BEACONSFIELD HOUSE CAMBRIDGE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BEACONSFIELD HOUSE CAMBRIDGE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01986827

Incorporation date

06/02/1986

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1988)
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon31/07/2024
Secretary's details changed for Saint Andrews Bureau Limited on 2024-07-30
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon27/12/2023
Registered office address changed from 18 Mill Road Cambridge Cambridgeshire CB1 2AD to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2023-12-27
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon12/10/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon08/01/2019
Termination of appointment of Colin Paul Astin as a secretary on 2019-01-08
dot icon08/01/2019
Appointment of St Andrews Bureau Limited as a secretary on 2019-01-08
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-08 no member list
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-08 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-08 no member list
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-08 no member list
dot icon15/03/2013
Director's details changed for Mr Robert David Lake on 2013-03-15
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-08 no member list
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-08 no member list
dot icon31/01/2011
Termination of appointment of Carmel Mcdonnell as a director
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-08 no member list
dot icon11/03/2010
Termination of appointment of Philip Nuttall as a director
dot icon11/03/2010
Director's details changed for Carmel Mcdonnell on 2009-10-01
dot icon11/03/2010
Director's details changed for Robert David Lake on 2009-10-01
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Annual return made up to 08/03/09
dot icon19/03/2009
Director's change of particulars / philip nuttall / 01/01/2009
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Annual return made up to 08/03/08
dot icon07/04/2008
Director's change of particulars / philip nuttall / 05/04/2008
dot icon07/04/2008
Director's change of particulars / robert lake / 05/04/2008
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Annual return made up to 08/03/07
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Annual return made up to 08/03/06
dot icon13/03/2006
Director's particulars changed
dot icon20/06/2005
Registered office changed on 20/06/05 from: 18 mill road cambridge CB1 2AD
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
New secretary appointed
dot icon25/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/03/2005
Annual return made up to 08/03/05
dot icon11/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/04/2004
Annual return made up to 08/03/04
dot icon12/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/03/2003
Annual return made up to 08/03/03
dot icon04/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/04/2002
Annual return made up to 19/03/02
dot icon08/11/2001
New director appointed
dot icon16/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2001
Annual return made up to 19/03/01
dot icon02/10/2000
Accounts for a small company made up to 2000-03-31
dot icon30/06/2000
Amended accounts made up to 1999-03-31
dot icon07/04/2000
Director resigned
dot icon07/04/2000
New director appointed
dot icon07/04/2000
Annual return made up to 31/03/00
dot icon14/02/2000
Accounts for a small company made up to 1999-03-31
dot icon31/03/1999
Annual return made up to 31/03/99
dot icon07/12/1998
Accounts for a small company made up to 1998-03-31
dot icon30/03/1998
Annual return made up to 31/03/98
dot icon04/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon02/04/1997
Annual return made up to 31/03/97
dot icon02/04/1997
New secretary appointed;new director appointed
dot icon21/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon21/04/1996
Annual return made up to 31/03/96
dot icon13/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon13/04/1995
Annual return made up to 31/03/95
dot icon24/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon28/04/1994
Annual return made up to 31/03/94
dot icon12/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon07/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/05/1993
Annual return made up to 31/03/93
dot icon01/04/1992
Accounts for a dormant company made up to 1992-03-31
dot icon31/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/03/1992
Annual return made up to 31/03/92
dot icon17/06/1991
Annual return made up to 31/03/91
dot icon21/05/1991
Accounts for a dormant company made up to 1991-03-31
dot icon03/10/1990
Annual return made up to 04/07/90
dot icon16/05/1990
Accounts for a dormant company made up to 1990-03-31
dot icon26/09/1989
Annual return made up to 31/03/89
dot icon03/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon19/04/1989
Director resigned;new director appointed
dot icon03/03/1989
Accounts for a dormant company made up to 1988-03-31
dot icon03/03/1989
Accounts for a dormant company made up to 1987-03-31
dot icon03/03/1989
Resolutions
dot icon12/10/1988
Annual return made up to 31/03/88
dot icon02/03/1988
Registered office changed on 02/03/88 from: abbeygate house st andrews street south bury st edmunds suffolk
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
08/03/2027
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
0.00
-
0.00
-
-
2022
0
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAINT ANDREWS BUREAU LIMITED
Corporate Secretary
08/01/2019 - Present
16
Lake, Robert David
Director
17/03/1997 - Present
9

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 BEACONSFIELD HOUSE CAMBRIDGE (MANAGEMENT) LIMITED

BEACONSFIELD HOUSE CAMBRIDGE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 06/02/1986 with the registered office located at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW. 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 BEACONSFIELD HOUSE CAMBRIDGE (MANAGEMENT) LIMITED?

toggle

BEACONSFIELD HOUSE CAMBRIDGE (MANAGEMENT) LIMITED is currently Active. It was registered on 06/02/1986 .

Where is BEACONSFIELD HOUSE CAMBRIDGE (MANAGEMENT) LIMITED located?

toggle

BEACONSFIELD HOUSE CAMBRIDGE (MANAGEMENT) LIMITED is registered at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW.

What does BEACONSFIELD HOUSE CAMBRIDGE (MANAGEMENT) LIMITED do?

toggle

BEACONSFIELD HOUSE CAMBRIDGE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEACONSFIELD HOUSE CAMBRIDGE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-08 with no updates.