Projectway Property Management Limited CAMBRIDGE


Projectway Property Management started in year 1991 as Private Limited Company with registration number 02575768. The Projectway Property Management company has been functioning successfully for 33 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 one director. Michaela C., appointed on 24 April 2007. There are currently no secretaries appointed. 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.

Projectway Property Management Limited Address / Contact

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

Company Information / Profile

Registration Number 02575768
Date of Incorporation Tue, 22nd Jan 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 23 October 2007

Michaela C.

Position: Director

Appointed: 24 April 2007

Alka P.

Position: Director

Appointed: 13 July 2021

Resigned: 20 July 2021

Terri P.

Position: Director

Appointed: 24 September 2012

Resigned: 22 October 2015

Nicola R.

Position: Director

Appointed: 02 April 2007

Resigned: 29 October 2009

Park Lane Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2005

Resigned: 01 October 2007

Philip W.

Position: Director

Appointed: 06 May 2004

Resigned: 19 January 2007

Keith S.

Position: Director

Appointed: 18 July 2002

Resigned: 16 December 2011

Patricia E.

Position: Secretary

Appointed: 07 January 2002

Resigned: 01 March 2005

Michaela C.

Position: Director

Appointed: 07 January 2002

Resigned: 06 May 2004

Jamie B.

Position: Director

Appointed: 24 January 2000

Resigned: 15 May 2001

Catherine C.

Position: Director

Appointed: 09 January 1995

Resigned: 08 May 2007

Catherine C.

Position: Secretary

Appointed: 09 January 1995

Resigned: 07 January 2002

Karl B.

Position: Director

Appointed: 09 January 1995

Resigned: 07 January 2002

Mark P.

Position: Director

Appointed: 18 July 1991

Resigned: 09 January 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1991

Resigned: 07 March 1981

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 January 1991

Resigned: 07 March 1981

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 January 1991

Resigned: 07 March 1981

John M.

Position: Secretary

Appointed: 07 March 1981

Resigned: 09 January 1995

John M.

Position: Director

Appointed: 07 March 1981

Resigned: 09 January 1995

James G.

Position: Director

Appointed: 07 March 1981

Resigned: 09 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth19 10122 604
Balance Sheet
Cash Bank In Hand16 87219 649
Current Assets21 54024 414
Debtors4 6684 765
Reserves/Capital
Called Up Share Capital1414
Profit Loss Account Reserve19 08722 590
Shareholder Funds19 10122 604
Other
Creditors Due Within One Year2 4391 810
Net Current Assets Liabilities19 10122 604
Number Shares Allotted 14
Par Value Share 1
Share Capital Allotted Called Up Paid1414
Total Assets Less Current Liabilities19 10122 604

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 19th, July 2023
Free Download (3 pages)

Company search