THE LETTING CENTRE (CAMBRIDGE) LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 6HH

Company number 04472384
Status Active
Incorporation Date 28 June 2002
Company Type Private Limited Company
Address 24B ORCHARD ROAD, MELBOURN, CAMBRIDGESHIRE, SG8 6HH
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 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE LETTING CENTRE (CAMBRIDGE) LIMITED are www.thelettingcentrecambridge.co.uk, and www.the-letting-centre-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The Letting Centre Cambridge Limited is a Private Limited Company. The company registration number is 04472384. The Letting Centre Cambridge Limited has been working since 28 June 2002. The present status of the company is Active. The registered address of The Letting Centre Cambridge Limited is 24b Orchard Road Melbourn Cambridgeshire Sg8 6hh. The company`s financial liabilities are £22.88k. It is £13.88k against last year. And the total assets are £114.36k, which is £15.74k against last year. STEWART, Dianna Serena is a Secretary of the company. RIXON, Angela Blanche is a Director of the company. Secretary FARBRIDGE, Robin Ainsley has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FARBRIDGE, Lesley Anne has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the letting centre (cambridge) Key Finiance

LIABILITIES £22.88k
+154%
CASH n/a
TOTAL ASSETS £114.36k
+15%
All Financial Figures

Current Directors

Secretary
STEWART, Dianna Serena
Appointed Date: 11 March 2015

Director
RIXON, Angela Blanche
Appointed Date: 10 March 2015
58 years old

Resigned Directors

Secretary
FARBRIDGE, Robin Ainsley
Resigned: 10 March 2015
Appointed Date: 28 June 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 01 July 2002
Appointed Date: 28 June 2002

Director
FARBRIDGE, Lesley Anne
Resigned: 10 March 2015
Appointed Date: 28 June 2002
74 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 01 July 2002
Appointed Date: 28 June 2002

THE LETTING CENTRE (CAMBRIDGE) LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

16 Mar 2015
Appointment of Mrs Angela Blanche Rixon as a director on 10 March 2015
...
... and 33 more events
21 Aug 2002
New director appointed
21 Aug 2002
Accounting reference date shortened from 30/06/03 to 31/03/03
01 Jul 2002
Director resigned
01 Jul 2002
Secretary resigned
28 Jun 2002
Incorporation