About

Registered Number: 02508890
Date of Incorporation: 05/06/1990 (34 years and 10 months ago)
Company Status: Active
Registered Address: 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, RH16 1BL,

 

Based in Haywards Heath, West Sussex, 97 Cambridge Street Management Ltd was registered on 05 June 1990, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Conry, Isabella, Mueller, Michael, Mant, Sally Jane, Bomford, Martin David, Childs, Katherine Mary, Faux, Rosemary Windsor, O'brien, Timothy Brian, Philips, Simon Patrick, Randells, Geoffrey Neil, Rothwell, James Edward Mark, Runkel, Claus Dieter, Wyness, Jeannie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONRY, Isabella 29 December 2011 - 1
MUELLER, Michael 08 November 2010 - 1
BOMFORD, Martin David N/A 23 December 1992 1
CHILDS, Katherine Mary 21 November 1995 13 August 1997 1
FAUX, Rosemary Windsor 23 December 1992 21 March 1994 1
O'BRIEN, Timothy Brian 26 November 2008 07 January 2014 1
PHILIPS, Simon Patrick 01 August 1993 21 November 1995 1
RANDELLS, Geoffrey Neil 13 August 1994 03 April 2000 1
ROTHWELL, James Edward Mark 14 December 2007 07 July 2008 1
RUNKEL, Claus Dieter N/A 01 August 1993 1
WYNESS, Jeannie 21 November 2006 14 December 2007 1
Secretary Name Appointed Resigned Total Appointments
MANT, Sally Jane 07 July 2008 24 May 2012 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 21 January 2019
AD01 - Change of registered office address 19 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 21 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 15 June 2014
TM01 - Termination of appointment of director 12 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 08 June 2012
TM02 - Termination of appointment of secretary 30 May 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 05 June 2009
353 - Register of members 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
287 - Change in situation or address of Registered Office 15 October 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
287 - Change in situation or address of Registered Office 14 March 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
287 - Change in situation or address of Registered Office 09 August 2000
363s - Annual Return 28 July 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 27 April 1998
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 15 January 1997
288b - Notice of resignation of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
363s - Annual Return 21 July 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 28 July 1994
AA - Annual Accounts 08 April 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 26 August 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 20 January 1993
288 - N/A 05 January 1993
363s - Annual Return 17 July 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 05 September 1991
NEWINC - New incorporation documents 05 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.