29 Cambridge Park Residents Association Limited SALISBURY


Founded in 1978, 29 Cambridge Park Residents Association, classified under reg no. 01392112 is an active company. Currently registered at Upper Meads, Upper Woodford SP4 6PA, Salisbury the company has been in the business for fourty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Clare P., appointed on 16 October 1997. There are currently no secretaries appointed. 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.

29 Cambridge Park Residents Association Limited Address / Contact

Office Address Upper Meads, Upper Woodford
Office Address2 Upper Woodford
Town Salisbury
Post code SP4 6PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01392112
Date of Incorporation Tue, 3rd Oct 1978
Industry Residents property management
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Clare P.

Position: Director

Appointed: 16 October 1997

Richard R.

Position: Secretary

Appointed: 13 January 2017

Resigned: 26 August 2022

Iain F.

Position: Director

Appointed: 13 January 2017

Resigned: 30 September 2020

Simon S.

Position: Secretary

Appointed: 01 September 2013

Resigned: 13 January 2017

Simon B.

Position: Director

Appointed: 19 March 2013

Resigned: 25 January 2016

Simon S.

Position: Director

Appointed: 24 April 2012

Resigned: 13 January 2017

Lawrence W.

Position: Director

Appointed: 12 August 2010

Resigned: 26 April 2012

Samuel H.

Position: Director

Appointed: 06 November 2007

Resigned: 03 September 2010

Linda V.

Position: Director

Appointed: 24 October 2007

Resigned: 12 August 2010

Richard R.

Position: Director

Appointed: 20 March 2006

Resigned: 26 August 2022

Richard R.

Position: Secretary

Appointed: 20 March 2006

Resigned: 01 September 2013

Belinda M.

Position: Secretary

Appointed: 01 December 2005

Resigned: 20 March 2006

Belinda M.

Position: Director

Appointed: 19 October 2001

Resigned: 20 March 2006

Tom L.

Position: Secretary

Appointed: 01 January 1999

Resigned: 01 December 2005

Simon C.

Position: Director

Appointed: 16 October 1997

Resigned: 23 December 1998

Tom L.

Position: Director

Appointed: 16 October 1997

Resigned: 01 January 1999

Nicola E.

Position: Secretary

Appointed: 16 October 1997

Resigned: 01 January 1999

Alison N.

Position: Director

Appointed: 31 July 1993

Resigned: 27 July 1997

Alison N.

Position: Secretary

Appointed: 31 July 1993

Resigned: 27 July 1997

Alison L.

Position: Director

Appointed: 31 December 1991

Resigned: 30 July 1993

Mohamed N.

Position: Director

Appointed: 31 December 1991

Resigned: 04 June 1994

Michael R.

Position: Director

Appointed: 31 December 1991

Resigned: 08 October 1993

Hilary B.

Position: Director

Appointed: 31 December 1991

Resigned: 03 November 2000

Hazel R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 08 October 1993

Roger C.

Position: Director

Appointed: 31 December 1991

Resigned: 10 April 1993

Ellen F.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 1996

Pasquale P.

Position: Director

Appointed: 23 October 1991

Resigned: 31 August 2002

David C.

Position: Director

Appointed: 03 October 1978

Resigned: 20 March 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Clare P. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Richard R. This PSC has significiant influence or control over the company,. The third one is Richard R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Clare P.

Notified on 10 September 2020
Nature of control: significiant influence or control

Richard R.

Notified on 31 December 2017
Ceased on 26 August 2022
Nature of control: significiant influence or control

Richard R.

Notified on 6 April 2016
Ceased on 20 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth7 9005 1356 930        
Balance Sheet
Current Assets5 1282 3634 1583 3256 2998 3018 3109 9192 5184 31018 225
Net Assets Liabilities   6 0979 07111 07311 08212 6915 2907 08220 997
Cash Bank In Hand 2 3634 158        
Net Assets Liabilities Including Pension Asset Liability7 9005 1356 930        
Tangible Fixed Assets 2 7722 772        
Reserves/Capital
Profit Loss Account Reserve 2 7222 722        
Shareholder Funds7 9005 1356 930        
Other
Average Number Employees During Period     33    
Fixed Assets2 7722 7722 7722 7722 7722 7722 7722 7722 7722 7722 772
Net Current Assets Liabilities5 1282 3634 1583 3256 2998 3018 3109 9192 5184 31018 225
Total Assets Less Current Liabilities7 9005 1356 9306 0979 07111 07311 08212 6915 2907 08220 997
Other Aggregate Reserves 2 4134 208        
Tangible Fixed Assets Cost Or Valuation 2 7722 772        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 19th, January 2024
Free Download (3 pages)

Company search