About

Registered Number: 05997812
Date of Incorporation: 14/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 3a Kings Block Cambridge Square, Linthorpe, Middlesbrough, Cleveland, TS5 5PG

 

Cambridge Square Management Company Ltd was registered on 14 November 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Ingles, Paul, Ingles, Paul, Rainbow, Arthur Dennis, Garside, Amy, Garside, Glenda Ida, Murphy, Gordon, Richardson, Brian William, Thistlethwaite, Garth Beresford, Widdrop, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLES, Paul 20 September 2016 - 1
RAINBOW, Arthur Dennis 15 August 2008 - 1
GARSIDE, Amy 15 August 2008 19 October 2011 1
GARSIDE, Glenda Ida 16 April 2012 18 September 2014 1
MURPHY, Gordon 21 September 2011 11 February 2015 1
RICHARDSON, Brian William 15 August 2008 11 October 2012 1
THISTLETHWAITE, Garth Beresford 15 August 2008 30 July 2010 1
WIDDROP, Peter 07 September 2011 23 July 2014 1
Secretary Name Appointed Resigned Total Appointments
INGLES, Paul 14 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 28 November 2016
AP01 - Appointment of director 25 November 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 26 February 2015
AD01 - Change of registered office address 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AR01 - Annual Return 03 December 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 14 July 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AA - Annual Accounts 08 May 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 18 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 05 January 2013
TM01 - Termination of appointment of director 25 October 2012
AP01 - Appointment of director 18 April 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AR01 - Annual Return 07 February 2012
AP01 - Appointment of director 29 December 2011
AA01 - Change of accounting reference date 04 November 2011
TM01 - Termination of appointment of director 20 October 2011
AP03 - Appointment of secretary 17 October 2011
AP01 - Appointment of director 26 September 2011
AP01 - Appointment of director 26 September 2011
AD01 - Change of registered office address 25 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 15 December 2010
TM02 - Termination of appointment of secretary 06 September 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 13 May 2010
AP04 - Appointment of corporate secretary 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AD01 - Change of registered office address 24 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
DISS40 - Notice of striking-off action discontinued 23 May 2009
363a - Annual Return 22 May 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
287 - Change in situation or address of Registered Office 26 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
AA - Annual Accounts 03 September 2008
225 - Change of Accounting Reference Date 30 July 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.