170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02436868

Incorporation date

26/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

3 Slaters Court, Princess Street, Knutsford WA16 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1989)
dot icon24/10/2025
Micro company accounts made up to 2025-01-31
dot icon21/08/2025
Change of details for Ms Emma Louisa Locke as a person with significant control on 2025-08-01
dot icon21/08/2025
Change of details for Ian Simon Castle as a person with significant control on 2025-01-01
dot icon21/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon20/08/2025
Change of details for Ian Simon Castle as a person with significant control on 2025-08-16
dot icon20/08/2025
Change of details for Ruth Finch as a person with significant control on 2025-08-16
dot icon16/10/2024
Micro company accounts made up to 2024-01-31
dot icon23/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon06/09/2023
Micro company accounts made up to 2023-01-31
dot icon17/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon22/10/2022
Termination of appointment of Emma Louisa Locke as a director on 2022-10-22
dot icon03/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon12/10/2021
Appointment of Mr Ian Simon Castle as a director on 2021-10-12
dot icon12/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon16/09/2021
Micro company accounts made up to 2021-01-31
dot icon15/08/2021
Termination of appointment of Ian Simon Castle as a director on 2021-08-15
dot icon01/03/2021
Registered office address changed from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to 3 Slaters Court Princess Street Knutsford WA16 6BW on 2021-03-01
dot icon04/01/2021
Micro company accounts made up to 2020-01-31
dot icon29/12/2020
Appointment of Mr Ian Simon Castle as a director on 2020-12-29
dot icon03/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon02/12/2020
Notification of Emma Louisa Locke as a person with significant control on 2018-04-03
dot icon16/11/2020
Termination of appointment of Ian Simon Castle as a director on 2020-11-16
dot icon30/11/2019
Appointment of Ms Emma Louisa Locke as a director on 2019-11-04
dot icon06/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon17/10/2019
Termination of appointment of Emma Louisa Locke as a director on 2019-10-17
dot icon10/09/2019
Termination of appointment of Anna Ruth Finch as a secretary on 2019-09-02
dot icon09/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon01/11/2018
Termination of appointment of Anna Ruth Finch as a director on 2018-10-30
dot icon01/11/2018
Appointment of Ms Emma Louisa Locke as a director on 2018-10-31
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/08/2018
Cessation of Andrew Brown as a person with significant control on 2018-04-03
dot icon22/08/2018
Termination of appointment of Andrew Brown as a director on 2018-04-03
dot icon09/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/10/2016
Appointment of Miss Anna Ruth Finch as a secretary on 2016-10-21
dot icon27/10/2016
Termination of appointment of Andrew Brown as a secretary on 2016-10-21
dot icon12/07/2016
Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JL to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2016-07-12
dot icon10/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon01/04/2015
Appointment of Mr Andrew Brown as a secretary on 2015-03-18
dot icon01/04/2015
Termination of appointment of Anna Ruth Finch as a secretary on 2015-03-18
dot icon08/12/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon22/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon14/12/2012
Appointment of Miss Anna Ruth Finch as a secretary
dot icon14/12/2012
Termination of appointment of Andrew Brown as a secretary
dot icon15/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon28/05/2012
Accounts for a dormant company made up to 2012-01-31
dot icon10/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon10/11/2011
Director's details changed for Mr Andrew Brown on 2011-11-10
dot icon10/11/2011
Director's details changed for Miss Anna Ruth Finch on 2011-11-10
dot icon10/11/2011
Director's details changed for Ian Simon Castle on 2011-11-10
dot icon10/11/2011
Secretary's details changed for Mr Andrew Brown on 2011-11-10
dot icon18/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon20/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon28/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon29/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr Andrew Brown on 2009-10-01
dot icon29/10/2009
Director's details changed for Ian Simon Castle on 2009-10-01
dot icon29/10/2009
Director's details changed for Miss Anna Ruth Finch on 2009-10-01
dot icon19/06/2009
Accounts for a dormant company made up to 2009-01-31
dot icon15/12/2008
Director appointed miss anna ruth finch
dot icon28/10/2008
Return made up to 26/10/08; full list of members
dot icon08/08/2008
