ADAM AND EVE COURT CAMBRIDGE LIMITED

Register to unlock more data on OkredoRegister

ADAM AND EVE COURT CAMBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03522394

Incorporation date

05/03/1998

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 05/03/1998)
dot icon02/04/2026
Termination of appointment of Carmen Gloria Malaree as a director on 2026-03-30
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon27/08/2025
Micro company accounts made up to 2025-03-31
dot icon27/05/2025
Director's details changed for Mrs Carmen Gloria Malaree on 2025-05-23
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon15/01/2024
Director's details changed for Christopher James Whistler on 2024-01-15
dot icon15/01/2024
Director's details changed for Mrs Wendy Whistler on 2024-01-15
dot icon15/01/2024
Director's details changed for Mrs Carmen Gloria Malaree on 2024-01-15
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon18/01/2022
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon24/03/2016
Appointment of Epmg Legal Limited as a secretary on 2016-02-01
dot icon24/03/2016
Registered office address changed from Rose Lodge 9 Boxworth End Swavesey Cambridgeshire CB24 4RA to 2 Hills Road Cambridge Cambs CB2 1JP on 2016-03-24
dot icon24/03/2016
Termination of appointment of Christopher James Whistler as a secretary on 2016-01-31
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon24/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon04/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon11/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon23/03/2010
Director's details changed for Christopher James Whistler on 2010-03-22
dot icon23/03/2010
Director's details changed for Mrs Wendy Whistler on 2010-03-22
dot icon23/03/2010
Secretary's details changed for Christopher James Whistler on 2010-03-22
dot icon19/11/2009
Appointment of Mrs Carmen Gloria Malaree as a director
dot icon19/11/2009
Termination of appointment of Andrew Redfern as a director
dot icon03/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 05/03/09; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 05/03/08; full list of members
dot icon07/03/2008
Director appointed mrs wendy whistler
dot icon07/03/2008
Director's change of particulars / christopher whistler / 05/03/2008
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Director resigned
dot icon02/11/2007
Director resigned
dot icon01/10/2007
Registered office changed on 01/10/07 from: willows end sor brook meadow lower tadmarton oxfordshire OX15 5SS
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
New secretary appointed
dot icon07/03/2007
Return made up to 05/03/07; full list of members
dot icon31/01/2007
New director appointed
dot icon06/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/03/2006
New director appointed
dot icon13/03/2006
Return made up to 05/03/06; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 05/03/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 05/03/04; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/03/2003
Return made up to 05/03/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/11/2002
Registered office changed on 01/11/02 from: 4 st johns cottages summers lane london N12 0LA
dot icon02/10/2002
Director resigned
dot icon20/09/2002
New director appointed
dot icon13/03/2002
Return made up to 05/03/02; full list of members
dot icon27/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 05/03/01; full list of members
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon30/03/2000
Return made up to 05/03/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon23/08/1999
Registered office changed on 23/08/99 from: c/o shakespeare house 42 newmarket road cambridge cambridgeshire CB5 8EP
dot icon29/04/1999
Director resigned
dot icon29/04/1999
New director appointed
dot icon04/03/1999
Return made up to 05/03/99; full list of members
dot icon19/01/1999
New secretary appointed
dot icon05/05/1998
New director appointed
dot icon05/05/1998
Ad 20/04/98--------- £ si 11@1=11 £ ic 2/13
dot icon28/04/1998
Certificate of change of name
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New secretary appointed
dot icon03/04/1998
Registered office changed on 03/04/98 from: 1 mitchell lane bristol BS1 6BU
dot icon03/04/1998
Secretary resigned;director resigned
dot icon03/04/1998
Director resigned
dot icon05/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Edwin Bowman
Director
04/08/2002 - 07/01/2008
4
Whistler, Wendy
Director
04/02/2008 - Present
2
Whistler, Christopher James
Director
25/01/2006 - Present
6
Malaree, Carmen Gloria
Director
18/11/2009 - 30/03/2026
-

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 ADAM AND EVE COURT CAMBRIDGE LIMITED

ADAM AND EVE COURT CAMBRIDGE LIMITED is an(a) Active company incorporated on 05/03/1998 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 ADAM AND EVE COURT CAMBRIDGE LIMITED?

toggle

ADAM AND EVE COURT CAMBRIDGE LIMITED is currently Active. It was registered on 05/03/1998 .

Where is ADAM AND EVE COURT CAMBRIDGE LIMITED located?

toggle

ADAM AND EVE COURT CAMBRIDGE LIMITED is registered at 2 Hills Road, Cambridge, Cambs CB2 1JP.

What does ADAM AND EVE COURT CAMBRIDGE LIMITED do?

toggle

ADAM AND EVE COURT CAMBRIDGE 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 ADAM AND EVE COURT CAMBRIDGE LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Carmen Gloria Malaree as a director on 2026-03-30.