2 LISBURN ROAD NEWMARKET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 LISBURN ROAD NEWMARKET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01696476

Incorporation date

02/02/1983

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambs CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1983)
dot icon26/03/2026
Micro company accounts made up to 2025-11-30
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-11-30
dot icon22/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon11/04/2024
Micro company accounts made up to 2023-11-30
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon05/02/2024
Termination of appointment of Duncan Harris as a director on 2023-09-27
dot icon23/06/2023
Micro company accounts made up to 2022-11-30
dot icon27/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon10/11/2022
Appointment of Mr Richard Holness as a director on 2022-11-09
dot icon23/06/2022
Micro company accounts made up to 2021-11-30
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon16/07/2021
Micro company accounts made up to 2020-11-30
dot icon09/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-11-30
dot icon05/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon07/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon27/09/2017
Appointment of Mr Duncan Harris as a director on 2017-08-03
dot icon27/09/2017
Termination of appointment of Daniel Turner as a director on 2017-08-03
dot icon14/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon03/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon07/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon18/03/2016
Annual return made up to 2016-02-22 no member list
dot icon27/07/2015
Total exemption full accounts made up to 2014-11-30
dot icon03/03/2015
Annual return made up to 2015-02-22 no member list
dot icon21/11/2014
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 2014-11-21
dot icon21/11/2014
Termination of appointment of Jeremy Wager as a secretary on 2014-06-30
dot icon21/11/2014
Appointment of Epmg Legal Limited as a secretary on 2014-07-01
dot icon24/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/03/2014
Annual return made up to 2014-02-22 no member list
dot icon31/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/02/2013
Annual return made up to 2013-02-22 no member list
dot icon25/02/2013
Secretary's details changed for Jeremy Wagner on 2013-02-25
dot icon26/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/02/2012
Annual return made up to 2012-02-22 no member list
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 2011-08-31
dot icon22/02/2011
Annual return made up to 2011-02-22 no member list
dot icon22/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/03/2010
Annual return made up to 2010-02-22 no member list
dot icon01/03/2010
Director's details changed for Daniel Turner on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Jeremy Wagner on 2010-03-01
dot icon28/09/2009
Memorandum and Articles of Association
dot icon28/09/2009
Resolutions
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/08/2009
Appointment terminated director lesley small
dot icon23/06/2009
Director appointed daniel turner
dot icon05/06/2009
Secretary appointed jeremy wagner
dot icon05/06/2009
Appointment terminated secretary logan crawford
dot icon14/05/2009
Annual return made up to 22/02/09
dot icon14/05/2009
Location of register of members
dot icon14/05/2009
Registered office changed on 14/05/2009 from berol house oldmedow road kings lynn norfolk PE30 4JJ
dot icon14/05/2009
Location of debenture register
dot icon28/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/04/2008
Annual return made up to 22/02/08
dot icon20/09/2007
New director appointed
dot icon17/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/04/2007
Director resigned
dot icon22/03/2007
Annual return made up to 22/02/07
dot icon21/03/2007
Secretary's particulars changed
dot icon29/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/03/2006
Annual return made up to 22/02/06
dot icon21/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/03/2005
Annual return made up to 22/02/05
dot icon01/03/2005
Registered office changed on 01/03/05 from: 26 tuesday market place kings lynn norfolk PE30 1LB
dot icon27/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/02/2004
Annual return made up to 22/02/04
dot icon24/07/2003
Director resigned
