CABERFEIGH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CABERFEIGH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05076276

Incorporation date

17/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

30 Caberfeigh Close, Redhill, Surrey RH1 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2004)
dot icon15/04/2026
Appointment of Mr Richard Alan Bleach as a secretary on 2026-04-15
dot icon15/04/2026
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 30 Caberfeigh Close Redhill Surrey RH1 6BF on 2026-04-15
dot icon15/04/2026
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2026-04-15
dot icon15/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/09/2025
Termination of appointment of Christos Mikropoulos as a director on 2025-09-03
dot icon01/09/2025
Appointment of Mr Oliver John Alexander Dell as a director on 2025-09-01
dot icon12/05/2025
Appointment of Mr Christos Mikropoulos as a director on 2025-04-23
dot icon29/04/2025
Termination of appointment of Lyndsey Christine Courtney as a director on 2025-04-23
dot icon24/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon17/03/2022
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon22/12/2021
Appointment of Pinnacle Property Management Limited as a secretary on 2021-12-22
dot icon22/12/2021
Termination of appointment of Mm Secretarial Limited as a secretary on 2021-12-22
dot icon18/11/2021
Appointment of Mr Richard Alan Bleach as a director on 2021-11-18
dot icon04/08/2021
Termination of appointment of Sean Bennett as a director on 2021-07-30
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon18/03/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon18/03/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon19/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/08/2019
Termination of appointment of Christopher Paul Harvey as a director on 2019-08-14
dot icon28/05/2019
Appointment of Mrs Lyndsey Christine Courtney as a director on 2019-05-15
dot icon28/05/2019
Appointment of Mr Sean Bennett as a director on 2019-05-15
dot icon24/05/2019
Termination of appointment of Marston John Manthorpe as a director on 2019-05-15
dot icon24/05/2019
Termination of appointment of Richard Alan Bleach as a director on 2019-05-15
dot icon24/05/2019
Appointment of Mr Christopher Paul Harvey as a director on 2019-05-15
dot icon22/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/06/2018
Appointment of Mr Marston John Manthorpe as a director on 2018-06-29
dot icon13/06/2018
Termination of appointment of Trevor Glyn Jones as a director on 2018-05-22
dot icon21/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/11/2017
Termination of appointment of Andrew Baker as a director on 2017-11-08
dot icon31/08/2017
Notification of a person with significant control statement
dot icon31/08/2017
Cessation of Raven Housing Trust as a person with significant control on 2017-08-22
dot icon31/08/2017
Withdrawal of a person with significant control statement on 2017-08-31
dot icon27/07/2017
Notification of Raven Housing Trust as a person with significant control on 2016-04-06
dot icon24/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Termination of appointment of David Garry Wilson as a director on 2016-08-15
dot icon29/04/2016
Appointment of Mr Andrew Baker as a director on 2016-04-21
dot icon01/04/2016
Annual return made up to 2016-03-17 no member list
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-17 no member list
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/06/2014
Appointment of David Garry Wilson as a director
dot icon01/04/2014
Annual return made up to 2014-03-17 no member list
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-17 no member list
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-17 no member list
dot icon06/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/03/2011
Annual return made up to 2011-03-17 no member list
dot icon19/05/2010
Termination of appointment of Amanda Hunt as a director
dot icon25/03/2010
Annual return made up to 2010-03-17 no member list
dot icon25/03/2010
Director's details changed for Richard Alan Bleach on 2010-03-17
dot icon25/03/2010
Director's details changed for Trevor Glyn Jones on 2010-03-17
dot icon25/03/2010
Director's details changed for Amanda Gwenyth Hunt on 2010-03-17
dot icon25/03/2010
Secretary's details changed for Mm Secretarial Limited on 2010-03-17
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/03/2009
Annual return made up to 17/03/09
dot icon30/03/2009
Location of debenture register
dot icon30/03/2009
Location of register of members
dot icon23/03/2009
Registered office changed on 23/03/2009 from 30 caberfeigh close redhill surrey RH1 6BF
dot icon23/03/2009
Appointment terminated secretary richard bleach
dot icon23/03/2009
Secretary appointed mm secretarial LIMITED
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2009
Appointment terminated secretary peter halliwell
dot icon15/12/2008
Appointment terminated director mark goulding
dot icon15/12/2008
Director appointed trevor glyn jones
dot icon11/07/2008
Secretary appointed peter andrew halliwell
dot icon12/04/2008
Annual return made up to 17/03/08
dot icon11/04/2008
Location of debenture register
dot icon11/04/2008
Location of register of members
dot icon11/04/2008
Registered office changed on 11/04/2008 from 30 caberrfeigh close redhill surrey RH1 6BF
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New secretary appointed;new director appointed
dot icon20/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Registered office changed on 18/09/07 from: 47 castle street reading berkshire RG1 7SR
dot icon20/03/2007
Annual return made up to 17/03/07
dot icon10/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/03/2006
Annual return made up to 17/03/06
dot icon07/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/03/2005
Annual return made up to 17/03/05
dot icon03/04/2004
New director appointed
dot icon03/04/2004
New director appointed
dot icon03/04/2004
New director appointed
dot icon03/04/2004
Director resigned
dot icon03/04/2004
Director resigned
dot icon03/04/2004
Resolutions
dot icon03/04/2004
Resolutions
dot icon17/03/2004
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
17/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mikropoulos, Christos
Director
23/04/2025 - 03/09/2025
4
Courtney, Lyndsey Christine
Director
15/05/2019 - 23/04/2025
-
Bleach, Richard Alan
Director
18/11/2021 - Present
2
Bleach, Richard Alan
Director
17/09/2007 - 15/05/2019
2
Dell, Oliver John Alexander
Director
01/09/2025 - Present
-

Persons with Significant Control

2
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 CABERFEIGH MANAGEMENT COMPANY LIMITED

CABERFEIGH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/03/2004 with the registered office located at 30 Caberfeigh Close, Redhill, Surrey RH1 6BF. 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 CABERFEIGH MANAGEMENT COMPANY LIMITED?

toggle

CABERFEIGH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/03/2004 .

Where is CABERFEIGH MANAGEMENT COMPANY LIMITED located?

toggle

CABERFEIGH MANAGEMENT COMPANY LIMITED is registered at 30 Caberfeigh Close, Redhill, Surrey RH1 6BF.

What does CABERFEIGH MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CABERFEIGH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Richard Alan Bleach as a secretary on 2026-04-15.