About

Registered Number: 00906469
Date of Incorporation: 18/05/1967 (57 years ago)
Company Status: Active
Registered Address: 18 Hesketh Road, Southport, Merseyside, PR9 9PD

 

Having been setup in 1967, Cambridge Court Management Company (Southport) Ltd have registered office in Southport, Merseyside. The companies directors are listed as Bush, Robert Stephen, Costin, Gary Anthony, Eames, Rachel Jane, Fletcher, Gail, Garnett, Peter, Gilbert, Paula Ann, Peterson, Michael John, Abelson, Lawrence Henry, Brade, Laura, Abelson, Maurice, Ashcroft, Thomas Eric, Brassey, Harold, Clark, Joan, Clarke, Charles Albert, Garnett, Patricia Ann, Goodgame, David Leslie, Gould, Jean, Hardman, Mary, Hughes, James Hector, Hunt, Barbara Elsie, Huxtable, Amy Florence, Jump, Edith, Katz, Jacqueline Sheila, Klieve, William, Marcus, Helena, Petersen, Jill, Pickering, Arnold, Pickering, Joy, Reid, Sylvia, Russell, Cecil John, Sheldon, Gemma Louise, Wilkinson, Patricia Joyce, Young, Margaret Valda in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Robert Stephen 13 April 2007 - 1
COSTIN, Gary Anthony 26 September 2019 - 1
EAMES, Rachel Jane 26 September 2019 - 1
FLETCHER, Gail 26 September 2019 - 1
GARNETT, Peter 01 October 2012 - 1
GILBERT, Paula Ann 26 September 2019 - 1
PETERSON, Michael John 26 September 2019 - 1
ABELSON, Maurice N/A 06 February 2001 1
ASHCROFT, Thomas Eric 01 March 2008 26 September 2019 1
BRASSEY, Harold N/A 18 December 1996 1
CLARK, Joan 18 December 1996 15 August 2001 1
CLARKE, Charles Albert N/A 07 February 2004 1
GARNETT, Patricia Ann 09 December 2004 01 October 2012 1
GOODGAME, David Leslie 07 September 2001 16 March 2006 1
GOULD, Jean N/A 26 September 2019 1
HARDMAN, Mary N/A 10 June 1998 1
HUGHES, James Hector N/A 27 October 1992 1
HUNT, Barbara Elsie 10 June 1998 20 December 2006 1
HUXTABLE, Amy Florence N/A 24 December 2002 1
JUMP, Edith N/A 05 November 1992 1
KATZ, Jacqueline Sheila 16 March 2006 26 September 2019 1
KLIEVE, William 03 October 1994 13 April 2007 1
MARCUS, Helena N/A 15 March 2001 1
PETERSEN, Jill 31 March 2013 26 September 2019 1
PICKERING, Arnold 30 April 1995 03 July 2002 1
PICKERING, Joy 03 July 2002 31 March 2013 1
REID, Sylvia 08 April 2007 31 March 2013 1
RUSSELL, Cecil John 03 October 2003 08 April 2007 1
SHELDON, Gemma Louise 31 March 2013 26 September 2019 1
WILKINSON, Patricia Joyce 09 February 1995 29 August 2007 1
YOUNG, Margaret Valda N/A 19 October 1994 1
Secretary Name Appointed Resigned Total Appointments
ABELSON, Lawrence Henry 18 July 2006 31 March 2013 1
BRADE, Laura 31 March 2013 26 September 2019 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM02 - Termination of appointment of secretary 26 September 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 08 August 2016
TM01 - Termination of appointment of director 28 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 04 April 2014
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AP03 - Appointment of secretary 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
287 - Change in situation or address of Registered Office 10 March 2008
AA - Annual Accounts 22 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
363s - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 07 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
363s - Annual Return 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
AA - Annual Accounts 24 September 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 23 May 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 21 April 2000
AA - Annual Accounts 08 April 1999
363s - Annual Return 08 April 1999
363s - Annual Return 14 April 1998
AA - Annual Accounts 14 April 1998
AA - Annual Accounts 08 April 1997
363s - Annual Return 08 April 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
RESOLUTIONS - N/A 23 September 1996
AA - Annual Accounts 23 September 1996
363s - Annual Return 30 April 1996
RESOLUTIONS - N/A 27 October 1995
AA - Annual Accounts 27 October 1995
288 - N/A 21 June 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 26 April 1993
363s - Annual Return 22 April 1993
288 - N/A 22 April 1993
288 - N/A 22 April 1993
AA - Annual Accounts 28 April 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 16 February 1992
363a - Annual Return 27 September 1991
AA - Annual Accounts 20 August 1990
363 - Annual Return 20 August 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
288 - N/A 03 May 1989
288 - N/A 10 April 1989
363 - Annual Return 02 August 1988
AA - Annual Accounts 02 August 1988
288 - N/A 12 August 1987
288 - N/A 12 August 1987
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.