29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01392112

Incorporation date

03/10/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Upper Meads, Upper Woodford, Upper Woodford, Salisbury SP4 6PACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1978)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-12-31
dot icon31/10/2023
Micro company accounts made up to 2022-12-31
dot icon08/02/2023
Registered office address changed from 16 Cresswell Road Twickenham TW1 2DZ England to Upper Meads, Upper Woodford Upper Woodford Salisbury SP4 6PA on 2023-02-09
dot icon08/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/02/2023
Director's details changed for Ms Clare Pengelly on 2023-02-09
dot icon26/08/2022
Termination of appointment of Richard Antony Ridley as a director on 2022-08-26
dot icon26/08/2022
Cessation of Richard Antony Ridley as a person with significant control on 2022-08-26
dot icon26/08/2022
Termination of appointment of Richard Antony Ridley as a secretary on 2022-08-26
dot icon26/08/2022
Registration of charge 013921120001, created on 2022-08-26
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon23/04/2022
Cessation of Richard Antony Ridley as a person with significant control on 2017-01-20
dot icon27/03/2022
Notification of Richard Antony Ridley as a person with significant control on 2017-12-31
dot icon01/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/08/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon12/11/2020
Termination of appointment of Iain Alexander Edward Forbes as a director on 2020-09-30
dot icon10/09/2020
Notification of Clare Pengelly as a person with significant control on 2020-09-10
dot icon01/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with no updates
dot icon31/12/2017
Change of details for Mr Simon Anthony Shimmens as a person with significant control on 2017-12-31
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Termination of appointment of Simon Anthony Shimmens as a secretary on 2017-01-13
dot icon19/01/2017
Termination of appointment of Simon Anthony Shimmens as a director on 2017-01-13
dot icon19/01/2017
Registered office address changed from Mr S Shimmens Flat 3 29 Cambridge Park Twickenham TW1 2JL to 16 Cresswell Road Twickenham TW1 2DZ on 2017-01-19
dot icon19/01/2017
Appointment of Mr Iain Alexander Edward Forbes as a director on 2017-01-13
dot icon19/01/2017
Appointment of Mr Richard Antony Ridley as a secretary on 2017-01-13
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Termination of appointment of Simon Barrow as a director on 2016-01-25
dot icon27/01/2016
Annual return made up to 2015-12-31 no member list
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-31 no member list
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/01/2014
Termination of appointment of Richard Ridley as a secretary
dot icon27/01/2014
Annual return made up to 2013-12-31 no member list
dot icon25/01/2014
Appointment of Mr Simon Anthony Shimmens as a secretary
dot icon25/01/2014
Registered office address changed from C/O Mr S Shimmens 29 Flat 3 29 Cambridge Park Twickenham TW1 2TL England on 2014-01-25
dot icon11/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/09/2013
Registered office address changed from 16 Cresswell Road East Twickenham Middx TW1 2DZ on 2013-09-30
dot icon19/03/2013
Appointment of Mr Simon Barrow as a director
dot icon31/12/2012
Annual return made up to 2012-12-31 no member list
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/06/2012
Appointment of Simon Shimmens as a director
dot icon18/06/2012
Termination of appointment of Lawrence Wright as a director
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon07/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/01/2011
Annual return made up to 2010-12-31 no member list
dot icon15/01/2011
Termination of appointment of Samuel Hobcraft as a director
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/08/2010
Appointment of Mr Lawrence Wright as a director
dot icon12/08/2010
Termination of appointment of Linda Varney as a director
dot icon10/01/2010
Annual return made up to 2009-12-31 no member list
dot icon10/01/2010
Director's details changed for Richard Antony Ridley on 2010-01-09
dot icon10/01/2010
Director's details changed for Ms Clare Pengelly on 2010-01-09
dot icon10/01/2010
Director's details changed for Samuel Kiernan Hobcraft on 2010-01-09
dot icon10/01/2010
Director's details changed for Linda Anne Varney on 2010-01-09
dot icon24/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/01/2009
Annual return made up to 31/12/08
dot icon19/01/2009
Annual return made up to 31/12/07
dot icon19/01/2009
Director's change of particulars / samuel mobcraft / 16/01/2009
