CABLE MAKERS PROPERTIES & SERVICES LIMITED

Register to unlock more data on OkredoRegister

CABLE MAKERS PROPERTIES & SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00459364

Incorporation date

30/09/1948

Size

Small

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1948)
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon24/09/2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-24
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon19/11/2024
Director's details changed for Mr Aaron Michael Walstow on 2024-11-19
dot icon19/11/2024
Secretary's details changed for Dr Jeremy Hodge on 2024-11-19
dot icon19/11/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-19
dot icon09/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon07/08/2024
Appointment of Mr Aaron Michael Walstow as a director on 2024-07-24
dot icon07/08/2024
Termination of appointment of Kevin Ian Samuel as a director on 2024-07-25
dot icon09/07/2024
Accounts for a small company made up to 2023-12-31
dot icon26/01/2024
Registered office address changed from Haines Watts 46 High Street Esher KT10 9QY England to Aissela 46 High Street Esher Surrey KT10 9QY on 2024-01-26
dot icon10/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon10/08/2023
Secretary's details changed for Dr Jeremy Hodge on 2023-08-10
dot icon23/06/2023
Accounts for a small company made up to 2022-12-31
dot icon27/04/2023
Director's details changed for Mr Matteo Bavaresco on 2023-04-22
dot icon15/03/2023
Termination of appointment of Marcello Maria Giuseppe Ambrogio Del Brenna as a director on 2023-03-01
dot icon14/03/2023
Appointment of Mr Matteo Bavaresco as a director on 2023-03-01
dot icon30/01/2023
Termination of appointment of Douglas Joseph Gracias as a director on 2023-01-01
dot icon17/10/2022
Termination of appointment of Emyr Glyn Thomas as a director on 2022-07-29
dot icon17/10/2022
Appointment of Mr Douglas Joseph Gracias as a director on 2022-10-03
dot icon17/10/2022
Appointment of Mr Ian Gerard Wilkie as a director on 2022-10-03
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon18/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon22/03/2021
Accounts for a small company made up to 2020-12-31
dot icon22/10/2020
Second filing of Confirmation Statement dated 2020-08-04
dot icon03/09/2020
04/08/20 Statement of Capital gbp 39.08
dot icon17/06/2020
Accounts for a small company made up to 2019-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon25/03/2019
Accounts for a small company made up to 2018-12-31
dot icon08/01/2019
Cessation of Emyr Glyn Thomas as a person with significant control on 2016-08-04
dot icon08/01/2019
Cessation of Peter Mark Anthony Smeeth as a person with significant control on 2016-08-04
dot icon08/01/2019
Cessation of Clive John Sharp as a person with significant control on 2016-08-04
dot icon08/01/2019
Cessation of Kevin Ian Samuel as a person with significant control on 2016-08-04
dot icon08/01/2019
Cessation of David Lindsay Hingston as a person with significant control on 2016-08-04
dot icon08/01/2019
Cessation of Neil Ancell as a person with significant control on 2016-08-04
dot icon08/01/2019
Cessation of John Llyr Lewis Roberts as a person with significant control on 2016-08-04
dot icon02/01/2019
Appointment of Dr Jeremy Hodge as a secretary on 2019-01-02
dot icon02/01/2019
Termination of appointment of Peter Mark Anthony Smeeth as a secretary on 2019-01-02
dot icon02/01/2019
Cessation of Pierre Emmanuel Buret as a person with significant control on 2018-10-31
dot icon12/09/2018
Termination of appointment of John Llyr Lewis Roberts as a director on 2018-09-12
dot icon08/09/2018
Confirmation statement made on 2018-08-04 with updates
dot icon04/09/2018
Director's details changed for Mr Marcello Maria Giuseppe Ambrogio Del Brenna on 2018-09-01
dot icon02/08/2018
Appointment of Mr Marcello Maria Giuseppe Ambrogio Del Brenna as a director on 2018-07-31
dot icon13/07/2018
Termination of appointment of James Robert Young as a director on 2018-06-21
dot icon13/07/2018
Termination of appointment of Pierre Emmanuel Buret as a director on 2018-06-21
dot icon15/05/2018
Accounts for a small company made up to 2017-12-31
dot icon15/01/2018
Registered office address changed from , 100a High Street, Hampton, Middlesex, TW12 2st to Haines Watts 46 High Street Esher KT10 9QY on 2018-01-15
dot icon24/10/2017
Second filing for the appointment of James Robert Young as a director
dot icon23/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-06-08
dot icon23/06/2017
