164 COLERIDGE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

164 COLERIDGE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07300539

Incorporation date

30/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2010)
dot icon12/11/2025
Micro company accounts made up to 2025-06-30
dot icon07/11/2025
Termination of appointment of Louise Henriette Race as a director on 2025-02-19
dot icon21/10/2025
Termination of appointment of Ian Stewart Cray as a director on 2025-10-11
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon10/06/2025
Appointment of Dr Timothy David Fryer as a director on 2025-04-05
dot icon11/04/2025
Registered office address changed from C/O Wager Property Management, 14 Barnwell House Barnwell Drive Cambridge CB5 8UU England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2025-04-11
dot icon12/09/2024
Micro company accounts made up to 2024-06-30
dot icon25/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-06-30
dot icon09/10/2023
Appointment of Mr Mark Richard Smith as a director on 2023-10-09
dot icon19/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon20/09/2022
Registered office address changed from Barnwell Business Park Cambridge Cambridge CB5 8UU United Kingdom to C/O Wager Property Management, 14 Barnwell House Barnwell Drive Cambridge CB5 8UU on 2022-09-20
dot icon23/08/2022
Appointment of Mr Simeon Paton as a director on 2022-08-01
dot icon18/07/2022
Micro company accounts made up to 2022-06-30
dot icon08/07/2022
Termination of appointment of Epmg Legal Limited as a secretary on 2022-06-30
dot icon08/07/2022
Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to Barnwell Business Park Cambridge Cambridge CB5 8UU on 2022-07-08
dot icon08/07/2022
Director's details changed for Mr David Richard Knott on 2022-07-08
dot icon08/07/2022
Director's details changed for Mr Ian Stewart Cray on 2022-07-08
dot icon08/07/2022
Director's details changed for Ming Wang on 2022-07-08
dot icon08/07/2022
Director's details changed for Mrs Louise Henriette Race on 2022-07-08
dot icon08/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon22/04/2021
Micro company accounts made up to 2020-06-30
dot icon19/11/2020
Termination of appointment of Grace Hampton as a director on 2020-09-25
dot icon29/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon11/02/2020
Micro company accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon19/03/2019
Appointment of Mrs Louise Henriette Race as a director on 2019-03-19
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon13/06/2018
Termination of appointment of John Brian Shapcott as a director on 2018-06-01
dot icon10/05/2018
Appointment of Miss Grace Hampton as a director on 2018-05-10
dot icon08/05/2018
Appointment of Mr David Richard Knott as a director on 2018-05-08
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon25/10/2017
Termination of appointment of Luke Richard Little as a director on 2017-09-22
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon06/06/2017
Termination of appointment of David Michael James Dawson as a director on 2016-03-31
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon15/03/2016
Termination of appointment of Barnaby Teed Hart as a director on 2016-01-08
dot icon15/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon27/11/2014
Appointment of Epmg Legal Limited as a secretary on 2014-07-01
dot icon27/11/2014
Termination of appointment of Cambridge Property Management Limited as a secretary on 2014-06-30
dot icon27/11/2014
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 2014-11-27
dot icon13/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon18/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon02/07/2013
Secretary's details changed for Cambridge Property Management Limited on 2011-08-27
dot icon02/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon26/03/2013
Appointment of Mr Ian Stewart Cray as a director
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/08/2011
Registered office address changed from C/O C/O Cambridge Property Management Limited 71 Essex House Regent Street Cambridge CB2 1AB United Kingdom on 2011-08-31
dot icon14/07/2011
Appointment of Cambridge Property Management Limited as a secretary
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon14/07/2011
Director's details changed for Barnaby Teed Hart on 2011-06-29
dot icon14/07/2011
Director's details changed for Ming Wang on 2011-06-29
dot icon14/07/2011
Director's details changed for John Brian Shapcott on 2011-06-29
dot icon14/07/2011
Director's details changed for Mr David Michael James Dawson on 2011-06-30
dot icon14/07/2011
Director's details changed for Luke Richard Little on 2011-06-29
dot icon13/07/2011
Termination of appointment of Tenon (Iom) Secretaries Ltd as a secretary
dot icon13/07/2011
Registered office address changed from Peters Elworthy & Moore Salisbury House Station Road Cambridge CB1 2LA United Kingdom on 2011-07-13
dot icon13/05/2011
Termination of appointment of Mark Schofield as a director
dot icon13/05/2011
Termination of appointment of Richard Thomas as a director
dot icon13/05/2011
Appointment of Barnaby Teed Hart as a director
dot icon13/05/2011
Appointment of Luke Richard Little as a director
dot icon13/05/2011
Appointment of Ming Wang as a director
dot icon13/05/2011
Appointment of Mr David Michael James Dawson as a director
dot icon13/05/2011
Appointment of John Brian Shapcott as a director
dot icon28/10/2010
Statement of capital following an allotment of shares on 2010-10-22
dot icon30/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
01/07/2014 - 30/06/2022
458
Thomas, Richard Brent
Director
30/06/2010 - 21/04/2011
68
Dawson, David Michael James
Director
21/04/2011 - 31/03/2016
2
Shapcott, John Brian
Director
21/04/2011 - 01/06/2018
-
Cray, Ian Stewart
Director
01/10/2012 - 11/10/2025
13

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 164 COLERIDGE ROAD MANAGEMENT COMPANY LIMITED

164 COLERIDGE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/06/2010 with the registered office located at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 164 COLERIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

164 COLERIDGE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/06/2010 .

Where is 164 COLERIDGE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

164 COLERIDGE ROAD MANAGEMENT COMPANY LIMITED is registered at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW.

What does 164 COLERIDGE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

164 COLERIDGE ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 164 COLERIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-06-30.