Cambridge West Management Company Limited CAMBRIDGE


Cambridge West Management Company started in year 2006 as Private Limited Company with registration number 05893076. The Cambridge West Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The firm has 3 directors, namely Anne-Marie L., Stephen S. and Joanne B.. Of them, Joanne B. has been with the company the longest, being appointed on 14 April 2008 and Anne-Marie L. has been with the company for the least time - from 28 September 2022. At the moment 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.

Cambridge West Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 05893076
Date of Incorporation Tue, 1st Aug 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Anne-Marie L.

Position: Director

Appointed: 28 September 2022

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 17 November 2014

Stephen S.

Position: Director

Appointed: 09 April 2014

Joanne B.

Position: Director

Appointed: 14 April 2008

Stuart P.

Position: Director

Appointed: 20 July 2017

Resigned: 24 April 2023

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Resigned: 18 September 2014

William P.

Position: Director

Appointed: 09 April 2014

Resigned: 15 January 2020

Joan W.

Position: Director

Appointed: 09 April 2014

Resigned: 18 May 2017

William P.

Position: Director

Appointed: 19 February 2013

Resigned: 31 May 2013

Caroline A.

Position: Director

Appointed: 14 April 2008

Resigned: 01 March 2012

Jeremy W.

Position: Secretary

Appointed: 14 April 2008

Resigned: 30 June 2014

Richard R.

Position: Director

Appointed: 14 April 2008

Resigned: 21 June 2013

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2006

Resigned: 01 August 2006

Robert H.

Position: Director

Appointed: 01 August 2006

Resigned: 14 April 2008

Julie W.

Position: Secretary

Appointed: 01 August 2006

Resigned: 14 April 2008

Julie W.

Position: Director

Appointed: 01 August 2006

Resigned: 14 April 2008

Vantis Nominees Limited

Position: Corporate Director

Appointed: 01 August 2006

Resigned: 01 August 2006

Andrew H.

Position: Director

Appointed: 01 August 2006

Resigned: 14 April 2008

John C.

Position: Director

Appointed: 01 August 2006

Resigned: 14 April 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Current Assets1919
Net Assets Liabilities1919
Other
Net Current Assets Liabilities1919
Total Assets Less Current Liabilities1919

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th September 2023
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements