104 HUNTINGDON ROAD LIMITED

Register to unlock more data on OkredoRegister

104 HUNTINGDON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154713

Incorporation date

06/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

104 Huntingdon Road, Cambridge, Cambridgeshire CB3 0HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon24/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon23/02/2026
Secretary's details changed for Mr Robert Michael Dawson on 2026-02-01
dot icon23/02/2026
Director's details changed for Mr Robert Michael Dawson on 2026-02-01
dot icon29/11/2025
Micro company accounts made up to 2025-02-28
dot icon17/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-29
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon17/11/2022
Micro company accounts made up to 2022-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon23/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon10/12/2020
Micro company accounts made up to 2020-02-29
dot icon13/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon20/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon14/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon06/10/2017
Micro company accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/03/2016
Termination of appointment of Atchuthan Varatharaj as a director on 2015-05-04
dot icon07/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/06/2015
Appointment of Mr Frank Anthony Lindsay as a director on 2015-05-04
dot icon23/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon07/02/2013
Director's details changed for Mr Timothy James Shaw on 2012-06-18
dot icon15/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon18/04/2012
Director's details changed for Mr Paul De Bono on 2012-04-18
dot icon11/04/2012
Appointment of Mr Paul De Bono as a director
dot icon10/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon23/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon01/11/2011
Termination of appointment of Alastair Beresford as a director
dot icon01/11/2011
Appointment of Mr Robert Michael Dawson as a secretary
dot icon01/11/2011
Termination of appointment of Alastair Beresford as a secretary
dot icon26/07/2011
Termination of appointment of Jeremy Harrison as a director
dot icon26/07/2011
Appointment of Dr Atchuthan Varatharaj as a director
dot icon10/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon11/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon10/11/2010
Director's details changed for Mr Timothy James Shaw on 2010-11-10
dot icon23/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon23/02/2010
Director's details changed for Alastair Richard Beresford on 2010-02-21
dot icon14/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon11/12/2009
Appointment of Mr Robert Michael Dawson as a director
dot icon10/12/2009
Termination of appointment of Sarah Kendall as a director
dot icon23/02/2009
Return made up to 06/02/09; full list of members
dot icon17/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon28/02/2008
Return made up to 06/02/08; full list of members
dot icon18/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon05/03/2007
Return made up to 06/02/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon14/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon03/08/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon17/02/2006
Return made up to 06/02/06; full list of members
dot icon30/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon28/02/2005
Return made up to 06/02/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon20/02/2004
Return made up to 06/02/04; full list of members
dot icon26/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon26/02/2003
Return made up to 06/02/03; full list of members
dot icon01/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon27/02/2002
Return made up to 06/02/02; full list of members
dot icon11/12/2001
New secretary appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
Director resigned
dot icon06/08/2001
Memorandum and Articles of Association
dot icon06/08/2001
Resolutions
dot icon06/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.56K
-
0.00
-
-
2022
0
1.20K
-
0.00
-
-
2023
0
1.36K
-
0.00
-
-
2023
0
1.36K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.36K £Ascended13.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Robert Michael
Director
10/12/2009 - Present
1
Shaw, Timothy James
Director
27/11/2001 - Present
10
De Bono, Paul
Director
11/04/2012 - Present
2
Lindsay, Frank Anthony
Director
04/05/2015 - Present
10
Dawson, Robert Michael
Secretary
01/11/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 104 HUNTINGDON ROAD LIMITED

104 HUNTINGDON ROAD LIMITED is an(a) Active company incorporated on 06/02/2001 with the registered office located at 104 Huntingdon Road, Cambridge, Cambridgeshire CB3 0HL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 104 HUNTINGDON ROAD LIMITED?

toggle

104 HUNTINGDON ROAD LIMITED is currently Active. It was registered on 06/02/2001 .

Where is 104 HUNTINGDON ROAD LIMITED located?

toggle

104 HUNTINGDON ROAD LIMITED is registered at 104 Huntingdon Road, Cambridge, Cambridgeshire CB3 0HL.

What does 104 HUNTINGDON ROAD LIMITED do?

toggle

104 HUNTINGDON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 104 HUNTINGDON ROAD LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-06 with updates.