ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01572860

Incorporation date

07/07/1981

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire SG8 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1981)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon27/01/2025
Appointment of Mr David Maclean Carter as a director on 2024-12-01
dot icon02/12/2024
Appointment of Mr Kevin Jestice as a director on 2024-11-28
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/11/2024
Termination of appointment of Geoffrey Clough Micklethwaite as a director on 2024-11-05
dot icon22/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon31/10/2023
Termination of appointment of Kevin Michael Purdy as a director on 2023-09-01
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon05/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon30/08/2021
Appointment of Ms Mariyam Zaman as a director on 2021-08-30
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Appointment of Dr Kevin Michael Purdy as a director on 2020-10-01
dot icon08/10/2020
Director's details changed for Mr Geoffrey Clough Micklethwaite on 2020-09-01
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon30/09/2020
Secretary's details changed for Mrs Janet Eva Grimwood on 2020-09-25
dot icon28/09/2020
Director's details changed for Rainer Ulrich on 2020-09-25
dot icon25/09/2020
Director's details changed for Rosemary Ward on 2020-09-25
dot icon25/09/2020
Registered office address changed from The Officers Mess (Suite Wf23) Royston Road Duxford Cambridge CB22 4QH England to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX on 2020-09-25
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon17/12/2019
Termination of appointment of Jennifer May Wilson as a director on 2019-11-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/09/2019
Director's details changed for Rainer Ulrich on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr Geoffrey Clough Micklethwaite on 2019-09-30
dot icon12/02/2019
Appointment of Mrs Rachel Daphne Mayne as a director on 2019-02-07
dot icon03/01/2019
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-09-30 with updates
dot icon16/11/2018
Registered office address changed from Suite Wf24 (Janeteva) the Officers Mess Royston Road Duxford Cambridge CB22 4QH England to The Officers Mess (Suite Wf23) Royston Road Duxford Cambridge CB22 4QH on 2018-11-16
dot icon16/09/2018
Termination of appointment of Helen Christina Murfet as a director on 2018-07-31
dot icon04/01/2018
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon12/10/2017
Registered office address changed from 29 High Street Harston Cambridge CB22 7PX to Suite Wf24 (Janeteva) the Officers Mess Royston Road Duxford Cambridge CB22 4QH on 2017-10-12
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon17/11/2016
Director's details changed for Mr Geoffrey Clough on 2016-11-17
dot icon11/11/2016
Appointment of Mr Geoffrey Clough as a director on 2016-11-10
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/10/2016
Termination of appointment of Michael John Donovan as a director on 2016-10-01
dot icon09/01/2016
Micro company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/11/2015
Appointment of Mrs Janet Eva Grimwood as a secretary on 2015-07-01
dot icon02/11/2015
Director's details changed for Jennifer May Wilson on 2015-07-01
dot icon02/11/2015
Director's details changed for Rosemary Ward on 2015-07-01
dot icon02/11/2015
Director's details changed for Rainer Ulrich on 2015-07-01
dot icon02/11/2015
Registered office address changed from 82 Regent Street Cambridge Cambs CB1 2DP to 29 High Street Harston Cambridge CB22 7PX on 2015-11-02
dot icon02/11/2015
Director's details changed for Helen Christina Murfet on 2015-07-01
dot icon02/11/2015
Director's details changed for Michael John Donovan on 2015-07-01
dot icon06/05/2015
Termination of appointment of Patricia Ann Seary as a secretary on 2015-04-17
dot icon16/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon31/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/10/2013
Annual return made up to 2013-09-30. List of shareholders has changed
dot icon22/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/04/2013
Appointment of Rainer Ulrich as a director
dot icon17/10/2012
Annual return made up to 2012-09-30. List of shareholders has changed
dot icon17/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/01/2012
Termination of appointment of Sydney Turkington as a director
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/08/2011
Registered office address changed from 81 Regent Street Cambridge CB2 1AW on 2011-08-11
dot icon15/10/2010
Annual return made up to 2010-09-30
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon07/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/08/2009
Full accounts made up to 2009-03-31
dot icon10/11/2008
Return made up to 30/09/08; change of members
dot icon15/08/2008
Full accounts made up to 2008-03-31
dot icon16/10/2007
Return made up to 30/09/07; no change of members
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon28/03/2007
Auditor's resignation
dot icon12/10/2006
Return made up to 30/09/06; full list of members
dot icon29/08/2006
Registered office changed on 29/08/06 from: salisbury house station road cambridge CB1 2LA
