27 CAMBRIDGE ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

27 CAMBRIDGE ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02926130

Incorporation date

05/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

27 Cambridge Road, Teddington TW11 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1994)
dot icon10/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon10/09/2025
Micro company accounts made up to 2025-05-31
dot icon27/03/2025
Micro company accounts made up to 2024-05-31
dot icon27/03/2025
Appointment of Mr Paul Beningfield as a director on 2025-03-27
dot icon27/03/2025
Termination of appointment of Tessa Gorman as a director on 2025-03-27
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon14/02/2024
Micro company accounts made up to 2023-05-31
dot icon09/02/2024
Confirmation statement made on 2023-09-18 with updates
dot icon04/05/2023
Compulsory strike-off action has been discontinued
dot icon03/05/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-05-31
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon28/04/2023
Appointment of Mr Harry William Aubrey Bradley as a director on 2023-04-28
dot icon28/04/2023
Registered office address changed from C/O Matthew Sotherton 27C Cambridge Road Teddington Middlesex TW11 8DT to 27 Cambridge Road Teddington TW11 8DT on 2023-04-28
dot icon21/10/2022
Termination of appointment of Matthew Thomas Sotherton as a secretary on 2022-10-21
dot icon21/10/2022
Termination of appointment of Matthew Thomas Sotherton as a director on 2022-10-21
dot icon05/08/2022
Director's details changed for Christopher Warren on 2022-08-05
dot icon05/08/2022
Director's details changed for Ms Tessa Gorman on 2022-08-05
dot icon05/07/2022
Director's details changed for Mr Peter Daniel Stradling on 2022-07-05
dot icon25/02/2022
Appointment of Ms Tessa Gorman as a director on 2022-02-25
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon25/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon08/02/2022
Termination of appointment of Natalya Amy Georgina Metherell as a director on 2022-02-08
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon22/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon06/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon26/02/2016
Micro company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon25/02/2015
Micro company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon29/05/2013
Appointment of Ms Natalya Amy Georgina Metherell as a director
dot icon28/05/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon08/06/2012
Appointment of Mr Matthew Thomas Sotherton as a secretary
dot icon08/06/2012
Registered office address changed from C/O Renata Retallack 27a Cambridge Road Teddington Middlesex TW11 8DT England on 2012-06-08
dot icon08/06/2012
Termination of appointment of Emma Seward as a director
dot icon08/06/2012
Termination of appointment of John Retallack as a director
dot icon08/06/2012
Termination of appointment of Renata Retallack as a director
dot icon09/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/08/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon22/08/2011
Registered office address changed from 27 Cambridge Road Teddington Middlesex TW11 8DT England on 2011-08-22
dot icon22/08/2011
Registered office address changed from 27 Cambridge Road Teddington Middlesex TW11 8DT on 2011-08-22
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/09/2010
Appointment of Mr Matthew Thomas Sotherton as a director
dot icon07/08/2010
Termination of appointment of Henry Turgoose as a director
dot icon07/08/2010
Termination of appointment of Lucy Cooper as a director
dot icon02/08/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon02/08/2010
Director's details changed for Christopher Warren on 2010-05-05
dot icon02/08/2010
Director's details changed for Mr Peter Daniel Stradling on 2010-05-05
dot icon02/08/2010
Director's details changed for Henry James Turgoose on 2010-05-05
dot icon02/08/2010
Director's details changed for Renata Dorothy Retallack on 2010-05-05
dot icon02/08/2010
Director's details changed for Emma Jane Seward on 2010-05-05
dot icon02/08/2010
Director's details changed for John Anthony Retallack on 2010-05-05
dot icon02/08/2010
Director's details changed for Lucy Alison Cooper on 2010-05-05
dot icon27/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/05/2009
Return made up to 05/05/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 05/05/08; full list of members
dot icon30/05/2008
Director appointed mr peter stradling
dot icon29/05/2008
Appointment terminated secretary peter stradling
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/05/2007
Return made up to 05/05/07; full list of members
dot icon30/05/2007
Director resigned
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Secretary resigned
dot icon01/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/05/2006
Return made up to 05/05/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/05/2005
Return made up to 05/05/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/05/2004
Return made up to 05/05/04; full list of members
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
New secretary appointed
dot icon23/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon15/05/2003
Return made up to 05/05/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon29/05/2002
Return made up to 05/05/02; full list of members
dot icon20/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon15/03/2002
New director appointed
dot icon15/03/2002
Director resigned
dot icon27/06/2001
New director appointed
dot icon05/06/2001
Secretary resigned;director resigned
dot icon05/06/2001
New secretary appointed
dot icon17/05/2001
Return made up to 05/05/01; full list of members
dot icon05/03/2001
New director appointed
dot icon19/02/2001
Accounts for a small company made up to 2000-05-31
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon25/05/2000
Return made up to 05/05/00; full list of members
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New secretary appointed
dot icon25/05/2000
Secretary resigned;director resigned
dot icon31/03/2000
New director appointed
dot icon22/03/2000
Accounts for a small company made up to 1999-05-31
dot icon12/08/1999
New director appointed
dot icon04/06/1999
Return made up to 05/05/99; full list of members
dot icon20/05/1999
New secretary appointed
dot icon22/03/1999
Accounts for a small company made up to 1998-05-31
dot icon13/01/1999
Registered office changed on 13/01/99 from: 2 heath road twickenham TW1 4BZ
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Director resigned
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon20/07/1998
Full accounts made up to 1997-05-31
dot icon10/07/1998
Return made up to 05/05/98; full list of members
dot icon09/07/1998
Registered office changed on 09/07/98 from: 72 high street teddington middlesex TW11 8JD
dot icon02/10/1997
Director resigned
dot icon25/05/1997
Director resigned
dot icon28/10/1996
Full accounts made up to 1996-05-31
dot icon19/05/1996
Return made up to 05/05/96; no change of members
dot icon25/10/1995
Return made up to 05/05/95; full list of members
dot icon04/10/1995
Full accounts made up to 1995-05-31
dot icon04/10/1995
New director appointed
dot icon01/08/1995
Secretary resigned
dot icon01/08/1995
Director resigned
dot icon03/01/1995
Registered office changed on 03/01/95 from: 17 city business centre lower road london SE16 1AA
dot icon06/07/1994
New secretary appointed;new director appointed
dot icon06/07/1994
New director appointed
dot icon06/07/1994
New director appointed
dot icon06/07/1994
New director appointed
dot icon05/05/1994
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
31/05/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
8.84K
-
0.00
-
-
2022
0
1.85K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warren, Christopher
Director
27/11/2001 - Present
1
Beningfield, Paul
Director
27/03/2025 - Present
2
Bradley, Harry William Aubrey
Director
28/04/2023 - Present
-
Gorman, Tessa
Director
25/02/2022 - 27/03/2025
-
Stradling, Peter Daniel
Director
29/05/2008 - 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 27 CAMBRIDGE ROAD (MANAGEMENT) LIMITED

27 CAMBRIDGE ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 05/05/1994 with the registered office located at 27 Cambridge Road, Teddington TW11 8DT. There are currently 4 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 27 CAMBRIDGE ROAD (MANAGEMENT) LIMITED?

toggle

27 CAMBRIDGE ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 05/05/1994 .

Where is 27 CAMBRIDGE ROAD (MANAGEMENT) LIMITED located?

toggle

27 CAMBRIDGE ROAD (MANAGEMENT) LIMITED is registered at 27 Cambridge Road, Teddington TW11 8DT.

What does 27 CAMBRIDGE ROAD (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 27 CAMBRIDGE ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-23 with updates.