Accounts for a small company made up to 2016-12-31
dot icon15/06/2017
Appointment of Mr James Robert Young as a director on 2017-06-08
dot icon22/03/2017
Termination of appointment of Clive John Sharp as a director on 2017-03-22
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon12/07/2016
Appointment of Mr Kevin Ian Samuel as a director on 2016-06-09
dot icon04/07/2016
Appointment of Mr Pierre Emmanuel Buret as a director on 2016-06-09
dot icon02/05/2016
Termination of appointment of Andrew Charles Perrott as a director on 2016-05-01
dot icon02/03/2016
Appointment of Mr John Llyr Lewis Roberts as a director on 2016-03-01
dot icon02/03/2016
Termination of appointment of Paul Raymond Atkinson as a director on 2016-03-01
dot icon17/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon23/02/2015
Full accounts made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon12/08/2014
Director's details changed for Mr Clive John Sharp on 2013-10-18
dot icon12/08/2014
Director's details changed for Mr Emyr Glyn Thomas on 2013-10-18
dot icon20/02/2014
Full accounts made up to 2013-12-31
dot icon31/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-08-04
dot icon24/10/2013
Registered office address changed from , C/O Garners, Bermuda House 45 High Street, Hampton Wick, Surrey, KT1 4EH on 2013-10-24
dot icon08/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-06-02
dot icon06/03/2013
Full accounts made up to 2012-12-31
dot icon06/10/2012
Appointment of Mr Clive John Sharp as a director
dot icon06/10/2012
Appointment of Mr Emyr Glyn Thomas as a director
dot icon06/10/2012
Appointment of Mr Neil Ancell as a director
dot icon06/10/2012
Termination of appointment of Peter Worrall as a director
dot icon30/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon30/08/2012
Secretary's details changed for Mr Peter Mark Anthony Smeeth on 2011-08-30
dot icon10/08/2012
Termination of appointment of Michael Simms as a director
dot icon26/03/2012
Termination of appointment of Stephen Ellis as a director
dot icon02/03/2012
Full accounts made up to 2011-12-31
dot icon02/02/2012
Appointment of Mr Andrew Charles Perrott as a director
dot icon02/02/2012
Appointment of Mr Peter William Worrall as a director
dot icon31/12/2011
Termination of appointment of Paul Shaw as a director
dot icon19/10/2011
Termination of appointment of Ian Rice as a director
dot icon19/10/2011
Termination of appointment of James Duffy as a director
dot icon18/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon14/03/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Appointment of Mr Paul Raymond Atkinson as a director
dot icon11/01/2011
Termination of appointment of Massimo Battaini as a director
dot icon03/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon02/09/2010
Director's details changed for Massimo Battaini on 2009-10-01
dot icon02/09/2010
Director's details changed for Steve Ellis on 2009-10-01
dot icon09/05/2010
Appointment of Mr David Lindsay Hingston as a director
dot icon09/05/2010
Appointment of Mr Paul David Shaw as a director
dot icon19/04/2010
Termination of appointment of Roy Hindley as a director
dot icon07/04/2010
Appointment of Mr Ian Patrick Rice as a director
dot icon19/03/2010
Termination of appointment of Kevin Samuel as a director
dot icon04/03/2010
Full accounts made up to 2009-12-31
dot icon13/09/2009
Return made up to 08/08/09; full list of members
dot icon11/03/2009
Full accounts made up to 2008-12-31
dot icon24/09/2008
Return made up to 04/08/08; full list of members
dot icon05/08/2008
Director appointed steve ellis
dot icon30/06/2008
Secretary's change of particulars / peter smeeth / 30/06/2008
dot icon30/06/2008
Appointment terminated director christopher knight
dot icon17/04/2008
Director appointed james patrick duffy
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon28/03/2008
Director appointed kevin ian samuel
dot icon28/03/2008
Appointment terminated director ronnie george
dot icon27/10/2007
Return made up to 04/08/07; full list of members
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director's particulars changed
dot icon19/09/2007
Director resigned
dot icon21/03/2007
Full accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 04/08/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Director resigned
dot icon22/08/2006
Director resigned
dot icon22/08/2006
New director appointed
dot icon22/08/2006
Registered office changed on 22/08/06 from: 37A walton road, east molesey, surrey KT8 0DH
dot icon04/11/2005
Return made up to 04/08/05; full list of members
