Seven Acres Development Limited CAMBRIDGE


Founded in 2012, Seven Acres Development, classified under reg no. 08056986 is an active company. Currently registered at 2 Hills Road CB2 1JP, Cambridge the company has been in the business for twelve years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 4 directors, namely Richard G., Christopher W. and Geoffrey A. and others. Of them, Geoffrey A., Lisa F. have been with the company the longest, being appointed on 8 February 2016 and Richard G. has been with the company for the least time - from 3 November 2023. As of 28 April 2024, there were 8 ex directors - Ross S., Andrew W. and others listed below. There were no ex secretaries.

Seven Acres Development Limited Address / Contact

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

Company Information / Profile

Registration Number 08056986
Date of Incorporation Thu, 3rd May 2012
Industry Residents property management
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Richard G.

Position: Director

Appointed: 03 November 2023

Christopher W.

Position: Director

Appointed: 19 June 2019

Geoffrey A.

Position: Director

Appointed: 08 February 2016

Lisa F.

Position: Director

Appointed: 08 February 2016

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 02 January 2013

Skanska Residential Development Uk Limited

Position: Corporate Director

Appointed: 03 May 2012

Ross S.

Position: Director

Appointed: 30 September 2016

Resigned: 15 March 2022

Andrew W.

Position: Director

Appointed: 08 February 2016

Resigned: 06 July 2023

Peter C.

Position: Director

Appointed: 08 February 2016

Resigned: 31 May 2023

Geoffrey C.

Position: Director

Appointed: 08 February 2016

Resigned: 06 February 2019

Fuseina A.

Position: Director

Appointed: 30 June 2014

Resigned: 15 March 2022

Lester D.

Position: Director

Appointed: 30 June 2014

Resigned: 29 September 2016

Jason C.

Position: Director

Appointed: 03 May 2012

Resigned: 29 June 2014

Thomas N.

Position: Director

Appointed: 03 May 2012

Resigned: 29 June 2014

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 03 May 2012

Resigned: 01 January 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 11th, January 2024
Free Download (3 pages)

Company search

Advertisements