De Lacey Heights Residents Association Limited CAMBRIDGE


De Lacey Heights Residents Association started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04798375. The De Lacey Heights Residents Association company has been functioning successfully for twenty one 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 3 directors, namely Keith B., Brian W. and Susan B.. Of them, Susan B. has been with the company the longest, being appointed on 2 June 2023 and Keith B. has been with the company for the least time - from 31 July 2023. At the moment 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.

De Lacey Heights Residents Association Limited Address / Contact

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

Company Information / Profile

Registration Number 04798375
Date of Incorporation Fri, 13th Jun 2003
Industry Residents property management
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Keith B.

Position: Director

Appointed: 31 July 2023

Brian W.

Position: Director

Appointed: 05 July 2023

Susan B.

Position: Director

Appointed: 02 June 2023

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 January 2012

Jack F.

Position: Director

Appointed: 18 March 2020

Resigned: 25 June 2021

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 10 January 2012

Resigned: 23 August 2018

Christopher P.

Position: Director

Appointed: 11 January 2010

Resigned: 31 December 2019

Stephanie S.

Position: Director

Appointed: 11 January 2010

Resigned: 11 October 2010

Stanley W.

Position: Director

Appointed: 07 January 2010

Resigned: 26 November 2023

Lynne H.

Position: Director

Appointed: 27 February 2009

Resigned: 19 April 2010

Robert G.

Position: Director

Appointed: 27 February 2009

Resigned: 19 April 2010

Everdirector Limited

Position: Corporate Director

Appointed: 01 March 2006

Resigned: 27 February 2009

Eversecretary Limited

Position: Corporate Secretary

Appointed: 08 July 2005

Resigned: 27 February 2009

Tracey H.

Position: Director

Appointed: 19 June 2003

Resigned: 01 March 2006

Shiela C.

Position: Director

Appointed: 19 June 2003

Resigned: 01 March 2006

David F.

Position: Secretary

Appointed: 19 June 2003

Resigned: 01 March 2006

Bryan G.

Position: Director

Appointed: 19 June 2003

Resigned: 01 March 2006

Emma F.

Position: Nominee Director

Appointed: 13 June 2003

Resigned: 23 June 2003

Emma F.

Position: Secretary

Appointed: 13 June 2003

Resigned: 08 July 2005

Maureen P.

Position: Nominee Director

Appointed: 13 June 2003

Resigned: 23 June 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-06-30
filed on: 9th, January 2024
Free Download (3 pages)

Company search

Advertisements