Secretary appointed mr andrew brown
dot icon08/08/2008
Appointment terminated director joanna browning
dot icon08/08/2008
Appointment terminated secretary joanna browning
dot icon09/06/2008
Return made up to 26/10/07; full list of members
dot icon09/06/2008
Accounts for a dormant company made up to 2008-01-31
dot icon05/06/2008
Accounts for a dormant company made up to 2007-01-31
dot icon12/02/2007
Return made up to 26/10/06; full list of members
dot icon07/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon08/11/2005
Return made up to 26/10/05; full list of members
dot icon08/11/2005
Secretary's particulars changed;director's particulars changed
dot icon29/06/2005
Accounts for a dormant company made up to 2005-01-31
dot icon13/12/2004
Return made up to 26/10/04; full list of members
dot icon20/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon08/12/2003
Return made up to 26/10/03; full list of members
dot icon01/09/2003
Accounts for a dormant company made up to 2003-01-31
dot icon24/06/2003
Director's particulars changed
dot icon11/11/2002
Return made up to 26/10/02; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon11/02/2002
Return made up to 26/10/01; full list of members
dot icon30/08/2001
Accounts for a dormant company made up to 2001-01-31
dot icon22/11/2000
Return made up to 26/10/00; full list of members
dot icon06/09/2000
Return made up to 26/10/99; full list of members
dot icon29/08/2000
Accounts for a dormant company made up to 2000-01-31
dot icon24/08/2000
New secretary appointed;new director appointed
dot icon17/08/2000
Director's particulars changed
dot icon07/07/2000
Secretary resigned;director resigned
dot icon06/04/2000
New director appointed
dot icon27/08/1999
Accounts for a dormant company made up to 1999-01-31
dot icon27/08/1999
Director resigned
dot icon22/02/1999
Return made up to 26/10/98; full list of members
dot icon22/02/1999
New director appointed
dot icon14/10/1998
New director appointed
dot icon18/09/1998
Director resigned
dot icon17/04/1998
Accounts for a dormant company made up to 1998-01-31
dot icon03/12/1997
Director resigned
dot icon14/11/1997
Return made up to 26/10/97; full list of members
dot icon06/10/1997
Accounts for a dormant company made up to 1997-01-31
dot icon06/10/1997
Resolutions
dot icon11/11/1996
Return made up to 26/10/96; full list of members
dot icon13/06/1996
Resolutions
dot icon13/06/1996
Accounts for a dormant company made up to 1996-01-31
dot icon24/10/1995
Return made up to 26/10/95; no change of members
dot icon19/07/1995
Registered office changed on 19/07/95 from: c/o lee christian & co 99 middlesex street london E1 7DA
dot icon07/03/1995
Accounts for a dormant company made up to 1995-01-31
dot icon19/12/1994
Return made up to 26/10/94; no change of members
dot icon09/03/1994
Accounts for a dormant company made up to 1994-01-31
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Return made up to 26/10/93; full list of members
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Accounts for a dormant company made up to 1993-01-31
dot icon08/12/1992
Return made up to 26/10/92; change of members
dot icon30/09/1992
Director resigned
dot icon30/09/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
Return made up to 26/10/91; no change of members
dot icon02/09/1992
Accounts for a dormant company made up to 1992-01-31
dot icon02/09/1992
Resolutions
dot icon02/09/1992
Registered office changed on 02/09/92 from: 170 cambridge street london SW1V 4QE
dot icon20/05/1991
Accounts for a dormant company made up to 1991-01-31
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Return made up to 31/12/90; full list of members
dot icon20/05/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon07/11/1989
Secretary resigned;new secretary appointed
dot icon26/10/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew Brown
Director
04/08/1998 - 02/04/2018
-
Ian Simon Castle
Director
12/10/2021 - Present
2
Ian Simon Castle
Director
28/12/2020 - 14/08/2021
2
Ian Simon Castle
Director
22/09/1999 - 15/11/2020
2
Finch, Anna Ruth
Director
29/10/2008 - 29/10/2018
3

Persons with Significant Control

4
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 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED

170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/10/1989 with the registered office located at 3 Slaters Court, Princess Street, Knutsford WA16 6BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED?

toggle

170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/10/1989 .

Where is 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED located?

toggle

170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED is registered at 3 Slaters Court, Princess Street, Knutsford WA16 6BW.

What does 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED do?

toggle

170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/10/2025: Micro company accounts made up to 2025-01-31.