You are here: bizstats.co.uk > a-z index > 2 list > 27 list

273 Hills Road Freehold Limited CAMBRIDGE


273 Hills Road Freehold started in year 1997 as Private Limited Company with registration number 03477970. The 273 Hills Road Freehold company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The company has 2 directors, namely Andrew A., Anna W.. Of them, Anna W. has been with the company the longest, being appointed on 2 March 1999 and Andrew A. has been with the company for the least time - from 24 September 2006. 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.

273 Hills Road Freehold Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03477970
Date of Incorporation Tue, 9th Dec 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Andrew A.

Position: Director

Appointed: 24 September 2006

Anna W.

Position: Director

Appointed: 02 March 1999

Parvin A.

Position: Director

Appointed: 01 November 2006

Resigned: 23 March 2021

Jeremy W.

Position: Secretary

Appointed: 01 July 2005

Resigned: 30 June 2014

Christine T.

Position: Secretary

Appointed: 25 November 1999

Resigned: 01 July 2005

Lindemann Lindsay Solicitors

Position: Corporate Secretary

Appointed: 02 March 1999

Resigned: 10 November 1999

Jason F.

Position: Director

Appointed: 09 December 1997

Resigned: 02 March 1999

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 09 December 1997

Resigned: 09 December 1997

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1997

Resigned: 09 December 1997

Andrew O.

Position: Secretary

Appointed: 09 December 1997

Resigned: 02 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Current Assets66
Net Assets Liabilities66
Other
Net Current Assets Liabilities66
Total Assets Less Current Liabilities66

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, July 2023
Free Download (3 pages)

Company search

Advertisements