AUSTIN COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AUSTIN COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09337685

Incorporation date

02/12/2014

Size

Dormant

Contacts

Registered address

Registered address

34a 34a Woollards Lane, Great Shelford,, Cambridge CB22 5LZCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2014)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon07/11/2025
Appointment of Swt Estate Management Ltd as a secretary on 2025-11-07
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/01/2025
Registered office address changed from C/O Wager Property Management Barnwell House Barnwell Business Park Cambridge CB5 8UU England to 34a 34a Woollards Lane Great Shelford, Cambridge CB22 5LZ on 2025-01-08
dot icon08/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon29/10/2024
Termination of appointment of John Richard Neve as a director on 2024-10-29
dot icon29/10/2024
Termination of appointment of Petra Clare Neve as a director on 2024-10-29
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon20/01/2021
Appointment of Ms Lucy Catherine Finnegan as a director on 2020-12-04
dot icon20/01/2021
Appointment of Mr Christopher James Hornsey as a director on 2020-12-04
dot icon20/01/2021
Termination of appointment of Michael Andrew Brown as a director on 2020-12-04
dot icon20/01/2021
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Wager Property Management Barnwell House Barnwell Business Park Cambridge CB5 8UU on 2021-01-20
dot icon20/01/2021
Termination of appointment of John Robert Barker as a director on 2020-12-04
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2020-01-25
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/08/2019
Termination of appointment of Alexandra Chrysies Karcanias as a director on 2019-08-15
dot icon17/08/2019
Termination of appointment of Kyle Kevin Coveny as a director on 2019-08-15
dot icon22/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/03/2018
Appointment of Mrs Valerie Ann Everitt as a director on 2018-03-16
dot icon16/03/2018
Termination of appointment of Bronwyn Kitt Wilson as a director on 2018-02-22
dot icon16/03/2018
Termination of appointment of Ian Robert Wilson as a director on 2018-02-22
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon22/12/2017
Termination of appointment of Pau Figueras Barnera as a director on 2017-07-26
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-30
dot icon12/05/2017
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon03/01/2017
Appointment of Mr John Richard Neve as a director on 2016-12-05
dot icon03/01/2017
Appointment of Mrs Petra Clare Neve as a director on 2016-12-05
dot icon23/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon13/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon07/12/2016
Appointment of Mr Kyle Kevin Coveny as a director on 2016-12-05
dot icon07/12/2016
Appointment of Dr Alexandra Chrysies Karcanias as a director on 2016-12-05
dot icon07/12/2016
Appointment of Ms Divya Kanti Patel as a director on 2016-12-05
dot icon07/12/2016
Appointment of Mr Keith Bacon as a director on 2016-12-05
dot icon06/12/2016
Termination of appointment of Simon John Brown as a director on 2016-12-05
dot icon06/12/2016
Termination of appointment of Neil John Davison as a director on 2016-12-05
dot icon06/12/2016
Appointment of Mr Oomesh Kalychurn as a director on 2016-12-05
dot icon06/12/2016
Appointment of Mrs Bronwyn Kitt Wilson as a director on 2016-12-05
dot icon06/12/2016
Appointment of Mr Ian Robert Wilson as a director on 2016-12-05
dot icon06/12/2016
Appointment of Dr Pau Figueras Barnera as a director on 2016-12-05
dot icon06/12/2016
Appointment of Mrs Laura Sola Sanmiquel as a director on 2016-12-05
dot icon06/12/2016
Appointment of Mr Michael Andrew Brown as a director on 2016-12-05
dot icon06/12/2016
Appointment of Mr John Robert Barker as a director on 2016-12-05
dot icon06/12/2016
Appointment of Mrs Harriet Rose Bacon as a director on 2016-12-05
dot icon06/12/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-12-05
dot icon06/12/2016
Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridge Cambridgeshire CB22 4LT to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on 2016-12-06
dot icon06/12/2016
Termination of appointment of Simon John Brown as a secretary on 2016-12-05
dot icon08/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-02 no member list
dot icon11/12/2014
Memorandum and Articles of Association
dot icon02/12/2014
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
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacon, Harriet Rose
Director
05/12/2016 - Present
8
Brown, Simon John
Director
02/12/2014 - 05/12/2016
40
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
05/12/2016 - 25/01/2020
285
Davison, Neil John
Director
02/12/2014 - 05/12/2016
91
Wilson, Ian Robert, Dr
Director
05/12/2016 - 22/02/2018
7

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 AUSTIN COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

AUSTIN COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/12/2014 with the registered office located at 34a 34a Woollards Lane, Great Shelford,, Cambridge CB22 5LZ. There are currently 9 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 AUSTIN COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED?

toggle

AUSTIN COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/12/2014 .

Where is AUSTIN COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED located?

toggle

AUSTIN COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED is registered at 34a 34a Woollards Lane, Great Shelford,, Cambridge CB22 5LZ.

What does AUSTIN COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED do?

toggle

AUSTIN COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AUSTIN COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.