CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1EN

Company number 05689216
Status Active
Incorporation Date 27 January 2006
Company Type Private Limited Company
Address FIRST FLOOR, LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Termination of appointment of Barry Middleton as a director on 27 June 2016; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED are www.cambridgehouseandroselandhouse.co.uk, and www.cambridge-house-and-roseland-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Cambridge House and Roseland House Limited is a Private Limited Company. The company registration number is 05689216. Cambridge House and Roseland House Limited has been working since 27 January 2006. The present status of the company is Active. The registered address of Cambridge House and Roseland House Limited is First Floor Langdale House 11 Marshalsea Road London England Se1 1en. . CHAMBERS SECRETARIES LIMITED is a Secretary of the company. BROWN, Jonathan Robert Alexander is a Director of the company. BRUMSTEAD, Elaine is a Director of the company. BURTON, Richard is a Director of the company. EVANS, Lisa Jane is a Director of the company. SAUNDERS, Carlos Matthew is a Director of the company. SAVAGE, Peter Alexander is a Director of the company. SILCOCK, Donald Anton Joseph is a Director of the company. WEINER, Peter Michael is a Director of the company. Secretary BUY YOUR FREEHOLD LIMITED has been resigned. Secretary SECRETARIAT BUSINESS SERVICES LTD has been resigned. Director CLARK, Doreen has been resigned. Director MAHENDRA, Arun Kumar has been resigned. Director MIDDLETON, Barry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHAMBERS SECRETARIES LIMITED
Appointed Date: 01 December 2008

Director
BROWN, Jonathan Robert Alexander
Appointed Date: 27 January 2006
52 years old

Director
BRUMSTEAD, Elaine
Appointed Date: 06 March 2006
95 years old

Director
BURTON, Richard
Appointed Date: 27 January 2006
57 years old

Director
EVANS, Lisa Jane
Appointed Date: 27 January 2006
54 years old

Director
SAUNDERS, Carlos Matthew
Appointed Date: 27 January 2006
69 years old

Director
SAVAGE, Peter Alexander
Appointed Date: 01 October 2009
51 years old

Director
SILCOCK, Donald Anton Joseph
Appointed Date: 27 January 2006
49 years old

Director
WEINER, Peter Michael
Appointed Date: 27 January 2006
74 years old

Resigned Directors

Secretary
BUY YOUR FREEHOLD LIMITED
Resigned: 06 October 2008
Appointed Date: 13 March 2007

Secretary
SECRETARIAT BUSINESS SERVICES LTD
Resigned: 13 March 2007
Appointed Date: 27 January 2006

Director
CLARK, Doreen
Resigned: 07 August 2007
Appointed Date: 27 January 2006
91 years old

Director
MAHENDRA, Arun Kumar
Resigned: 01 January 2013
Appointed Date: 27 January 2006
58 years old

Director
MIDDLETON, Barry
Resigned: 27 June 2016
Appointed Date: 27 January 2006
50 years old

CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
01 Feb 2017
Termination of appointment of Barry Middleton as a director on 27 June 2016
27 Sep 2016
Accounts for a dormant company made up to 31 January 2016
14 Mar 2016
Secretary's details changed for Chambers Secretaries Limited on 26 January 2016
09 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 17

...
... and 39 more events
26 Mar 2007
Registered office changed on 26/03/07 from: 16 shearway business park folkestone CT19 4RH
19 May 2006
Ad 30/01/06-30/01/06 £ si 8@1=8 £ ic 9/17
19 May 2006
New director appointed
28 Feb 2006
Ad 16/02/06--------- £ si 1@1=1 £ ic 8/9
27 Jan 2006
Incorporation