Humberstone Residents Estate Management Company Limited CAMBRIDGE


Humberstone Residents Estate Management Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06028051. The Humberstone Residents Estate Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The firm has one director. Jaspreet A., appointed on 17 June 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael L. who worked with the the firm until 8 May 2009.

Humberstone Residents Estate Management Company Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06028051
Date of Incorporation Wed, 13th Dec 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (108 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 30 September 2020

Jaspreet A.

Position: Director

Appointed: 17 June 2020

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 23 August 2011

Resigned: 30 September 2020

Suzanne I.

Position: Director

Appointed: 01 July 2011

Resigned: 03 June 2013

Central Management Uk Limited

Position: Corporate Secretary

Appointed: 08 May 2009

Resigned: 22 August 2011

Kelly F.

Position: Director

Appointed: 01 April 2009

Resigned: 13 July 2011

Lynne H.

Position: Director

Appointed: 08 January 2009

Resigned: 01 April 2009

Robert G.

Position: Director

Appointed: 08 January 2009

Resigned: 17 June 2020

Michael L.

Position: Secretary

Appointed: 13 December 2006

Resigned: 08 May 2009

David W.

Position: Director

Appointed: 13 December 2006

Resigned: 11 October 2007

Claire E.

Position: Director

Appointed: 13 December 2006

Resigned: 01 April 2008

Michael M.

Position: Director

Appointed: 13 December 2006

Resigned: 03 July 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Taylor Wimpey Developments Limited from High Wycombe, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the PSC register is Robert G. This PSC and has 75,01-100% voting rights.

Taylor Wimpey Developments Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 643420
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Robert G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 24th, July 2023
Free Download (1 page)

Company search

Advertisements