Company Name147 Cambridge Street Tenants Management Company Limited
DirectorsElizabeth Anne Bethell and Charles Serocold
Company StatusActive
Company Number01049221
CategoryPrivate Limited Company
Incorporation Date10 April 1972(52 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Elizabeth Anne Bethell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(28 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameMr Charles Serocold
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(44 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed21 April 2011(39 years after company formation)
Appointment Duration13 years
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr William Anthony Bethell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(19 years, 8 months after company formation)
Appointment Duration9 years (resigned 19 December 2000)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressArnold Manor Arnold
Hull
HU11 5HP
Director NameMiss Charlotte Fermor Stockdale
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(19 years, 8 months after company formation)
Appointment Duration9 years (resigned 19 December 2000)
RoleFashion Stylist
Correspondence Address147 Cambridge Street
London
SW1V 4QA
Secretary NameMiss Charlotte Fermor Stockdale
NationalityBritish
StatusResigned
Appointed05 December 1991(19 years, 8 months after company formation)
Appointment Duration9 years (resigned 19 December 2000)
RoleCompany Director
Correspondence Address147 Cambridge Street
London
SW1V 4QA
Director NameLara Beatrice Corner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(28 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 May 2001)
RoleProducer
Correspondence AddressFlat 2
147 Cambridge Street
London
SW1V 4QA
Secretary NameLara Beatrice Corner
NationalityBritish
StatusResigned
Appointed19 December 2000(28 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 May 2001)
RoleProducer
Correspondence AddressFlat 2
147 Cambridge Street
London
SW1V 4QA
Director NameDr Anne Sagar Rigg
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2004)
RoleDoctor
Correspondence AddressFlat 4
147 Cambridge Street
London
SW1V 4QA
Secretary NameDr Anne Sagar Rigg
NationalityBritish
StatusResigned
Appointed11 May 2001(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2004)
RoleDoctor
Correspondence AddressFlat 4
147 Cambridge Street
London
SW1V 4QA
Director NameJames David Harvey
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(32 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2006)
RoleProperty Surveyor
Correspondence AddressFlat 1
147 Cambridge Street
London
SW1V 4QA
Secretary NameJames David Harvey
NationalityBritish
StatusResigned
Appointed09 July 2004(32 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2007)
RoleProperty Surveyor
Correspondence AddressFlat 1
147 Cambridge Street
London
SW1V 4QA
Director NameJenny Grant
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(34 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 September 2009)
RoleNHS Manager
Correspondence AddressBasement Flat
147 Cambridge Street
London
SW1V 4QA
Director NameMr Andrew Michael Heaton-Ainley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(37 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFfields 89 Wilton Road
London
Greater London
SW1V 1DN
Director NameAlexis David Ochoa Mejia
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(37 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Cottage Brighton Road
Woodmancote
Henfield
West Sussex
BN5 9SR
Secretary NameAlexis David Ochoa Mejia
NationalityBritish
StatusResigned
Appointed23 September 2009(37 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 May 2010)
RoleCompany Director
Correspondence Address89 Wilton Road
London
Greater London
SW1V 1DN
Director NameMr Alex Bruce
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(37 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 February 2016)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressC/O Urang Property Management Ltd
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alexander Brian Edward Bruce
25.00%
Ordinary
1 at £1Charles Serocold
25.00%
Ordinary
1 at £1Joe Camilleri
25.00%
Ordinary
1 at £1Mrs Elizabeth Anne Bethell
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
17 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
19 April 2022Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 19 April 2022 (1 page)
23 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 May 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2016Appointment of Mr Charles Serocold as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Mr Charles Serocold as a director on 13 September 2016 (2 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(3 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(3 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 February 2016Termination of appointment of Alex Bruce as a director on 23 February 2016 (1 page)
26 February 2016Termination of appointment of Alex Bruce as a director on 23 February 2016 (1 page)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
(4 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
(4 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(4 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(4 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 October 2012Purchase of own shares. (3 pages)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 4
(4 pages)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 4
(4 pages)
3 October 2012Purchase of own shares. (3 pages)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 4
(4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 June 2012Director's details changed for Elizabeth Anne Bethell on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Elizabeth Anne Bethell on 11 June 2012 (2 pages)
11 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 July 2011Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF England on 15 July 2011 (1 page)
15 July 2011Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF England on 15 July 2011 (1 page)
11 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
11 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
21 April 2011Registered office address changed from Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 21 April 2011 (1 page)
21 April 2011Appointment of Urang Property Management Ltd as a secretary (2 pages)
21 April 2011Appointment of Urang Property Management Ltd as a secretary (2 pages)
21 April 2011Registered office address changed from Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 21 April 2011 (1 page)
16 March 2011Appointment of Mr Alex Bruce as a director (2 pages)
16 March 2011Appointment of Mr Alex Bruce as a director (2 pages)
3 March 2011Termination of appointment of Andrew Heaton-Ainley as a director (1 page)
