98 CAZENOVE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

98 CAZENOVE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01918415

Incorporation date

03/06/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Yew Tree House The Shrubbery, Church Street, St. Neots, Cambridgeshire PE19 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1988)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2025
Appointment of Bradshaw Johnson as a secretary on 2025-10-22
dot icon22/10/2025
Termination of appointment of Bradshaw Johnson as a secretary on 2025-10-22
dot icon22/10/2025
Appointment of Bradshaw Johnson Secretarial Limited as a secretary on 2025-10-22
dot icon05/08/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon10/06/2025
Appointment of Ms Katherine Vanessa Smith as a director on 2025-06-10
dot icon10/06/2025
Appointment of Ms Katherine Vanessa Smith as a secretary on 2025-06-10
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/08/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-06-13 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-06-13 with updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon21/11/2019
Appointment of Mr Jonathan Paul Shanks as a director on 2019-11-15
dot icon21/11/2019
Termination of appointment of Joanna Grabowska as a secretary on 2019-11-15
dot icon21/11/2019
Termination of appointment of Joanna Grabowska as a director on 2019-11-15
dot icon21/11/2019
Appointment of Mr Jonathan Paul Shanks as a secretary on 2019-11-15
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon10/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon24/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Rose Savidge as a director
dot icon20/08/2012
Registered office address changed from 30 Cambridge Street St. Neots Cambrideshire PE19 1JL on 2012-08-20
dot icon20/08/2012
Termination of appointment of Gareth Osment as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon20/06/2011
Termination of appointment of Jacqueline Shaw as a director
dot icon20/06/2011
Appointment of Miss Joanna Grabowska as a director
dot icon01/06/2011
Appointment of Miss Joanna Grabowska as a director
dot icon31/05/2011
Termination of appointment of Jacqueline Shaw as a director
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Appointment of Miss Joanna Grabowska as a secretary
dot icon03/11/2010
Termination of appointment of Jacqueline Shaw as a secretary
dot icon29/09/2010
Appointment of Miss Rose Elizabeth Savidge as a director
dot icon29/09/2010
Appointment of Mr Gareth Thomas Osment as a director
dot icon07/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon07/06/2010
Director's details changed for Jacqueline Shaw on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 23/05/09; full list of members
dot icon10/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 23/05/08; full list of members
dot icon23/06/2008
Appointment terminated director karine kong
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 23/05/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 23/05/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/06/2005
Return made up to 23/05/05; full list of members
dot icon24/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/05/2004
Return made up to 23/05/04; full list of members
dot icon22/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Return made up to 23/05/03; full list of members
dot icon22/01/2003
New director appointed
dot icon10/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/05/2002
Return made up to 23/05/02; full list of members
dot icon14/05/2002
Director resigned
dot icon27/11/2001
New director appointed
dot icon19/11/2001
New secretary appointed
dot icon19/11/2001
New director appointed
dot icon25/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/06/2001
Return made up to 23/05/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon19/06/2000
Return made up to 23/05/00; full list of members
dot icon30/05/2000
Director resigned
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon06/09/1999
Return made up to 23/05/99; full list of members
dot icon23/06/1999
Secretary resigned
dot icon15/06/1999
New director appointed
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon06/10/1998
Registered office changed on 06/10/98 from: covehome LIMITED orchard house tebbutts road st neots huntingdon cambridgeshire PE19 1AW
dot icon24/05/1998
Return made up to 23/05/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon09/10/1997
Director resigned
dot icon30/05/1997
Return made up to 23/05/97; no change of members
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon07/06/1996
Return made up to 23/05/96; no change of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon26/05/1995
Return made up to 23/05/95; full list of members
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon06/06/1994
New secretary appointed
dot icon06/06/1994
Return made up to 23/05/94; no change of members
dot icon06/12/1993
Registered office changed on 06/12/93 from: 98 cazenove road stoke newington london N16 6AD
dot icon29/11/1993
New director appointed
dot icon29/11/1993
New director appointed
dot icon29/11/1993
New director appointed
dot icon08/11/1993
Return made up to 23/05/91; no change of members
dot icon23/07/1993
Return made up to 23/05/93; full list of members
dot icon30/06/1993
Full accounts made up to 1993-03-31
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon26/01/1993
Full accounts made up to 1991-03-31
dot icon18/01/1993
Compulsory strike-off action has been discontinued
dot icon18/01/1993
Return made up to 23/05/92; full list of members
dot icon15/09/1992
First Gazette notice for compulsory strike-off
dot icon08/10/1990
Director resigned;new director appointed
dot icon18/06/1990
Full accounts made up to 1990-03-31
dot icon18/06/1990
Full accounts made up to 1989-03-31
dot icon18/06/1990
Return made up to 20/12/89; full list of members
dot icon18/06/1990
Return made up to 23/05/90; full list of members
dot icon25/09/1989
Full accounts made up to 1988-03-31
dot icon25/09/1989
Accounts for a dormant company made up to 1987-03-31
dot icon25/09/1989
Accounts for a dormant company made up to 1986-03-31
dot icon25/09/1989
Resolutions
dot icon13/07/1989
Return made up to 30/06/88; full list of members
dot icon07/12/1988
Secretary resigned;new secretary appointed
dot icon07/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1988
Return made up to 31/12/87; full list of members
dot icon29/01/1988
Wd 11/01/88 ad 03/06/85-18/09/87 £ si 6@1=6 £ ic 2/8
dot icon22/01/1988
New secretary appointed;new director appointed
dot icon22/01/1988
Registered office changed on 22/01/88 from: 65A bridge street pinner middlesex
dot icon22/01/1988
Return made up to 31/12/86; full list of members
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
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.26K
-
0.00
-
-
2022
0
2.41K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shanks, Jonathan Paul
Director
15/11/2019 - Present
4
BRADSHAW JOHNSON SECRETARIAL LIMITED
Corporate Secretary
22/10/2025 - Present
13
Smith, Katherine Vanessa
Director
10/06/2025 - Present
-
Smith, Katherine Vanessa
Secretary
10/06/2025 - Present
-
BRADSHAW JOHNSON
Corporate Secretary
22/10/2025 - 22/10/2025
-

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 98 CAZENOVE ROAD MANAGEMENT COMPANY LIMITED

98 CAZENOVE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/06/1985 with the registered office located at Yew Tree House The Shrubbery, Church Street, St. Neots, Cambridgeshire PE19 2BU. 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 98 CAZENOVE ROAD MANAGEMENT COMPANY LIMITED?

toggle

98 CAZENOVE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/06/1985 .

Where is 98 CAZENOVE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

98 CAZENOVE ROAD MANAGEMENT COMPANY LIMITED is registered at Yew Tree House The Shrubbery, Church Street, St. Neots, Cambridgeshire PE19 2BU.

What does 98 CAZENOVE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

98 CAZENOVE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 98 CAZENOVE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.