47 Cambridge Road Limited LONDON


47 Cambridge Road started in year 2013 as Private Limited Company with registration number 08609258. The 47 Cambridge Road company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 115 Baker Street. Postal code: W1U 6RT.

The company has one director. Philip M., appointed on 15 July 2013. There are currently no secretaries appointed. As of 11 July 2025, our data shows no information about any ex officers on these positions.

47 Cambridge Road Limited Address / Contact

Office Address 115 Baker Street
Town London
Post code W1U 6RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08609258
Date of Incorporation Mon, 15th Jul 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (437 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Philip M.

Position: Director

Appointed: 15 July 2013

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Fm Properties (Uk) Ltd from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Philip M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Fm Properties (Uk) Ltd

115 Baker Street, London, W1U 6RT, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 3972180
Notified on 21 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip M.

Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth2222       
Balance Sheet
Current Assets        22 
Net Assets Liabilities   22222222
Cash Bank On Hand   22222222
Cash Bank In Hand2222       
Net Assets Liabilities Including Pension Asset Liability2222       
Reserves/Capital
Shareholder Funds2222       
Other
Net Current Assets Liabilities        22 
Total Assets Less Current Liabilities        22 
Number Shares Allotted222222222 2
Par Value Share111111111 1
Share Capital Allotted Called Up Paid2222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates July 15, 2024
filed on: 20th, July 2024
Free Download (3 pages)

Company search

Advertisements