About

Registered Number: 06736584
Date of Incorporation: 29/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambs, CB2 1JP,

 

Established in 2008, Kaleidoscope (Cambridge) Management Company Ltd are based in Cambridge, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are listed as Brooks, Susan Deanie Margaret, Gooderson, Thomas Justin, Sweeney, Patrick Michael, Blot, Koenraad, Fishwick, Peter, Lescrauwaet, Benedicte Marie Agnes Fernande, Orrey, Paul, Reed, Paul David, Su, Li, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Susan Deanie Margaret 23 March 2016 - 1
GOODERSON, Thomas Justin 23 May 2016 - 1
SWEENEY, Patrick Michael 23 May 2016 - 1
BLOT, Koenraad 23 May 2016 17 April 2018 1
FISHWICK, Peter 23 May 2016 05 October 2016 1
LESCRAUWAET, Benedicte Marie Agnes Fernande 23 May 2016 17 April 2018 1
ORREY, Paul 13 July 2017 12 July 2018 1
REED, Paul David 29 October 2008 13 January 2015 1
SU, Li, Dr 23 May 2016 20 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CH01 - Change of particulars for director 08 November 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 06 November 2018
AP01 - Appointment of director 23 October 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 12 June 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
CS01 - N/A 08 November 2017
TM01 - Termination of appointment of director 26 July 2017
AP01 - Appointment of director 26 July 2017
AA - Annual Accounts 11 July 2017
AD01 - Change of registered office address 13 December 2016
AP04 - Appointment of corporate secretary 13 December 2016
TM02 - Termination of appointment of secretary 22 November 2016
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 30 August 2016
AP01 - Appointment of director 30 August 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AP04 - Appointment of corporate secretary 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 06 May 2016
AP04 - Appointment of corporate secretary 07 January 2016
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AD01 - Change of registered office address 13 November 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 21 May 2015
TM01 - Termination of appointment of director 13 January 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AA - Annual Accounts 05 August 2014
DISS40 - Notice of striking-off action discontinued 31 May 2014
AR01 - Annual Return 29 May 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
NEWINC - New incorporation documents 29 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.