 2014
Appointed Date: 19 September 2013

Secretary
HOWLAND, Edward
Resigned: 30 August 1999

Secretary
MCLELLAN, Stephen Leslie
Resigned: 01 April 2002
Appointed Date: 01 August 2000

Secretary
WATERHOUSE, David Alan
Resigned: 01 August 2000
Appointed Date: 01 September 1999

Director
BLAMIRES, Felicity Louise
Resigned: 09 May 1995
Appointed Date: 14 June 1993
58 years old

Director
COOPER, Ann Lesley
Resigned: 25 September 1992
67 years old

Director
DALTON, Cameron
Resigned: 02 November 2005
Appointed Date: 08 August 2005
47 years old

Director
DARBYSHIRE, Paul Ian
Resigned: 13 September 1994
Appointed Date: 01 September 1992
60 years old

Director
DARCY, Tim
Resigned: 09 July 2008
Appointed Date: 04 August 2004
48 years old

Director
DOYLE, Martin Jeffrey
Resigned: 30 December 1994
Appointed Date: 06 June 1994
57 years old

Director
DUGDALE, John Robert
Resigned: 05 June 2006
Appointed Date: 18 October 2001
54 years old

Director
HOLMES, Sammy Mcilroy
Resigned: 25 January 2013
Appointed Date: 09 July 2008
46 years old

Director
HUDSON, Benedict James
Resigned: 31 March 1993
59 years old

Director
HUNTER, Alison Jane
Resigned: 03 July 1996
Appointed Date: 14 June 1993
56 years old

Director
LARKINSON, Louise
Resigned: 15 July 2002
Appointed Date: 25 September 1995
75 years old

Director
MARTIN, Richard James
Resigned: 30 April 2000
Appointed Date: 15 July 1999
79 years old

Director
MCBRIDE, Fergus
Resigned: 30 August 1995
Appointed Date: 14 June 1993
57 years old

Director
NORTH, Felicity Anne
Resigned: 09 April 1999
Appointed Date: 11 October 1994
62 years old

Director
OSBORNE, Marguerite Clare
Resigned: 18 August 1994
89 years old

Director
PITTS, Neil Anthony
Resigned: 01 January 1998
Appointed Date: 22 May 1995
63 years old

Director
SINAR, Rebecca, Dr
Resigned: 14 October 2011
Appointed Date: 10 July 2006
47 years old

Director
STANCLIFFE, Michael Peter
Resigned: 30 August 1992
59 years old

CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED Events

11 Aug 2016
Accounts for a dormant company made up to 30 June 2016
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
02 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 8

01 Sep 2015
Accounts for a dormant company made up to 30 June 2015
08 May 2015
Appointment of Mrs Hannah Butler as a director on 28 April 2015
...
... and 123 more events
21 Nov 1988
Registered office changed on 21/11/88 from: 1 peckitt street york north yorkshire YO1 1SG

21 Nov 1988
Accounts for a small company made up to 31 March 1988

21 Nov 1988
Return made up to 21/06/88; full list of members

17 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 May 1987
Certificate of Incorporation