dot icon22/08/2006
Full accounts made up to 2006-03-31
dot icon10/11/2005
Return made up to 30/09/05; full list of members
dot icon09/08/2005
Full accounts made up to 2005-03-31
dot icon28/02/2005
New director appointed
dot icon14/10/2004
Return made up to 30/09/04; change of members
dot icon23/09/2004
Full accounts made up to 2004-03-31
dot icon31/03/2004
Director resigned
dot icon25/01/2004
New director appointed
dot icon25/01/2004
Director resigned
dot icon25/11/2003
Return made up to 30/09/03; full list of members
dot icon18/08/2003
Full accounts made up to 2003-03-31
dot icon06/12/2002
Director resigned
dot icon09/10/2002
Return made up to 30/09/02; full list of members
dot icon15/08/2002
Full accounts made up to 2002-03-31
dot icon03/05/2002
New director appointed
dot icon22/04/2002
New secretary appointed
dot icon22/04/2002
Secretary resigned
dot icon05/10/2001
Return made up to 01/10/01; change of members
dot icon08/08/2001
Full accounts made up to 2001-03-31
dot icon11/04/2001
Secretary resigned
dot icon23/03/2001
New secretary appointed
dot icon17/10/2000
Return made up to 01/10/00; change of members
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon08/10/1999
Return made up to 01/10/99; full list of members
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Full accounts made up to 1999-03-31
dot icon16/10/1998
Director resigned
dot icon07/10/1998
Return made up to 01/10/98; change of members
dot icon07/08/1998
Full accounts made up to 1998-03-31
dot icon31/10/1997
Director resigned
dot icon31/10/1997
New director appointed
dot icon13/10/1997
Return made up to 01/10/97; change of members
dot icon16/07/1997
Full accounts made up to 1997-03-31
dot icon30/10/1996
Director resigned
dot icon30/10/1996
Director resigned
dot icon16/10/1996
New secretary appointed
dot icon08/10/1996
Return made up to 01/10/96; full list of members
dot icon01/07/1996
Full accounts made up to 1996-03-31
dot icon17/01/1996
New secretary appointed
dot icon14/11/1995
Secretary resigned;director resigned
dot icon14/11/1995
New director appointed
dot icon10/10/1995
Return made up to 01/10/95; change of members
dot icon10/10/1995
New director appointed
dot icon07/06/1995
Full accounts made up to 1995-03-31
dot icon31/05/1995
Director resigned
dot icon27/03/1995
Secretary resigned;new secretary appointed
dot icon11/10/1994
Director resigned
dot icon11/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
Return made up to 01/10/94; change of members
dot icon16/08/1994
Full accounts made up to 1994-03-31
dot icon03/11/1993
Full accounts made up to 1993-03-31
dot icon14/10/1993
Return made up to 01/10/93; full list of members
dot icon06/10/1993
Director resigned
dot icon12/10/1992
Return made up to 01/10/92; change of members
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon30/09/1992
New director appointed
dot icon23/10/1991
Full accounts made up to 1991-03-31
dot icon23/10/1991
Return made up to 01/10/91; no change of members
dot icon07/01/1991
Return made up to 01/12/90; full list of members
dot icon05/12/1990
Full accounts made up to 1990-03-31
dot icon05/12/1990
Director resigned
dot icon08/01/1990
Return made up to 02/12/89; full list of members
dot icon08/12/1989
Full accounts made up to 1989-03-31
dot icon02/12/1988
Full accounts made up to 1988-03-31
dot icon02/12/1988
Return made up to 21/11/88; full list of members
dot icon08/01/1988
Full accounts made up to 1987-03-31
dot icon08/01/1988
Return made up to 19/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Full accounts made up to 1986-03-31
dot icon08/12/1986
Return made up to 06/12/86; full list of members
dot icon15/12/1983
Accounts made up to 1983-03-31
dot icon31/03/1982
Accounts made up to 1982-03-31
dot icon07/07/1981
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
31/03/2025
dot iconNext confirmation date
29/09/2026
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
120.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kale, Deepak Manmohan
Director
25/03/2002 - 20/01/2004
14
Micklethwaite, Geoffrey Clough
Director
10/11/2016 - 05/11/2024
-
Armstrong, Mary Doreen
Director
30/10/1995 - 20/11/2002
-
Gray, Ruth Louise
Director
11/01/1994 - 31/10/1995
-
Tomlin, Sheila
Director
13/11/1993 - 05/10/1996
-

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 ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED

ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/07/1981 with the registered office located at 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire SG8 6DX. There are currently 7 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 ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED?

toggle

ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/07/1981 .

Where is ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED located?

toggle

ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED is registered at 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire SG8 6DX.

What does ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED do?

toggle

ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALLIANCE (CAMBRIDGE) PROPERTY HOLDING AND MANAGEMENT COMPANY LIMITED?

toggle

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