PEMBROKE WATERS CAMBOURNE MANAGEMENT COMPANY NO. 2 LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 6GW
Company number 04315957
Status Active
Incorporation Date 2 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE HUB COMMUNITY CENTRE, HIGH STREET GREAT CAMBOURNE, CAMBRIDGE, CAMBS, CB23 6GW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 2 November 2015 no member list. The most likely internet sites of PEMBROKE WATERS CAMBOURNE MANAGEMENT COMPANY NO. 2 LIMITED are www.pembrokewaterscambournemanagementcompanyno2.co.uk, and www.pembroke-waters-cambourne-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Foxton Rail Station is 8.6 miles; to Huntingdon Rail Station is 9.3 miles; to Meldreth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pembroke Waters Cambourne Management Company No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04315957. Pembroke Waters Cambourne Management Company No 2 Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Pembroke Waters Cambourne Management Company No 2 Limited is The Hub Community Centre High Street Great Cambourne Cambridge Cambs Cb23 6gw. . TAYLOR, Colin Dennis is a Secretary of the company. STEPHENS, Lesley Ann is a Director of the company. TAYLOR, Colin Dennis is a Director of the company. Secretary RICKARD, Benjamin John Cranswick has been resigned. Secretary SLADE, Deborah has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director RICKARD, Benjamin John Cranswick has been resigned. Director SLADE, Deborah has been resigned. Director STREATER, Laura has been resigned. Director STREATER, Robin has been resigned. Director WILLIAMS, Anthony Stephen has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TAYLOR, Colin Dennis
Appointed Date: 02 November 2010

Director
STEPHENS, Lesley Ann
Appointed Date: 27 November 2013
74 years old

Director
TAYLOR, Colin Dennis
Appointed Date: 20 February 2006
76 years old

Resigned Directors

Secretary
RICKARD, Benjamin John Cranswick
Resigned: 09 June 2007
Appointed Date: 20 February 2006

Secretary
SLADE, Deborah
Resigned: 02 November 2010
Appointed Date: 09 June 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 20 February 2006
Appointed Date: 02 November 2001

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 16 October 2003
Appointed Date: 02 November 2001
38 years old

Director
RICKARD, Benjamin John Cranswick
Resigned: 09 June 2007
Appointed Date: 20 February 2006
48 years old

Director
SLADE, Deborah
Resigned: 15 December 2008
Appointed Date: 09 June 2007
43 years old

Director
STREATER, Laura
Resigned: 27 November 2013
Appointed Date: 23 August 2011
45 years old

Director
STREATER, Robin
Resigned: 27 November 2013
Appointed Date: 23 August 2011
44 years old

Director
WILLIAMS, Anthony Stephen
Resigned: 23 August 2011
Appointed Date: 20 February 2006
51 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 20 February 2006
Appointed Date: 16 October 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 20 February 2006
Appointed Date: 02 November 2001

PEMBROKE WATERS CAMBOURNE MANAGEMENT COMPANY NO. 2 LIMITED Events

15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
22 Aug 2016
Total exemption full accounts made up to 30 November 2015
24 Nov 2015
Annual return made up to 2 November 2015 no member list
11 Aug 2015
Total exemption full accounts made up to 30 November 2014
05 Dec 2014
Annual return made up to 2 November 2014 no member list
...
... and 42 more events
28 Oct 2003
New director appointed
28 Oct 2003
Director resigned
11 Sep 2003
Full accounts made up to 30 November 2002
26 Oct 2002
Annual return made up to 02/11/02
02 Nov 2001
Incorporation