BLOSSOM DALE MANAGEMENT COMPANY LIMITED

Address:
134 Woodland Road, Sawston, Cambridge, Cambridgeshire, CB22 3DX

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 134 WOODLAND ROAD
SAWSTON
Post Town CAMBRIDGE
County CAMBRIDGESHIRE
Post Code CB22 3DX

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town CAMBRIDGE
Post Code CB22 3DX
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches