ELLESMERE ROAD RESIDENCE MANAGEMENT COMPANY LTD

Company Documents

DateDescription
30/07/2530 July 2025 Accounts for a dormant company made up to 2024-11-30

View Document

11/04/2511 April 2025 Registered office address changed from Wager Property Management, Barnwell House Barnwell Drive Cambridge CB5 8UU England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2025-04-11

View Document

11/04/2511 April 2025 Registered office address changed from The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2025-04-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

29/10/2429 October 2024 Appointment of Mr Anton Dek as a director on 2024-10-28

View Document

23/10/2423 October 2024 Termination of appointment of Michelle Harrison as a director on 2024-10-22

View Document

08/08/248 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/12/216 December 2021 Registered office address changed from Cart House 2 Copley Hill Business Park Cambridge Road, Babraham Cambridge CB22 3GN United Kingdom to Wager Property Management, Barnwell House Barnwell Drive Cambridge CB5 8UU on 2021-12-06

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Notification of a person with significant control statement

View Document

03/11/213 November 2021 Appointment of Mr Harry David Fisher as a director on 2021-10-01

View Document

02/11/212 November 2021 Appointment of Miss Michelle Harrison as a director on 2021-10-01

View Document

02/11/212 November 2021 Cessation of Peter Graham Clarke as a person with significant control on 2021-09-01

View Document

02/11/212 November 2021 Termination of appointment of Andrew Richard Bacon as a director on 2021-10-01

View Document

02/11/212 November 2021 Termination of appointment of Peter Graham Clarke as a director on 2021-10-01

View Document

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

23/11/1823 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company