CITY QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06035794

Incorporation date

21/12/2006

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 21/12/2006)
dot icon23/03/2026
Termination of appointment of George Maslarski as a director on 2026-03-23
dot icon23/03/2026
Termination of appointment of Sanjay Daryanani as a director on 2026-03-23
dot icon23/03/2026
Termination of appointment of George Marriot Atterbury as a director on 2026-03-23
dot icon23/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon21/01/2026
Memorandum and Articles of Association
dot icon15/01/2026
Resolutions
dot icon12/01/2026
Cessation of Sharon Theresa Higgs as a person with significant control on 2026-01-12
dot icon12/01/2026
Notification of a person with significant control statement
dot icon16/12/2025
Director's details changed for Mr George Marriot Atterbury on 2025-12-16
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon19/09/2025
Termination of appointment of Ben Edward Lindsey as a director on 2025-08-26
dot icon19/09/2025
Termination of appointment of Teruko Kyuden as a director on 2025-08-27
dot icon19/09/2025
Director's details changed for George Marriot Atterbury on 2025-09-19
dot icon17/09/2025
Director's details changed for Sausay Daryanani on 2025-09-17
dot icon15/09/2025
Appointment of Sausay Daryanani as a director on 2025-09-04
dot icon15/09/2025
Appointment of Mr George Maslarski as a director on 2025-09-04
dot icon15/09/2025
Appointment of George Marriot Atterbury as a director on 2025-09-04
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/01/2025
Register(s) moved to registered office address 2 Hills Road Cambridge Cambridgeshire CB2 1JP
dot icon28/01/2025
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2025-01-28
dot icon28/01/2025
Appointment of Epmg Legal Limited as a secretary on 2024-06-01
dot icon28/01/2025
Director's details changed for Mr Ayaz Manji on 2024-06-01
dot icon28/01/2025
Director's details changed for Ms Teruko Kyuden on 2024-06-01
dot icon28/01/2025
Director's details changed for Mr Ben Edward Lindsey on 2024-06-01
dot icon28/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon03/06/2024
Termination of appointment of Rendall and Rittner Limited as a secretary on 2024-06-01
dot icon03/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon12/09/2023
Termination of appointment of Lawrence Roger Booker as a director on 2023-09-01
dot icon12/09/2023
Termination of appointment of Mandi Booker as a director on 2023-09-01
dot icon11/09/2023
Termination of appointment of Sanjay Daryanani as a director on 2023-09-01
dot icon11/09/2023
Termination of appointment of George Marriott Atterbury as a director on 2023-09-01
dot icon06/09/2023
Termination of appointment of George Maslarski as a director on 2023-09-01
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/07/2023
Appointment of Mr Ayaz Manji as a director on 2023-06-29
dot icon19/07/2023
Appointment of Ms Teruko Kyuden as a director on 2023-06-29
dot icon12/06/2023
Appointment of Mr George Maslarski as a director on 2023-05-20
dot icon16/01/2023
Termination of appointment of Siu Cheung Cheng as a director on 2023-01-14
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon12/09/2022
Appointment of Mrs Mandi Booker as a director on 2022-08-01
dot icon12/09/2022
Termination of appointment of Ch Nominees (Two) Limited as a director on 2022-08-01
dot icon12/09/2022
Termination of appointment of Ch Nominees (One) Limited as a director on 2022-08-01
dot icon12/09/2022
Termination of appointment of Sharon Theresa Higgs as a director on 2022-08-01
dot icon12/09/2022
Appointment of Mr Lawrence Roger Booker as a director on 2022-08-01
dot icon05/09/2022
Appointment of Mr George Marriott Atterbury as a director on 2022-08-01
dot icon10/08/2022
Appointment of Mr Siu Cheung Cheng as a director on 2022-08-01
dot icon08/08/2022
Appointment of Mr Ben Edward Lindsey as a director on 2022-08-01
dot icon01/08/2022
Appointment of Mr Sanjay Daryanani as a director on 2022-08-01
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon21/12/2020
Director's details changed for Sharon Theresa Higgs on 2020-10-21
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon06/01/2020
Change of details for Ms Sharon Theresa Higgs as a person with significant control on 2020-01-06
dot icon25/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/10/2019
Appointment of Rendall and Rittner Limited as a secretary on 2019-10-10
dot icon18/10/2019
Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2019-10-10
dot icon18/10/2019
Registered office address changed from Rylands Associates Lancaster House Aviation Way Southend on Sea SS2 6UN United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2019-10-18
