24 Inverness Terrace Limited

General information

Name:

24 Inverness Terrace Ltd

Office Address:

2 Hills Road CB2 1JP Cambridge

Number: 05949672

Incorporation date: 2006-09-29

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

24 Inverness Terrace started conducting its business in 2006 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 05949672. This company has been active for nineteen years and the present status is active. This company's headquarters is located in Cambridge at 2 Hills Road. You could also locate the firm utilizing its postal code of CB2 1JP. The firm present name is 24 Inverness Terrace Limited. This company's former clients may remember the company as Wild Cherry Fh Company, which was used until 2007-01-03. This company's SIC code is 98000 and their NACE code stands for Residents property management. The latest accounts cover the period up to September 30, 2022 and the latest annual confirmation statement was released on September 29, 2023.

Our information that details the following firm's personnel shows there are four directors: James S., Raymond P., Benice W. and David O. who became the part of the company on 2025-04-22, 2007-04-01. Another limited company has been appointed as one of the secretaries of this company: Mortimer Secretaries Limited.

  • Previous company's names
  • 24 Inverness Terrace Limited 2007-01-03
  • Wild Cherry Fh Company Limited 2006-09-29

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 22 April 2025

Latest update: 1 May 2025

Mortimer Secretaries Limited

Role: Corporate Secretary

Appointed: 28 August 2007

Address: Bagshot Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

Latest update: 1 May 2025

Raymond P.

Role: Director

Appointed: 01 April 2007

Latest update: 1 May 2025

Benice W.

Role: Director

Appointed: 01 April 2007

Latest update: 1 May 2025

David O.

Role: Director

Appointed: 01 April 2007

Latest update: 1 May 2025

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 April 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
New director was appointed on 2025-04-22 (AP01)
filed on: 23rd, April 2025
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
18
Company Age

Closest Companies - by postcode