27 Cambridge Road (hove) Limited FAREHAM


27 Cambridge Road (hove) Limited is a private limited company that can be found at Po Box 703, 140 Hillson Drive, Fareham PO14 9PP. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2004-10-13, this 19-year-old company is run by 3 directors.
Director Joseph R., appointed on 19 November 2020. Director Catherine P., appointed on 12 December 2019. Director Harold G., appointed on 12 June 2018.
The company is officially categorised as "residents property management" (Standard Industrial Classification: 98000).
The last confirmation statement was sent on 2023-04-27 and the due date for the following filing is 2024-05-11. Moreover, the annual accounts were filed on 23 June 2023 and the next filing is due on 23 March 2025.

27 Cambridge Road (hove) Limited Address / Contact

Office Address Po Box 703
Office Address2 140 Hillson Drive
Town Fareham
Post code PO14 9PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05258445
Date of Incorporation Wed, 13th Oct 2004
Industry Residents property management
End of financial Year 23rd June
Company age 20 years old
Account next due date Sun, 23rd Mar 2025 (338 days left)
Account last made up date Fri, 23rd Jun 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Joseph R.

Position: Director

Appointed: 19 November 2020

Catherine P.

Position: Director

Appointed: 12 December 2019

Harold G.

Position: Director

Appointed: 12 June 2018

Zephyr Property Management Ltd

Position: Corporate Secretary

Appointed: 29 November 2011

Claudia S.

Position: Director

Appointed: 05 September 2011

Resigned: 04 December 2020

Lucy B.

Position: Director

Appointed: 05 September 2011

Resigned: 01 November 2012

Now Professional Pm

Position: Corporate Secretary

Appointed: 27 September 2010

Resigned: 29 November 2011

Claudia S.

Position: Secretary

Appointed: 24 January 2008

Resigned: 05 September 2011

Peter S.

Position: Director

Appointed: 24 January 2008

Resigned: 05 September 2011

Jeremy B.

Position: Secretary

Appointed: 25 August 2006

Resigned: 24 January 2008

Simon F.

Position: Director

Appointed: 13 October 2004

Resigned: 15 August 2008

Rebecca P.

Position: Director

Appointed: 13 October 2004

Resigned: 24 January 2008

Michael L.

Position: Secretary

Appointed: 13 October 2004

Resigned: 25 August 2006

Michael L.

Position: Director

Appointed: 13 October 2004

Resigned: 25 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2004

Resigned: 13 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Current Assets5555
Net Assets Liabilities5555
Other
Net Current Assets Liabilities5555
Total Assets Less Current Liabilities5555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 23, 2023
filed on: 7th, September 2023
Free Download (3 pages)

Company search

Advertisements