Waltham Chase No.1 Residents Company Limited

General information

Name:

Waltham Chase No.1 Residents Company Ltd

Office Address:

2 Hills Road CB2 1JP Cambridge

Number: 02682341

Incorporation date: 1992-01-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Waltham Chase No.1 Residents Company Limited is located at Cambridge at 2 Hills Road. Anyone can search for the firm by its zip code - CB2 1JP. This company has been in the field on the UK market for thirty two years. The enterprise is registered under the number 02682341 and its official state is active. The enterprise's principal business activity number is 98000, that means Residents property management. Its most recent accounts cover the period up to 2022/06/30 and the most recent annual confirmation statement was filed on 2023/01/29.

Our data regarding this specific firm's management shows a leadership of three directors: Samantha C., Gerwyn W. and Judith H. who became the part of the company on 2022-03-07, 2002-02-01 and 1997-07-01. At least one secretary in this firm is a limited company, specifically Epmg Legal Limited.

Financial data based on annual reports

Company staff

Samantha C.

Role: Director

Appointed: 07 March 2022

Latest update: 15 April 2024

Role: Corporate Secretary

Appointed: 06 December 2017

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

Latest update: 15 April 2024

Gerwyn W.

Role: Director

Appointed: 01 February 2002

Latest update: 15 April 2024

Judith H.

Role: Director

Appointed: 01 July 1997

Latest update: 15 April 2024

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 September 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 November 2015
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 26 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2023-06-30 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

John Mortimer Property Management Limited Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2016

Address:

Jm Estates Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2015

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Accountant/Auditor,
2013 - 2014

Name:

Kirk Rice Llp

Address:

The Courtyard High Street Ascot

City / Town:

Berkshire, Sl5 7hp

Accountant/Auditor,
2016

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
32
Company Age

Similar companies nearby

Closest companies