26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01695071

Incorporation date

27/01/1983

Size

Dormant

Contacts

Registered address

Registered address

26 St. Marys Square, Newmarket CB8 0HZCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon25/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-05-31
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon07/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon14/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon19/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon28/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon21/08/2020
Appointment of Miss Anna Fleur Elizabeth Desire Tesar as a director on 2020-08-01
dot icon15/07/2020
Termination of appointment of Helen Elizabeth Ramkaran as a director on 2020-06-13
dot icon15/07/2020
Cessation of Helen Elizabeth Ramkaran as a person with significant control on 2020-06-13
dot icon15/07/2020
Termination of appointment of Helen Elizabeth Ramkaran as a secretary on 2020-06-13
dot icon15/07/2020
Appointment of Mr Graeme Adams as a secretary on 2020-06-13
dot icon15/07/2020
Registered office address changed from Apt G04, Base Apartments Arundel Street Manchester M15 4JP England to 26 st. Marys Square Newmarket CB8 0HZ on 2020-07-15
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon14/12/2019
Registered office address changed from 612 Timber Wharf 32 Worsley Street Manchester M15 4NZ to Apt G04, Base Apartments Arundel Street Manchester M15 4JP on 2019-12-14
dot icon29/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/01/2016
Annual return made up to 2015-12-05 no member list
dot icon29/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2015
Secretary's details changed for Helen Elizabeth Ramkaran on 2015-04-01
dot icon27/05/2015
Registered office address changed from 69 Lake House Ellesmere Street Manchester M15 4QT to 612 Timber Wharf 32 Worsley Street Manchester M15 4NZ on 2015-05-27
dot icon16/12/2014
Annual return made up to 2014-12-05 no member list
dot icon22/10/2014
Registered office address changed from 27 St Mary's Square Newmarket Suffolk CB8 0HZ to 69 Lake House Ellesmere Street Manchester M15 4QT on 2014-10-22
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/12/2013
Annual return made up to 2013-12-05 no member list
dot icon04/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/01/2013
Annual return made up to 2012-12-05 no member list
dot icon15/01/2013
Appointment of Mr Dennis Alan Brocklesby as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/12/2011
Annual return made up to 2011-12-05 no member list
dot icon23/12/2011
Termination of appointment of Julia Bartram as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon31/01/2011
Annual return made up to 2010-12-05 no member list
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/01/2010
Annual return made up to 2009-12-05 no member list
dot icon12/01/2010
Director's details changed for Graeme Adams on 2010-01-11
dot icon12/01/2010
Director's details changed for Helen Elizabeth Ramkaran on 2010-01-11
dot icon12/01/2010
Director's details changed for Miss Julia Bartram on 2010-01-11
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/01/2009
Annual return made up to 05/12/08
dot icon02/06/2008
Director appointed miss julia bartram
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/01/2008
Annual return made up to 05/12/07
dot icon22/11/2007
Director resigned
dot icon12/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/01/2007
Annual return made up to 05/12/06
dot icon22/03/2006
New secretary appointed;new director appointed
dot icon09/03/2006
Registered office changed on 09/03/06 from: heath house kennett road herringswell bury st edmunds suffolk IP28 6SS
dot icon09/03/2006
Secretary resigned;director resigned
dot icon17/02/2006
Annual return made up to 05/12/05
dot icon17/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon02/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/12/2004
Annual return made up to 05/12/04
dot icon28/01/2004
Annual return made up to 05/12/03
dot icon20/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon26/04/2003
Annual return made up to 05/12/02
dot icon30/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon21/11/2002
Registered office changed on 21/11/02 from: 26 st mary's square newmarket suffolk CB8 ohz
dot icon20/11/2002
New director appointed
dot icon11/11/2002
Director resigned
dot icon04/10/2002
Total exemption full accounts made up to 2001-05-31
dot icon04/10/2002
Total exemption full accounts made up to 2000-05-31
dot icon04/10/2002
New director appointed
dot icon04/10/2002
Director resigned
dot icon04/10/2002
Annual return made up to 05/12/01
dot icon04/10/2002
Annual return made up to 05/12/00
dot icon04/10/2002
Secretary resigned;director resigned
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New secretary appointed
dot icon04/10/2002
Director's particulars changed
dot icon27/09/2002
Restoration by order of the court
dot icon11/12/2001
Final Gazette dissolved via compulsory strike-off
dot icon14/08/2001
First Gazette notice for compulsory strike-off
dot icon05/04/2000
Accounts for a small company made up to 1999-05-31
dot icon24/01/2000
Annual return made up to 05/12/99
dot icon18/03/1999
Accounts for a small company made up to 1998-05-31
dot icon22/12/1998
New director appointed
dot icon03/12/1998
Annual return made up to 05/12/98
dot icon11/12/1997
Annual return made up to 05/12/97
dot icon18/11/1997
Accounts for a small company made up to 1997-05-31
dot icon18/11/1997
New secretary appointed;new director appointed
dot icon18/11/1997
Secretary resigned;director resigned
dot icon19/02/1997
Annual return made up to 05/12/96
dot icon04/12/1996
Accounts for a small company made up to 1996-05-31
dot icon22/12/1995
Annual return made up to 05/12/95
dot icon01/11/1995
Accounts for a small company made up to 1995-05-31
dot icon08/02/1995
Annual return made up to 05/12/94
dot icon16/11/1994
Accounts for a small company made up to 1994-05-31
dot icon20/01/1994
Annual return made up to 05/12/93
dot icon20/09/1993
Accounts for a small company made up to 1993-05-31
dot icon07/01/1993
Accounts for a small company made up to 1992-05-31
dot icon07/01/1993
Annual return made up to 05/12/92
dot icon27/08/1992
Annual return made up to 05/12/91
dot icon09/12/1991
Accounts for a small company made up to 1991-05-31
dot icon10/06/1991
Full accounts made up to 1990-05-31
dot icon10/06/1991
Annual return made up to 30/06/90
dot icon07/08/1990
Accounts for a small company made up to 1989-05-31
dot icon21/02/1990
Annual return made up to 05/12/89
dot icon18/08/1989
Accounts for a small company made up to 1988-05-31
dot icon28/10/1988
Director resigned;new director appointed
dot icon25/08/1988
Annual return made up to 01/08/88
dot icon01/03/1988
Accounts for a small company made up to 1987-05-31
dot icon17/08/1987
Annual return made up to 22/06/87
dot icon17/08/1987
Director resigned;new director appointed
dot icon20/01/1987
Annual return made up to 28/09/86
dot icon27/12/1986
Accounts for a small company made up to 1986-05-31
dot icon10/07/1986
Accounts for a small company made up to 1985-05-31
dot icon10/07/1986
Annual return made up to 18/06/85
dot icon10/07/1986
Director resigned;new director appointed
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
31/05/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Graeme
Director
26/04/2002 - Present
-
Brocklesby, Dennis Alan
Director
01/05/2011 - Present
6
Tesar, Anna Fleur Elizabeth Desire
Director
01/08/2020 - Present
-

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 26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED

26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED is an(a) Active company incorporated on 27/01/1983 with the registered office located at 26 St. Marys Square, Newmarket CB8 0HZ. 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 26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED?

toggle

26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED is currently Active. It was registered on 27/01/1983 .

Where is 26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED located?

toggle

26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED is registered at 26 St. Marys Square, Newmarket CB8 0HZ.

What does 26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED do?

toggle

26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED?

toggle

The latest filing was on 25/02/2026: Accounts for a dormant company made up to 2025-05-31.