About

Registered Number: 05893076
Date of Incorporation: 01/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambs, CB2 1JP

 

Established in 2006, Cambridge West Management Company Ltd has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 7 directors listed as Benjafield, Joanne, Payne, Stuart James, Siddall, Stephen Henry, Carroll, John David, Pike, William Anthony, Reschen, Richard Frederick, Wood, Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAFIELD, Joanne 14 April 2008 - 1
PAYNE, Stuart James 20 July 2017 - 1
SIDDALL, Stephen Henry 09 April 2014 - 1
CARROLL, John David 01 August 2006 14 April 2008 1
PIKE, William Anthony 19 February 2013 31 May 2013 1
RESCHEN, Richard Frederick 14 April 2008 21 June 2013 1
WOOD, Joan 09 April 2014 18 May 2017 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 18 June 2020
TM01 - Termination of appointment of director 04 February 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 07 May 2019
RESOLUTIONS - N/A 18 March 2019
CS01 - N/A 10 August 2018
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 11 August 2017
AP01 - Appointment of director 11 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 21 February 2015
AP04 - Appointment of corporate secretary 17 November 2014
TM02 - Termination of appointment of secretary 18 September 2014
AD01 - Change of registered office address 16 September 2014
AP04 - Appointment of corporate secretary 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 May 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AR01 - Annual Return 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AA - Annual Accounts 03 July 2013
TM01 - Termination of appointment of director 03 June 2013
AP01 - Appointment of director 25 February 2013
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 27 March 2012
AD01 - Change of registered office address 31 August 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 30 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
363a - Annual Return 22 August 2007
225 - Change of Accounting Reference Date 20 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.