About

Registered Number: 02927309
Date of Incorporation: 10/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, CB2 1JP

 

Based in Cambridge, 33 St. George's Square Tenants Association Ltd was established in 1994. Coates, Jonathan, Leavesley, John William, Brookes, Pamela Jean, Childs, Katharine Mary, Hill, Anthony Francis, Ling, Sebastian, Parrett, Ann Marie are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Jonathan 18 June 2009 - 1
LEAVESLEY, John William 06 July 1996 - 1
BROOKES, Pamela Jean 28 June 1997 31 October 2008 1
CHILDS, Katharine Mary 10 May 1994 31 October 1996 1
HILL, Anthony Francis 10 May 1994 17 December 2004 1
LING, Sebastian 28 July 2005 10 May 2010 1
PARRETT, Ann Marie 01 July 2002 30 March 2006 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 August 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH04 - Change of particulars for corporate secretary 29 October 2009
AD01 - Change of registered office address 29 October 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 24 May 1998
288a - Notice of appointment of directors or secretaries 18 July 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 20 May 1997
288b - Notice of resignation of directors or secretaries 11 November 1996
288 - N/A 18 September 1996
288 - N/A 25 July 1996
AA - Annual Accounts 08 June 1996
363s - Annual Return 04 June 1996
287 - Change in situation or address of Registered Office 23 February 1996
288 - N/A 21 July 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 18 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1994
288 - N/A 13 May 1994
NEWINC - New incorporation documents 10 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.