Pembroke Waters (cambourne) Management Company Limited CAMBRIDGE


Founded in 2000, Pembroke Waters (cambourne) Management Company, classified under reg no. 04120901 is an active company. Currently registered at 48 Orchard Way CB23 5BN, Cambridge the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Jonathan P., appointed on 21 July 2009. In addition, a secretary was appointed - Jonathan P., appointed on 24 December 2011. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul D. who worked with the the firm until 16 July 2009.

Pembroke Waters (cambourne) Management Company Limited Address / Contact

Office Address 48 Orchard Way
Office Address2 Lower Cambourne
Town Cambridge
Post code CB23 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04120901
Date of Incorporation Thu, 7th Dec 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Jonathan P.

Position: Secretary

Appointed: 24 December 2011

Jonathan P.

Position: Director

Appointed: 21 July 2009

Catherine H.

Position: Director

Appointed: 17 December 2021

Resigned: 18 February 2023

Elizabeth H.

Position: Director

Appointed: 13 June 2015

Resigned: 13 January 2019

Mark S.

Position: Director

Appointed: 29 February 2012

Resigned: 13 June 2015

Jayne G.

Position: Director

Appointed: 21 July 2009

Resigned: 05 September 2010

Paul D.

Position: Secretary

Appointed: 20 April 2005

Resigned: 16 July 2009

Paul D.

Position: Director

Appointed: 27 January 2005

Resigned: 16 July 2009

Chris C.

Position: Director

Appointed: 27 January 2005

Resigned: 29 January 2012

Robert K.

Position: Director

Appointed: 27 January 2005

Resigned: 30 January 2007

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 20 November 2003

Resigned: 27 January 2005

Corporate Property Management Limited

Position: Corporate Director

Appointed: 07 December 2000

Resigned: 20 November 2003

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2000

Resigned: 20 April 2005

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 07 December 2000

Resigned: 27 January 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth11 45713 38110 524      
Balance Sheet
Current Assets11 45713 38110 5247 6098 9982 5543 4153 8221 668
Net Assets Liabilities  10 5247 6098 9982 5543 4153 8221 668
Net Assets Liabilities Including Pension Asset Liability11 45713 38110 524      
Reserves/Capital
Shareholder Funds11 45713 38110 524      
Other
Average Number Employees During Period   2112  
Net Current Assets Liabilities11 45713 38110 5247 6098 9982 5543 4153 8221 668
Total Assets Less Current Liabilities11 45713 38110 5247 6098 9982 5543 4153 8221 668

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 7th, April 2023
Free Download (3 pages)

Company search

Advertisements