3 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 March 2011Termination of appointment of Andrew Heaton-Ainley as a director (1 page)
3 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 February 2011Registered office address changed from 89 Wilton Road London Greater London SW1V 1DN on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 89 Wilton Road London Greater London SW1V 1DN on 21 February 2011 (2 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 May 2010Termination of appointment of Alexis Ochoa Mejia as a secretary (1 page)
7 May 2010Termination of appointment of Alexis Ochoa Mejia as a director (1 page)
7 May 2010Termination of appointment of Alexis Ochoa Mejia as a secretary (1 page)
7 May 2010Termination of appointment of Alexis Ochoa Mejia as a director (1 page)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Alexis David Ochoa Mejia on 5 December 2009 (2 pages)
16 December 2009Director's details changed for Elizabeth Anne Bethell on 5 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Michael Heaton-Ainley on 5 December 2009 (2 pages)
16 December 2009Director's details changed for Elizabeth Anne Bethell on 5 December 2009 (2 pages)
16 December 2009Director's details changed for Alexis David Ochoa Mejia on 5 December 2009 (2 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
16 December 2009Secretary's details changed for Alexis David Ochoa Mejia on 5 December 2009 (1 page)
16 December 2009Director's details changed for Andrew Michael Heaton-Ainley on 5 December 2009 (2 pages)
16 December 2009Secretary's details changed for Alexis David Ochoa Mejia on 5 December 2009 (1 page)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Elizabeth Anne Bethell on 5 December 2009 (2 pages)
16 December 2009Director's details changed for Alexis David Ochoa Mejia on 5 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Michael Heaton-Ainley on 5 December 2009 (2 pages)
16 December 2009Secretary's details changed for Alexis David Ochoa Mejia on 5 December 2009 (1 page)
16 October 2009288B, termination of dir & sec 24/09/09 officer was only appointed as dir. No log form only on TMO2 screen (1 page)
16 October 2009288B, termination of dir & sec 24/09/09 officer was only appointed as dir. No log form only on TMO2 screen (1 page)
16 October 2009Termination of appointment of Jenny Grant as a director (1 page)
16 October 2009Registered office address changed from Basement Flat 147 Cambridge Street London SW1V 4QA on 16 October 2009 (1 page)
16 October 2009Appointment of Alexis David Ochoa Mejia as a director (1 page)
16 October 2009Appointment of Alexis David Ochoa Mejia as a secretary (1 page)
16 October 2009Appointment of Andrew Michael Heaton-Ainley as a director (1 page)
16 October 2009Appointment of Alexis David Ochoa Mejia as a secretary (1 page)
16 October 2009Registered office address changed from Basement Flat 147 Cambridge Street London SW1V 4QA on 16 October 2009 (1 page)
16 October 2009Appointment of Alexis David Ochoa Mejia as a director (1 page)
16 October 2009Appointment of Andrew Michael Heaton-Ainley as a director (1 page)
16 October 2009Termination of appointment of Jenny Grant as a director (1 page)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 December 2008Return made up to 05/12/08; full list of members (4 pages)
31 December 2008Return made up to 05/12/08; full list of members (4 pages)
6 December 2007Return made up to 05/12/07; full list of members (3 pages)
6 December 2007Return made up to 05/12/07; full list of members (3 pages)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2007Return made up to 05/12/06; full list of members (3 pages)
22 January 2007Return made up to 05/12/06; full list of members (3 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Secretary resigned (1 page)
15 November 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 November 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: flat 1 147 cambridge st. London SW1V 4QA (1 page)
21 September 2006Registered office changed on 21/09/06 from: flat 1 147 cambridge st. London SW1V 4QA (1 page)
21 September 2006Director resigned (1 page)
3 January 2006Return made up to 05/12/05; full list of members (3 pages)
3 January 2006Return made up to 05/12/05; full list of members (3 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/05
(9 pages)
5 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/05
(9 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 August 2004New secretary appointed;new director appointed (2 pages)
11 August 2004New secretary appointed;new director appointed (2 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 January 2004Return made up to 05/12/03; full list of members (7 pages)
14 January 2004Return made up to 05/12/03; full list of members (7 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 January 2003Return made up to 05/12/02; full list of members (9 pages)
24 January 2003Return made up to 05/12/02; full list of members (9 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Return made up to 05/12/01; full list of members (7 pages)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Return made up to 05/12/01; full list of members (7 pages)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002New secretary appointed;new director appointed (2 pages)
4 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New secretary appointed;new director appointed (2 pages)
27 December 2000Secretary resigned;director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New secretary appointed;new director appointed (2 pages)
27 December 2000Secretary resigned;director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
21 December 2000Return made up to 05/12/00; full list of members (7 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 December 2000Return made up to 05/12/00; full list of members (7 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 December 1999Return made up to 05/12/99; full list of members (7 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 December 1999Return made up to 05/12/99; full list of members (7 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 January 1999Return made up to 05/12/98; no change of members (4 pages)
4 January 1999Return made up to 05/12/98; no change of members (4 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 January 1998Return made up to 05/12/97; no change of members (4 pages)
2 January 1998Return made up to 05/12/97; no change of members (4 pages)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 December 1996Return made up to 05/12/96; full list of members (6 pages)
24 December 1996Return made up to 05/12/96; full list of members (6 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
13 December 1995Return made up to 05/12/95; no change of members (4 pages)
13 December 1995Return made up to 05/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 April 1972Incorporation (14 pages)
10 April 1972Incorporation (14 pages)