You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Lisburn Road Newmarket Management Company Limited CAMBRIDGE


2 Lisburn Road Newmarket Management Company started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01696476. The 2 Lisburn Road Newmarket Management Company company has been functioning successfully for 41 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. Richard H., appointed on 9 November 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

2 Lisburn Road Newmarket 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 01696476
Date of Incorporation Wed, 2nd Feb 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 41 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Richard H.

Position: Director

Appointed: 09 November 2022

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

John B.

Position: Secretary

Resigned: 11 April 1994

Duncan H.

Position: Director

Appointed: 03 August 2017

Resigned: 27 September 2023

Daniel T.

Position: Director

Appointed: 01 January 2009

Resigned: 03 August 2017

Jeremy W.

Position: Secretary

Appointed: 01 January 2009

Resigned: 30 June 2014

Lesley S.

Position: Director

Appointed: 29 November 2006

Resigned: 17 April 2009

Logan C.

Position: Secretary

Appointed: 01 January 2002

Resigned: 01 January 2009

Kathryn M.

Position: Director

Appointed: 21 November 2000

Resigned: 09 June 2003

Catherine M.

Position: Director

Appointed: 02 April 1998

Resigned: 19 May 2000

John B.

Position: Secretary

Appointed: 13 March 1998

Resigned: 01 January 2002

James O.

Position: Secretary

Appointed: 11 April 1994

Resigned: 13 March 1998

John C.

Position: Director

Appointed: 22 February 1993

Resigned: 20 December 1996

Ruby C.

Position: Director

Appointed: 22 February 1992

Resigned: 01 January 2002

James O.

Position: Director

Appointed: 22 February 1992

Resigned: 13 March 1998

John B.

Position: Director

Appointed: 22 February 1992

Resigned: 01 January 2002

Luca C.

Position: Director

Appointed: 22 February 1992

Resigned: 19 March 2007

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, June 2023
Free Download (2 pages)

Company search

Advertisements