About

Registered Number: 05606172
Date of Incorporation: 28/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, CB2 1JP

 

Herringswell Residents Co. Ltd was setup in 2005, it's status is listed as "Active". We don't currently know the number of employees at Herringswell Residents Co. Ltd. The current directors of Herringswell Residents Co. Ltd are Bridges, Daniel Paul, Clark, Andrew Edward, Macnaghten, David Charles, Bridges, Daniel Paul, Evans, John Patrick, Holt, David Walter, Holt, David Walter, Yeates, Geoffrey Robert, Yeates, Jennifer Paige.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGES, Daniel Paul 05 September 2017 - 1
CLARK, Andrew Edward 29 March 2018 - 1
MACNAGHTEN, David Charles 05 September 2017 - 1
BRIDGES, Daniel Paul 01 January 2010 16 February 2017 1
EVANS, John Patrick 25 January 2016 17 November 2016 1
HOLT, David Walter 05 August 2013 20 July 2015 1
HOLT, David Walter 01 January 2010 20 July 2015 1
YEATES, Geoffrey Robert 21 January 2010 31 May 2011 1
YEATES, Jennifer Paige 01 June 2011 28 February 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 08 November 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 15 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
AP04 - Appointment of corporate secretary 07 February 2019
CS01 - N/A 06 November 2018
AP01 - Appointment of director 29 March 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 08 November 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 26 July 2017
AA - Annual Accounts 24 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 14 December 2016
CS01 - N/A 11 November 2016
AP01 - Appointment of director 26 February 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 23 November 2015
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 28 October 2013
AP01 - Appointment of director 08 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 21 December 2012
AAMD - Amended Accounts 10 July 2012
AA - Annual Accounts 13 March 2012
RP04 - N/A 17 January 2012
AR01 - Annual Return 14 December 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 14 June 2011
TM02 - Termination of appointment of secretary 09 May 2011
AP04 - Appointment of corporate secretary 09 May 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 07 February 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 15 April 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 18 January 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH02 - Change of particulars for corporate director 23 November 2009
CH04 - Change of particulars for corporate secretary 23 November 2009
AD01 - Change of registered office address 29 October 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
287 - Change in situation or address of Registered Office 26 November 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
225 - Change of Accounting Reference Date 14 March 2006
MEM/ARTS - N/A 06 January 2006
RESOLUTIONS - N/A 29 December 2005
RESOLUTIONS - N/A 29 December 2005
RESOLUTIONS - N/A 29 December 2005
RESOLUTIONS - N/A 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
NEWINC - New incorporation documents 28 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.