BLOSSOM DALE MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02172890. The registration start date is October 1, 1987. The current status is Active.
Company Number | 02172890 |
Company Name | BLOSSOM DALE MANAGEMENT COMPANY LIMITED |
Registered Address |
134 Woodland Road Sawston Cambridge Cambridgeshire CB22 3DX |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1987-10-01 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-02-03 |
Returns Last Update | 2016-01-06 |
Confirmation Statement Due Date | 2021-02-14 |
Confirmation Statement Last Update | 2020-01-03 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
134 WOODLAND ROAD SAWSTON |
Post Town | CAMBRIDGE |
County | CAMBRIDGESHIRE |
Post Code | CB22 3DX |
Entity Name | Office Address |
---|---|
IMPALA MANAGEMENT COMPANY LIMITED | 134 Woodland Road, Sawston, Cambridge, Cambridgeshire, CB22 3DX |
FARMRIVER PROPERTY MANAGEMENT LIMITED | 134 Woodland Road, Sawston, Cambridge, CB22 3DX |
COLMAT LTD | 134 Woodland Road, Sawston, Cambridge, Cambridgeshire, CB22 3DX |
Entity Name | Office Address |
---|---|
BAKER STREET STUDIOS LIMITED | Endeavour House 170 Woodland Road, Sawston, Cambridgeshire, CB22 3DX |
CAMBRIDGE EDUCATIONAL CONSULTANCY LTD | 124 Woodland Road, Sawston, Cambridge, Cambridgeshire, CB22 3DX, United Kingdom |
Entity Name | Office Address |
---|---|
AGATA COMMUNICATIONS LIMITED | 228 High Street, Chesterton, Cambridge, CB4 1NX, England |
CAMBRIDGESHIRE LOCAL MEDICAL COMMITTEE LIMITED | Farmhouse Suite Glebe Farm Campus, Knapwell, Cambridge, Cambridgeshire, CB23 4GG |
ELA & SLAVEK LTD | 11 Primrose Lane, Impington, Cambridge, CB24 9PX, England |
PETERBAWO LTD | 112 St. Andrews Road, Cambridge, CB4 1DN, England |
ROOTL LTD | Northcroft House 24 Nine Wells Road, Trumpington, Cambridge, CB2 9DA, England |
303 HISTON ROAD CAMBRIDGE LLP | Sycamore Studios New Road, Over, Cambridge, CB24 5PJ, United Kingdom |
BLUESCOMPOSITES LIMITED | 7 Salgasson Walk, Great Cambourne, Cambridge, CB23 5FS, England |
CONCIERGE CAMBRIDGE LTD | 17 Thoday Street, Cambridge, CB1 3AS, England |
HOPE AND EQUALITY SERVICES LIMITED | 37 Chieftain Way, Cambridge, Cambridgeshire, CB4 2EF, United Kingdom |
KRANK AUTO LIMITED | 1-31 The Bradfield Centre, 184 Cambridge Science Park, Cambridge, CB4 0GA, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
JONES, Richard Paul | Secretary (Active) | 134 Woodland Road, Sawston, Cambridge, Cambridgeshire, CB22 3DX | / 10 December 2005 |
/ |
|
ALI, Ruby | Director (Active) | 36 Fennec Close, Cambridge, Cambridgeshire, United Kingdom, CB1 9GG | October 1967 / 12 December 2006 |
British / England |
Journalist |
ARMAN, Nazzarena | Director (Active) | 26 Fennec Close, Cambridge, Cambridgeshire, CB1 9GG | January 1978 / 11 January 2007 |
Italian / England |
Selfemployed |
HUNT, Martin Edmund | Director (Active) | 28 Fennec Close, Cambridge, Cambridgeshire, Uk, CB1 9GG | May 1968 / 14 January 2012 |
British / United Kingdom |
Software Developer |
JONES, Richard Paul | Director (Active) | 134 Woodland Road, Sawston, Cambridge, Cambridgeshire, CB22 3DX | April 1947 / 28 January 1998 |
British / England |
Sales Agent |
TOLOUI, Helen Nicole | Director (Active) | 34 Fennec Close, Cambridge, England, CB1 9GG | May 1989 / 12 May 2016 |
British / England |
Company Director |
FORGE, Charles Douglas | Secretary (Resigned) | 30 Fennec Close, Cherry Hinton, Cambridge, Cambridgeshire, CB1 4GG | / |
