CAMBRIC COURT MANAGEMENT LIMITED
GILFORD


Company number NI071639
Status Active
Incorporation Date 4 February 2009
Company Type Private Limited Company
Address SUITE 1 DUNBARTON COURT, 23-25 DUNBARTON STREET, GILFORD, COUNTY ARMAGH, BT63 6HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 4 February 2017 with updates; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 20 . The most likely internet sites of CAMBRIC COURT MANAGEMENT LIMITED are www.cambriccourtmanagement.co.uk, and www.cambric-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Cambric Court Management Limited is a Private Limited Company. The company registration number is NI071639. Cambric Court Management Limited has been working since 04 February 2009. The present status of the company is Active. The registered address of Cambric Court Management Limited is Suite 1 Dunbarton Court 23 25 Dunbarton Street Gilford County Armagh Bt63 6hj. . MCCANDLESS, Ross James is a Director of the company. Secretary MACKLE, Paul Anthony has been resigned. Director MACKLE, Paul Anthony has been resigned. Director THOMPSON, William Samuel has been resigned. The company operates in "Residents property management".


Current Directors

Director
MCCANDLESS, Ross James
Appointed Date: 20 April 2011
43 years old

Resigned Directors

Secretary
MACKLE, Paul Anthony
Resigned: 12 May 2011
Appointed Date: 04 February 2009

Director
MACKLE, Paul Anthony
Resigned: 04 February 2010
Appointed Date: 04 February 2009
64 years old

Director
THOMPSON, William Samuel
Resigned: 20 April 2011
Appointed Date: 04 February 2009
63 years old

CAMBRIC COURT MANAGEMENT LIMITED Events

04 Mar 2017
Micro company accounts made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20

14 Dec 2015
Total exemption small company accounts made up to 30 June 2015
06 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 20

...
... and 17 more events
04 Feb 2010
Director's details changed for William Samuel Thompson on 4 February 2010
04 Feb 2010
Termination of appointment of Paul Mackle as a director
04 Feb 2010
Secretary's details changed for Paul Anthony Mackle on 4 February 2010
18 Dec 2009
Statement of capital following an allotment of shares on 26 October 2009
  • GBP 3

04 Feb 2009
Incorporation