18-20 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

18-20 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04469165

Incorporation date

25/06/2002

Size

Dormant

Contacts

Registered address

Registered address

Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2002)
dot icon08/12/2025
Accounts for a dormant company made up to 2025-09-30
dot icon08/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon22/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/04/2025
Termination of appointment of Saint Andrews Bureau Limited as a secretary on 2025-04-01
dot icon01/04/2025
Appointment of Flaxfields Secretarial Limited as a secretary on 2025-04-01
dot icon01/04/2025
Director's details changed for Stephen Edward Harcourt Johnson on 2025-04-01
dot icon01/04/2025
Director's details changed for Rekha Neilson on 2025-04-01
dot icon26/03/2025
Registered office address changed from The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2025-03-26
dot icon16/01/2025
Appointment of Stephen Edward Harcourt Johnson as a director on 2025-01-16
dot icon16/01/2025
Termination of appointment of Claire June Giannandrea as a director on 2025-01-16
dot icon09/01/2025
Appointment of Rekha Neilson as a director on 2025-01-04
dot icon31/07/2024
Secretary's details changed for Saint Andrews Bureau Limited on 2024-07-30
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon10/06/2024
Micro company accounts made up to 2023-09-30
dot icon27/12/2023
Registered office address changed from 18 Mill Road Cambridge CB1 2AD England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2023-12-27
dot icon21/07/2023
Appointment of Ms Claire June Giannandrea as a director on 2023-06-29
dot icon21/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-09-30
dot icon20/07/2023
Termination of appointment of Alan John Reed as a director on 2023-06-29
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon13/05/2022
Termination of appointment of Samantha Jane Hellawell as a director on 2022-05-13
dot icon13/05/2022
Appointment of Mr Alan John Reed as a director on 2022-05-13
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-09-30
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon12/08/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon14/06/2019
Appointment of Saint Andrews Bureau Limited as a secretary on 2019-06-13
dot icon14/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/06/2019
Registered office address changed from Cambridge Court Management Company Cambridge Court Cambridge Road Ely Cambridgeshire CB7 4EQ to 18 Mill Road Cambridge CB1 2AD on 2019-06-14
dot icon13/05/2019
Termination of appointment of Claire Giannandrea as a secretary on 2019-05-13
dot icon21/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon21/06/2018
Termination of appointment of Michael John Mulquin as a director on 2018-06-08
dot icon21/06/2018
Appointment of Ms Samantha Jane Hellawell as a director on 2018-06-08
dot icon04/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/06/2016
Annual return made up to 2016-06-25 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/07/2015
Annual return made up to 2015-06-25 no member list
dot icon11/07/2015
Register(s) moved to registered office address Cambridge Court Management Company Cambridge Court Cambridge Road Ely Cambridgeshire CB7 4EQ
dot icon12/07/2014
Annual return made up to 2014-06-25 no member list
dot icon24/02/2014
Appointment of Mr Michael Mulquin as a director
dot icon23/02/2014
Termination of appointment of Karl Tuplin as a director
dot icon23/02/2014
Register inspection address has been changed from 7 the Hamlet Chettisham Ely Cambridgeshire CB6 1SB England
dot icon02/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon09/07/2013
Annual return made up to 2013-06-25 no member list
dot icon09/07/2013
Secretary's details changed for Claire Giannandrea on 2013-05-01
dot icon08/07/2013
Register inspection address has been changed from Flat 5 Cambridge Court Cambridge Road Ely Cambridgeshire CB7 4EQ United Kingdom
dot icon08/07/2013
Director's details changed for Mr Karl Edmund Tuplin on 2012-09-01
dot icon16/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/07/2012
Annual return made up to 2012-06-25 no member list
dot icon16/07/2012
Registered office address changed from C/O Cambridge Court Management Company Cambridge Court Cambridge Road Ely Cambridgeshire CB7 4EQ England on 2012-07-16
dot icon14/07/2012
Director's details changed for Karl Edmund Tuplin on 2012-07-14
dot icon14/07/2012
Register inspection address has been changed from 36 Jubilee Terrace Ely Cambridgeshire CB7 4BJ United Kingdom
dot icon14/07/2012
Registered office address changed from Flat 5 Cambridge Court Cambridge Road Ely Cambridgeshire CB7 4EQ England on 2012-07-14
dot icon30/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Appointment of Karl Edmund Tuplin as a director
dot icon22/09/2011
Appointment of Claire Giannandrea as a secretary
dot icon19/09/2011
Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 2011-09-19
dot icon19/09/2011
Termination of appointment of Josephine Nicholson as a director
dot icon19/09/2011
Termination of appointment of Jeremy Nicholson as a director
dot icon19/09/2011
Termination of appointment of Sally Nicholson as a secretary
dot icon18/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/07/2011
Annual return made up to 2011-06-25 no member list
dot icon05/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/08/2010
Annual return made up to 2010-06-25 no member list
dot icon02/08/2010
Register(s) moved to registered inspection location
dot icon02/08/2010
Register inspection address has been changed
dot icon28/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon13/07/2009
Annual return made up to 25/06/09
dot icon05/05/2009
Accounting reference date extended from 30/06/2008 to 30/09/2008
dot icon13/10/2008
Annual return made up to 25/06/08
dot icon13/10/2008
Location of debenture register
dot icon30/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon09/07/2007
Annual return made up to 25/06/07
dot icon09/07/2007
Location of register of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/01/2007
Secretary's particulars changed
dot icon17/01/2007
Director's particulars changed
dot icon17/01/2007
Annual return made up to 25/06/06
dot icon28/12/2006
Registered office changed on 28/12/06 from: 36 jubilee terrace ely cambridge CB7 4BJ
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon14/02/2006
Annual return made up to 25/06/05
dot icon21/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon12/08/2004
Registered office changed on 12/08/04 from: 5 bridge street bishops stortford hertfordshire CM23 2JU
dot icon05/07/2004
Annual return made up to 25/06/04
dot icon22/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon14/08/2003
Annual return made up to 25/06/03
dot icon02/07/2002
Secretary resigned
dot icon25/06/2002
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
30/09/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST ANDREWS BUREAU LIMITED
Corporate Secretary
13/06/2019 - 01/04/2025
39
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/06/2002 - 24/06/2002
99600
Mr Michael John Mulquin
Director
22/02/2014 - 07/06/2018
5
Ms Samantha Jane Hellawell
Director
07/06/2018 - 12/05/2022
4
Tuplin, Karl Edmund
Director
16/09/2011 - 30/01/2014
2

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 18-20 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED

18-20 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED is an(a) Active company incorporated on 25/06/2002 with the registered office located at Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LL. There are currently 3 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 18-20 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED?

toggle

18-20 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED is currently Active. It was registered on 25/06/2002 .

Where is 18-20 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED located?

toggle

18-20 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED is registered at Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LL.

What does 18-20 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED do?

toggle

18-20 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18-20 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a dormant company made up to 2025-09-30.