dot icon25/02/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon25/11/2018
Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2018-11-22
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon17/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/08/2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Rylands Associates Lancaster House Aviation Way Southend on Sea SS2 6UN on 2016-08-02
dot icon01/08/2016
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2016-08-01
dot icon04/07/2016
Secretary's details changed for Hml Company Secretarial Services Limited on 2016-07-04
dot icon21/12/2015
Annual return made up to 2015-12-21 no member list
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/07/2015
Appointment of Sharon Theresa Higgs as a director on 2015-07-14
dot icon14/07/2015
Termination of appointment of Isobel Katherine Doherty as a director on 2015-07-14
dot icon14/07/2015
Appointment of Ch Nominees (Two) Limited as a director on 2015-07-14
dot icon14/07/2015
Appointment of Ch Nominees (One) Limited as a director on 2015-07-14
dot icon22/12/2014
Annual return made up to 2014-12-21 no member list
dot icon21/10/2014
Termination of appointment of Ch Nominees (Two) Limited as a director on 2014-10-01
dot icon21/10/2014
Termination of appointment of Ch Nominees (One) Limited as a director on 2014-10-01
dot icon21/10/2014
Appointment of Hml Company Secretarial Services Limited as a secretary on 2014-10-01
dot icon21/10/2014
Termination of appointment of C H Registrars Limited as a secretary on 2014-10-01
dot icon21/10/2014
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-21
dot icon21/10/2014
Registered office address changed from 6 New Street Square London EC4A 3LX to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-21
dot icon05/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-21 no member list
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-21 no member list
dot icon25/09/2012
Resolutions
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/02/2012
Appointment of Mrs Isobel Katherine Doherty as a director
dot icon22/12/2011
Annual return made up to 2011-12-21 no member list
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-21 no member list
dot icon30/12/2010
Secretary's details changed for C H Registrars Limited on 2010-12-21
dot icon30/12/2010
Director's details changed for Ch Nominees (Two) Limited on 2010-12-21
dot icon30/12/2010
Director's details changed for Ch Nominees (One) Limited on 2010-12-21
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/09/2010
Resolutions
dot icon13/01/2010
Annual return made up to 2009-12-21 no member list
dot icon12/01/2010
Director's details changed for Ch Nominees (Two) Limited on 2010-01-12
dot icon12/01/2010
Secretary's details changed for C H Registrars Limited on 2010-01-12
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register inspection address has been changed
dot icon29/09/2009
Resolutions
dot icon29/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/07/2009
Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD
dot icon05/01/2009
Annual return made up to 21/12/08
dot icon17/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/10/2008
Resolutions
dot icon08/01/2008
Annual return made up to 21/12/07
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Secretary resigned;director resigned
dot icon25/03/2007
Director resigned
dot icon25/03/2007
New secretary appointed
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon21/12/2006
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
01/10/2026
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
-
0.00
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
01/06/2024 - Present
458
Mr Ben Edward Lindsey
Director
01/08/2022 - 26/08/2025
2
RENDALL AND RITTNER LIMITED
Corporate Secretary
10/10/2019 - 01/06/2024
349
Daryanani, Sanjay
Director
01/08/2022 - 01/09/2023
16
Atterbury, George Marriott
Director
01/08/2022 - 01/09/2023
-

Persons with Significant Control

2
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 CITY QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED

CITY QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/12/2006 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 2 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 CITY QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CITY QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/12/2006 .

Where is CITY QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CITY QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does CITY QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

CITY QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CITY QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of George Maslarski as a director on 2026-03-23.