20 Earlsfield Road Residents Limited CAMBRIDGE


Founded in 2008, 20 Earlsfield Road Residents, classified under reg no. 06647781 is an active company. Currently registered at 10 Primes Close CB22 7SH, Cambridge the company has been in the business for 17 years. Its financial year was closed on Thursday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 4 directors, namely Samuel L., Rebecca L. and Amber S. and others. Of them, Susanna H. has been with the company the longest, being appointed on 6 March 2018 and Samuel L. and Rebecca L. have been with the company for the least time - from 12 December 2024. 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.

20 Earlsfield Road Residents Limited Address / Contact

Office Address 10 Primes Close
Office Address2 Barrington
Town Cambridge
Post code CB22 7SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06647781
Date of Incorporation Wed, 16th Jul 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (442 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Samuel L.

Position: Director

Appointed: 12 December 2024

Rebecca L.

Position: Director

Appointed: 12 December 2024

Amber S.

Position: Director

Appointed: 16 October 2024

Susanna H.

Position: Director

Appointed: 06 March 2018

Katherine C.

Position: Director

Appointed: 08 April 2009

Resigned: 26 January 2018

Katherine C.

Position: Secretary

Appointed: 08 April 2009

Resigned: 11 August 2009

Matteo Z.

Position: Director

Appointed: 27 August 2008

Resigned: 08 April 2009

Patrick S.

Position: Director

Appointed: 16 July 2008

Resigned: 16 October 2024

Eurolife Directors Limited

Position: Corporate Director

Appointed: 16 July 2008

Resigned: 16 July 2008

Patrick S.

Position: Secretary

Appointed: 16 July 2008

Resigned: 16 October 2024

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we discovered, there is Amber S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David W. This PSC owns 25-50% shares. The third one is Susanna H., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Amber S.

Notified on 16 September 2024
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 30 June 2016
Nature of control: 25-50% shares

Susanna H.

Notified on 6 March 2018
Nature of control: significiant influence or control

Patrick S.

Notified on 30 June 2016
Ceased on 16 September 2024
Nature of control: 25-50% shares

Katherine C.

Notified on 30 June 2016
Ceased on 26 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Net Assets Liabilities333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333
Total Assets Less Current Liabilities  3
Number Shares Allotted 33
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st Jul 2024
filed on: 22nd, April 2025
Free Download (5 pages)

Company search