97 CAMBRIDGE STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

97 CAMBRIDGE STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02508890

Incorporation date

05/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1990)
dot icon03/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/12/2024
Appointment of Mrs Marina Teitler as a director on 2024-12-10
dot icon13/12/2024
Appointment of Mr Marc Teitler as a director on 2024-12-10
dot icon10/10/2024
Appointment of Mr Nicholas Malcolm Gerard Ryan as a director on 2024-10-10
dot icon10/10/2024
Appointment of Mrs Angela Carolyn Denise Ryan as a director on 2024-10-10
dot icon17/09/2024
Termination of appointment of Isabella Conry as a director on 2024-09-13
dot icon06/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon31/07/2022
Director's details changed for Ms Sally Jane Mant on 2022-07-31
dot icon31/07/2022
Registered office address changed from 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2022-07-31
dot icon19/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/06/2018
Registered office address changed from Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB to 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL on 2018-06-19
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon12/01/2014
Termination of appointment of Timothy O'brien as a director
dot icon21/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon30/05/2012
Termination of appointment of Sally Mant as a secretary
dot icon29/02/2012
Appointment of Isabella Conry as a director
dot icon06/01/2012
Termination of appointment of Yury Tereshchenko as a director
dot icon04/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon29/06/2011
Director's details changed for Michael Miller on 2011-06-29
dot icon15/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/11/2010
Termination of appointment of Vanessa Whitehouse as a director
dot icon12/11/2010
Appointment of Michael Miller as a director
dot icon28/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon28/06/2010
Director's details changed for Timothy Brian O Brien on 2010-06-05
dot icon25/06/2010
Secretary's details changed for Ms Sally Jane Mant on 2010-06-05
dot icon25/06/2010
Director's details changed for Mr Yury Tereshchenko on 2010-06-05
dot icon25/06/2010
Director's details changed for Sally Jane Mant on 2010-06-05
dot icon07/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/06/2009
Return made up to 05/06/09; full list of members
dot icon05/06/2009
Location of register of members
dot icon05/06/2009
Director's change of particulars / yury tereshchenko / 05/06/2009
dot icon21/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/12/2008
Director appointed timothy brian o brien
dot icon02/12/2008
Director appointed yury tereshchenko
dot icon15/10/2008
Registered office changed on 15/10/2008 from 35 ballards lane london N3 1XW
dot icon14/07/2008
Appointment terminate, director and secretary james edward mark rothwell logged form
dot icon11/07/2008
Director and secretary appointed sally jane mant
dot icon18/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon13/06/2008
Return made up to 05/06/08; full list of members
dot icon18/03/2008
Appointment terminated director and secretary jeannie wyness
dot icon18/03/2008
Director and secretary appointed james edward mark rothwell
dot icon05/06/2007
Return made up to 05/06/07; full list of members
dot icon04/06/2007
New secretary appointed;new director appointed
dot icon14/03/2007
Registered office changed on 14/03/07 from: 2-6 friern park london N12 9BY
dot icon20/01/2007
Secretary resigned;director resigned
dot icon02/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon26/06/2006
Return made up to 05/06/06; full list of members
dot icon22/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon23/06/2005
Return made up to 05/06/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 05/06/04; full list of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/07/2003
Return made up to 05/06/03; full list of members
dot icon05/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon24/07/2002
Return made up to 05/06/02; full list of members
dot icon19/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 05/06/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-06-30
dot icon03/01/2001
New director appointed
dot icon21/12/2000
Director resigned
dot icon09/08/2000
Registered office changed on 09/08/00 from: 97 cambridge street london SW1V 4PY
dot icon28/07/2000
Return made up to 05/06/00; full list of members
dot icon05/05/2000
New secretary appointed;new director appointed
dot icon17/04/2000
Secretary resigned;director resigned
dot icon22/10/1999
Full accounts made up to 1999-06-30
dot icon10/06/1999
Return made up to 05/06/99; no change of members
dot icon22/04/1999
Full accounts made up to 1998-06-30
dot icon28/07/1998
Return made up to 05/06/98; full list of members
dot icon27/04/1998
Full accounts made up to 1997-06-30
dot icon30/09/1997
New secretary appointed;new director appointed
dot icon17/09/1997
Secretary resigned;director resigned
dot icon03/09/1997
Return made up to 05/06/97; no change of members
dot icon15/01/1997
Full accounts made up to 1996-06-30
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
New secretary appointed
dot icon21/07/1996
Return made up to 05/06/96; full list of members
dot icon18/01/1996
Secretary resigned;director resigned
dot icon18/01/1996
New director appointed
dot icon18/01/1996
New secretary appointed
dot icon03/10/1995
Full accounts made up to 1995-06-30
dot icon12/07/1995
Return made up to 05/06/95; no change of members
dot icon26/04/1995
Full accounts made up to 1994-06-30
dot icon28/07/1994
Return made up to 05/06/94; full list of members
dot icon08/04/1994
Accounts for a small company made up to 1993-06-30
dot icon28/03/1994
New secretary appointed
dot icon28/03/1994
New director appointed
dot icon26/08/1993
New director appointed
dot icon24/08/1993
Return made up to 05/06/93; no change of members
dot icon20/01/1993
Accounts for a small company made up to 1992-06-30
dot icon05/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1992
Return made up to 05/06/92; no change of members
dot icon03/06/1992
Accounts for a small company made up to 1991-06-30
dot icon05/09/1991
Return made up to 05/06/91; full list of members
dot icon05/06/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.46K
-
0.00
10.32K
-
2022
0
13.15K
-
0.00
21.96K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Mueller
Director
08/11/2010 - Present
-
Teitler, Marc
Director
10/12/2024 - Present
-
Ryan, Nicholas Malcolm Gerard
Director
10/10/2024 - Present
3
Ryan, Angela Carolyn Denise
Director
10/10/2024 - Present
1
Teitler, Marina
Director
10/12/2024 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 97 CAMBRIDGE STREET MANAGEMENT LIMITED

97 CAMBRIDGE STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 05/06/1990 with the registered office located at 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TP. There are currently 6 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 97 CAMBRIDGE STREET MANAGEMENT LIMITED?

toggle

97 CAMBRIDGE STREET MANAGEMENT LIMITED is currently Active. It was registered on 05/06/1990 .

Where is 97 CAMBRIDGE STREET MANAGEMENT LIMITED located?

toggle

97 CAMBRIDGE STREET MANAGEMENT LIMITED is registered at 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TP.

What does 97 CAMBRIDGE STREET MANAGEMENT LIMITED do?

toggle

97 CAMBRIDGE STREET MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 97 CAMBRIDGE STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-06-30.