/ |
|
HOLLAND, Deborah | Secretary (Resigned) | 24 Fennec Close, Cherry Hinton, Cambridge, Cambridgeshire, CB1 4GG | / 7 August 1997 |
/ |
|
JONES, Susan Marie | Secretary (Resigned) | 134 Woodland Road, Sawston, Cambridge, Cambridgeshire, CB22 3DX | / 22 February 2005 |
/ |
|
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary (Resigned) | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | / 8 September 1998 |
/ |
|
BURGESS, Joanna | Director (Resigned) | 22 Fennec Close, Cambridge, England, CB1 9GG | December 1977 / 1 March 2016 |
British / England |
Director |
COULDEN, Alison Jane | Director (Resigned) | 36 Fennec Close, Cherryhinton, Cambridge, Cambridgeshire, CB1 4GG | August 1964 / 14 October 1996 |
British / |
Community Nurse |
COULDEN, Stuart William Dennis | Director (Resigned) | 83 High Street, Balsham, Cambridgeshire, CB1 6EP | September 1961 / |
British / |
Liaison Officer |
FORGE, Charles Douglas | Director (Resigned) | 30 Fennec Close, Cherry Hinton, Cambridge, Cambridgeshire, CB1 4GG | April 1961 / |
British / |
Food Scientist |
HOLLAND, Deborah | Director (Resigned) | 24 Fennec Close, Cherry Hinton, Cambridge, Cambridgeshire, CB1 4GG | August 1969 / 7 August 1997 |
British / |
Sales Assistant |
HOLLAND, Steven Mark | Director (Resigned) | 24 Fennec Close, Cherry Hinton, Cambridge, Cambridgeshire, CB1 4GG | July 1964 / |
British / |
Scaffolder |
JONES, Colin David | Director (Resigned) | 14 Woodland Rd, Sawston, Cambridgeshire, Uk | December 1975 / 14 January 2012 |
British / England |
Purchasing Manager |
JONES, Susan Marie | Director (Resigned) | 134 Woodland Road, Sawston, Cambridge, Cambridgeshire, CB22 3DX | June 1947 / 15 February 2005 |
Australian / England |
Sales Partner |
LOFTUS, Sean Peter | Director (Resigned) | 18 Fennec Close, Cherry Hinton, Cambridge, CB1 4GG | January 1968 / 9 September 1998 |
British / |
General Manager |
MCNAMARA, Lauren Janine | Director (Resigned) | 38 Fennec Close, Cambridge, Cambridgeshire, CB1 9GG | June 1981 / 7 July 2005 |
British / |
Director |
NEWSTEAD, Chris | Director (Resigned) | 38 Fennec Close, Cherry Hinton, Cambridge, Cambridgeshire, CB1 9GG | May 1977 / 7 July 2005 |
British / |
Director |
PALMER, Stewart James | Director (Resigned) | 28 Fennec Close, Cambridge, Cambridgeshire, CB1 9GG | April 1970 / 15 February 2005 |
British / |
It Manager |
REDDEN, Matthew Wyatt | Director (Resigned) | 36 Fennec Close, Cherry Hinton, Cambridge, Cambridgeshire, CB1 4GG | June 1973 / 29 August 1998 |
British / |
Microbiologist |
RIDING, Stewart | Director (Resigned) | The Arbour, Perrymead, Bath, Avon, BA2 5AX | August 1939 / 27 December 1999 |
British / |
Director |
SEYMORE, Rebekah Maria | Director (Resigned) | 38 Fennec Close, Cambridge, CB1 9GG | February 1979 / 27 May 2002 |
British / |
Training Consultant |
TAYLOR, Lucy Rebecca | Director (Resigned) | 24 Fennec Close, Cambridge, Cambridgeshire, CB1 9GG | April 1973 / 25 July 1999 |
British / |
Teacher |
WINDSOR, Michael | Director (Resigned) | 25 Worcester Way, Melbourn, Herts, Uk, SG8 6NH | November 1946 / 14 January 2012 |
British / Uk |
Retired |
Post Town | CAMBRIDGE |
Post Code | CB22 3DX |
SIC Code | 98000 - Residents property management |
Please provide details on BLOSSOM DALE MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.