dot icon06/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/06/2008
Registered office changed on 26/06/2008 from 16 cresswell road twickenham surrey TW1 2DZ
dot icon11/03/2008
Registered office changed on 11/03/2008 from K.S. Business services 34 worple road isleworth middlesex TW7 7AP
dot icon19/02/2008
Restoration by order of the court
dot icon19/02/2008
Annual return made up to 31/10/07
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon19/02/2008
Annual return made up to 31/10/06
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Annual return made up to 31/10/05
dot icon19/02/2008
Annual return made up to 31/10/04
dot icon19/02/2008
Annual return made up to 31/10/03
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
New secretary appointed;new director appointed
dot icon19/02/2008
Total exemption small company accounts made up to 2005-12-31
dot icon19/02/2008
Secretary resigned;director resigned
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon03/07/2007
Final Gazette dissolved via compulsory strike-off
dot icon20/03/2007
First Gazette notice for compulsory strike-off
dot icon29/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon03/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon02/02/2004
Annual return made up to 31/12/02
dot icon17/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/03/2002
New director appointed
dot icon21/01/2002
Annual return made up to 31/12/01
dot icon05/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/12/2001
Total exemption full accounts made up to 1999-12-31
dot icon05/12/2001
Annual return made up to 31/12/00
dot icon05/12/2001
New secretary appointed
dot icon09/02/2001
Director resigned
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon11/06/1999
Annual return made up to 31/12/98
dot icon05/11/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New secretary appointed
dot icon06/08/1998
Annual return made up to 31/12/97
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon05/06/1997
Full accounts made up to 1995-12-31
dot icon05/06/1997
Annual return made up to 31/12/96
dot icon22/12/1995
Annual return made up to 31/12/95
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon31/01/1995
Director resigned
dot icon31/01/1995
Annual return made up to 31/12/94
dot icon03/06/1994
Full accounts made up to 1993-12-31
dot icon15/04/1994
New secretary appointed;director resigned
dot icon03/03/1994
Annual return made up to 31/12/93
dot icon10/12/1993
Director resigned;new director appointed
dot icon18/11/1993
Secretary resigned
dot icon18/11/1993
Director resigned
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon05/05/1993
Director resigned
dot icon13/01/1993
Annual return made up to 31/12/92
dot icon14/05/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Full accounts made up to 1990-12-31
dot icon16/03/1992
Director resigned;new director appointed
dot icon16/03/1992
Director resigned;new director appointed
dot icon16/03/1992
Annual return made up to 31/12/91
dot icon20/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1991
Annual return made up to 31/12/90
dot icon22/03/1991
Full accounts made up to 1989-12-31
dot icon02/11/1990
Annual return made up to 31/12/89
dot icon14/02/1990
Full accounts made up to 1988-12-31
dot icon11/07/1989
Annual return made up to 31/12/88
dot icon09/11/1988
New secretary appointed;director resigned;new director appointed
dot icon11/10/1988
Full accounts made up to 1987-12-31
dot icon15/09/1988
Director resigned
dot icon13/05/1988
Annual return made up to 31/12/87
dot icon18/09/1987
Full accounts made up to 1986-12-31
dot icon03/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1987
31/12/86 nsc
dot icon31/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/05/1986
Annual return made up to 31/12/85
dot icon20/05/1986
Full accounts made up to 1985-12-31
dot icon03/10/1978
Incorporation
dot icon03/10/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pengelly, Clare
Director
16/10/1997 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED

29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 03/10/1978 with the registered office located at Upper Meads, Upper Woodford, Upper Woodford, Salisbury SP4 6PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED?

toggle

29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 03/10/1978 .

Where is 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED located?

toggle

29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED is registered at Upper Meads, Upper Woodford, Upper Woodford, Salisbury SP4 6PA.

What does 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED do?

toggle

29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 29 CAMBRIDGE PARK RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.