You are here: bizstats.co.uk > a-z index > 1 list > 10 list

104 Huntingdon Road Limited CAMBRIDGESHIRE


Founded in 2001, 104 Huntingdon Road, classified under reg no. 04154713 is an active company. Currently registered at 104 Huntingdon Road CB3 0HL, Cambridgeshire the company has been in the business for 23 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

Currently there are 4 directors in the the company, namely Frank L., Paul D. and Robert D. and others. In addition one secretary - Robert D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

104 Huntingdon Road Limited Address / Contact

Office Address 104 Huntingdon Road
Office Address2 Cambridge
Town Cambridgeshire
Post code CB3 0HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04154713
Date of Incorporation Tue, 6th Feb 2001
Industry Residents property management
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Frank L.

Position: Director

Appointed: 04 May 2015

Paul D.

Position: Director

Appointed: 11 April 2012

Robert D.

Position: Secretary

Appointed: 01 November 2011

Robert D.

Position: Director

Appointed: 10 December 2009

Timothy S.

Position: Director

Appointed: 27 November 2001

Atchuthan V.

Position: Director

Appointed: 26 July 2011

Resigned: 04 May 2015

Sarah K.

Position: Director

Appointed: 31 July 2006

Resigned: 27 November 2009

Alastair B.

Position: Director

Appointed: 31 July 2006

Resigned: 01 November 2011

Stephen T.

Position: Director

Appointed: 27 November 2001

Resigned: 18 July 2006

Jeremy H.

Position: Director

Appointed: 27 November 2001

Resigned: 26 July 2011

Alastair B.

Position: Secretary

Appointed: 27 November 2001

Resigned: 01 November 2011

Jamie P.

Position: Director

Appointed: 27 November 2001

Resigned: 31 July 2006

Margaret A.

Position: Secretary

Appointed: 06 February 2001

Resigned: 27 November 2001

David A.

Position: Director

Appointed: 06 February 2001

Resigned: 27 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth7 5237 4936 7157 347       
Balance Sheet
Cash Bank In Hand3 1333 0032 0882 836       
Current Assets3 2703 1212 3362 9563 17110 8752 9121 8592 0991 8672 022
Debtors137118248120       
Tangible Fixed Assets5 0005 0005 0005 000       
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve2 5192 4891 7112 343       
Shareholder Funds7 5237 4936 7157 347       
Other
Creditors   6095891 0921 080540540670660
Creditors Due Within One Year747628621609       
Fixed Assets   5 0005 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities2 5232 4931 7152 3472 5829 7831 8321 3191 5591 1971 362
Number Shares Allotted 444       
Other Reserves5 0005 0005 0005 000       
Par Value Share 111       
Share Capital Allotted Called Up Paid4444       
Tangible Fixed Assets Cost Or Valuation5 0005 0005 000        
Total Assets Less Current Liabilities7 5237 4936 7157 3477 58214 7836 8326 3196 5596 1976 362

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 27th, November 2023
Free Download (5 pages)

Company search

Advertisements