CHURCH VIEW 341 LONDON ROAD LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEW 341 LONDON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05038857

Incorporation date

09/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon15/09/2025
Micro company accounts made up to 2025-03-31
dot icon09/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon09/09/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon26/01/2024
Director's details changed for Steven Peter Yates on 2024-01-26
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/11/2021
Termination of appointment of Andrew Wales as a director on 2021-11-09
dot icon03/11/2021
Appointment of Ms Stevie-Lee Inwood as a director on 2021-11-03
dot icon22/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-04
dot icon04/10/2019
Director's details changed for Mr Andrew Wales on 2019-10-04
dot icon04/10/2019
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-04
dot icon18/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Appointment of Mr Andrew Wales as a director on 2017-03-01
dot icon16/03/2017
Termination of appointment of Christian Short as a director on 2016-10-09
dot icon23/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon17/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-09 no member list
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-09 no member list
dot icon16/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-09 no member list
dot icon05/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-09 no member list
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Appointment of Mr Christian Short as a director
dot icon09/02/2012
Annual return made up to 2012-02-09 no member list
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Termination of appointment of Christopher Allaway as a director
dot icon11/02/2011
Annual return made up to 2011-02-09 no member list
dot icon27/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-09 no member list
dot icon09/02/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon09/02/2010
Director's details changed for Christopher James Hurst Allaway on 2009-10-01
dot icon09/02/2010
Director's details changed for Steven Peter Yates on 2009-10-01
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Annual return made up to 09/02/09
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Appointment terminated director gavin brooks
dot icon12/02/2008
Annual return made up to 09/02/08
dot icon13/11/2007
New secretary appointed
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Location of register of members
dot icon09/10/2007
Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Director resigned
dot icon27/02/2007
Annual return made up to 09/02/07
dot icon03/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/02/2006
Annual return made up to 09/02/06
dot icon24/01/2006
Secretary resigned
dot icon24/01/2006
Director resigned
dot icon15/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/12/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon06/09/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon18/04/2005
Registered office changed on 18/04/05 from: 21 station road watford hertfordshire WD17 1HT
dot icon18/04/2005
New secretary appointed
dot icon09/03/2005
Annual return made up to 09/02/05
dot icon27/05/2004
New director appointed
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon09/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MABLAW CORPORATE SERVICES LIMITED
Corporate Secretary
08/02/2004 - 29/12/2005
231
MABLAW CORPORATE SERVICES LIMITED
Corporate Director
08/02/2004 - 08/02/2004
231
MABLAW NOMINEES LIMITED
Corporate Director
08/02/2004 - 08/02/2004
93
PARK LANE SECRETARIES LIMITED
Corporate Secretary
30/03/2005 - 30/09/2007
64
Mr Christopher James Hurst Allaway
Director
06/07/2005 - 03/07/2011
5

Persons with Significant Control

1
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 CHURCH VIEW 341 LONDON ROAD LIMITED

CHURCH VIEW 341 LONDON ROAD LIMITED is an(a) Active company incorporated on 09/02/2004 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH VIEW 341 LONDON ROAD LIMITED?

toggle

CHURCH VIEW 341 LONDON ROAD LIMITED is currently Active. It was registered on 09/02/2004 .

Where is CHURCH VIEW 341 LONDON ROAD LIMITED located?

toggle

CHURCH VIEW 341 LONDON ROAD LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does CHURCH VIEW 341 LONDON ROAD LIMITED do?

toggle

CHURCH VIEW 341 LONDON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH VIEW 341 LONDON ROAD LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.