dot icon16/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/03/2003
Annual return made up to 22/02/03
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Secretary resigned;director resigned
dot icon29/01/2003
New secretary appointed
dot icon16/01/2003
Annual return made up to 22/02/02
dot icon12/12/2002
Total exemption small company accounts made up to 2001-11-30
dot icon03/05/2001
Accounts for a small company made up to 2000-11-30
dot icon26/04/2001
Annual return made up to 22/02/01
dot icon26/04/2001
Registered office changed on 26/04/01 from: well cottage great bircham king`s lynn norfolk PE31 6RJ
dot icon26/04/2001
Director resigned
dot icon11/12/2000
New director appointed
dot icon14/03/2000
Annual return made up to 22/02/00
dot icon07/03/2000
Accounts for a small company made up to 1999-11-30
dot icon23/03/1999
Annual return made up to 22/02/99
dot icon18/02/1999
Accounts for a small company made up to 1998-11-30
dot icon18/04/1998
New director appointed
dot icon18/04/1998
Accounts for a small company made up to 1997-11-30
dot icon30/03/1998
New secretary appointed
dot icon30/03/1998
Secretary resigned;director resigned
dot icon30/03/1998
Annual return made up to 22/02/98
dot icon14/03/1997
Annual return made up to 22/02/97
dot icon22/01/1997
Accounts for a small company made up to 1996-11-30
dot icon11/03/1996
Annual return made up to 22/02/96
dot icon25/01/1996
Accounts for a small company made up to 1995-11-30
dot icon14/03/1995
Annual return made up to 22/02/95
dot icon07/02/1995
Accounts for a small company made up to 1994-11-30
dot icon03/05/1994
Secretary resigned;new secretary appointed
dot icon06/04/1994
Annual return made up to 22/02/94
dot icon23/03/1994
Accounts for a small company made up to 1993-11-30
dot icon28/02/1994
Registered office changed on 28/02/94 from: 88 high st newmarket suffolk CB8 8JX
dot icon10/02/1994
Auditor's resignation
dot icon29/04/1993
Full accounts made up to 1992-11-30
dot icon16/04/1993
New director appointed
dot icon16/04/1993
Annual return made up to 22/02/93
dot icon18/09/1992
Full accounts made up to 1991-11-30
dot icon25/03/1992
New director appointed
dot icon25/03/1992
Annual return made up to 22/02/92
dot icon10/07/1991
Full accounts made up to 1990-11-30
dot icon10/07/1991
Annual return made up to 21/02/91
dot icon29/06/1990
Annual return made up to 22/02/90
dot icon20/06/1990
Full accounts made up to 1989-11-30
dot icon15/03/1989
Full accounts made up to 1988-11-30
dot icon15/03/1989
Annual return made up to 23/02/89
dot icon25/01/1989
Full accounts made up to 1987-11-30
dot icon05/01/1989
New secretary appointed
dot icon20/04/1988
Annual return made up to 13/03/88
dot icon04/03/1988
Director resigned
dot icon26/01/1988
Secretary resigned
dot icon27/03/1987
Full accounts made up to 1986-11-30
dot icon27/03/1987
Annual return made up to 06/11/86
dot icon27/03/1987
Annual return made up to 05/03/87
dot icon27/03/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Full accounts made up to 1985-11-30
dot icon12/11/1986
Full accounts made up to 1984-11-30
dot icon02/02/1983
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
30/11/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogden, James Christopher
Secretary
10/04/1994 - 12/03/1998
-
Biagi, John Roger Alceste Raymond
Secretary
12/03/1998 - 31/12/2001
-
Turner, Daniel
Director
31/12/2008 - 02/08/2017
-
Small, Lesley Bonita
Director
28/11/2006 - 16/04/2009
-
Holness, Richard
Director
09/11/2022 - 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+
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 2 LISBURN ROAD NEWMARKET MANAGEMENT COMPANY LIMITED

2 LISBURN ROAD NEWMARKET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/02/1983 with the registered office located at 2 Hills Road, Cambridge, Cambs CB2 1JP. There are currently 2 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 2 LISBURN ROAD NEWMARKET MANAGEMENT COMPANY LIMITED?

toggle

2 LISBURN ROAD NEWMARKET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/02/1983 .

Where is 2 LISBURN ROAD NEWMARKET MANAGEMENT COMPANY LIMITED located?

toggle

2 LISBURN ROAD NEWMARKET MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambs CB2 1JP.

What does 2 LISBURN ROAD NEWMARKET MANAGEMENT COMPANY LIMITED do?

toggle

2 LISBURN ROAD NEWMARKET 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 2 LISBURN ROAD NEWMARKET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-11-30.