dot icon12/09/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon10/06/2005
Full accounts made up to 2004-12-31
dot icon16/09/2004
Return made up to 04/08/04; no change of members
dot icon16/09/2004
New director appointed
dot icon29/03/2004
Full accounts made up to 2003-12-31
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Return made up to 04/08/03; change of members
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon05/09/2002
Return made up to 04/08/02; full list of members
dot icon09/07/2002
Full accounts made up to 2001-12-31
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon12/09/2001
New director appointed
dot icon04/09/2001
Return made up to 04/08/01; full list of members
dot icon31/08/2000
Return made up to 04/08/00; no change of members
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon03/09/1999
New secretary appointed
dot icon03/09/1999
Return made up to 04/08/99; full list of members
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon04/09/1998
Return made up to 04/08/98; change of members
dot icon24/06/1998
Full accounts made up to 1997-12-31
dot icon21/08/1997
Return made up to 04/08/97; change of members
dot icon12/06/1997
Full accounts made up to 1996-12-31
dot icon01/10/1996
Return made up to 04/08/96; full list of members
dot icon06/09/1996
New director appointed
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon08/09/1995
New director appointed
dot icon04/09/1995
Return made up to 04/08/95; no change of members
dot icon23/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Full accounts made up to 1993-12-31
dot icon15/08/1994
Return made up to 04/08/94; no change of members
dot icon20/10/1993
Director resigned;new director appointed
dot icon28/09/1993
£ sr [email protected] 30/07/93
dot icon30/08/1993
New director appointed
dot icon30/08/1993
New director appointed
dot icon30/08/1993
Return made up to 04/08/93; full list of members
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon07/11/1992
New director appointed
dot icon07/11/1992
Return made up to 04/08/92; no change of members
dot icon08/10/1992
New director appointed
dot icon21/08/1992
Full accounts made up to 1991-12-31
dot icon26/06/1992
Resolutions
dot icon26/06/1992
Resolutions
dot icon19/02/1992
Full accounts made up to 1990-12-31
dot icon28/11/1991
Return made up to 04/08/91; no change of members
dot icon15/04/1991
Secretary resigned;new secretary appointed
dot icon27/03/1991
Return made up to 31/12/90; full list of members
dot icon21/11/1990
Return made up to 31/12/89; full list of members
dot icon09/11/1990
Full accounts made up to 1989-12-31
dot icon18/07/1990
Resolutions
dot icon12/07/1990
S-div 03/07/90
dot icon12/07/1990
Resolutions
dot icon18/01/1990
Memorandum and Articles of Association
dot icon18/01/1990
Resolutions
dot icon18/01/1990
Resolutions
dot icon15/01/1990
Certificate of change of name
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon08/01/1990
Return made up to 04/08/89; full list of members
dot icon25/01/1989
Return made up to 12/07/88; no change of members
dot icon25/01/1989
Full accounts made up to 1987-12-31
dot icon01/12/1987
Full accounts made up to 1986-12-31
dot icon01/12/1987
Return made up to 08/07/87; full list of members
dot icon18/02/1987
Return made up to 09/07/86; full list of members
dot icon21/01/1987
Full accounts made up to 1985-12-31
dot icon13/05/1986
Secretary resigned;new secretary appointed
dot icon30/09/1948
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-13.35 % *

* during past year

Cash in Bank

£367,162.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
87.65K
-
0.00
423.72K
-
2022
0
112.43K
-
0.00
367.16K
-
2022
0
112.43K
-
0.00
367.16K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

112.43K £Ascended28.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

367.16K £Descended-13.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ancell, Neil
Director
27/09/2012 - Present
16
Hingston, David Lindsay
Director
22/04/2010 - Present
8
Samuel, Kevin Ian
Director
12/03/2008 - 01/02/2010
11
Samuel, Kevin Ian
Director
09/06/2016 - 25/07/2024
11
Del Brenna, Marcello Maria Giuseppe Ambrogio
Director
31/07/2018 - 01/03/2023
18

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABLE MAKERS PROPERTIES & SERVICES LIMITED

CABLE MAKERS PROPERTIES & SERVICES LIMITED is an(a) Active company incorporated on 30/09/1948 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE MAKERS PROPERTIES & SERVICES LIMITED?

toggle

CABLE MAKERS PROPERTIES & SERVICES LIMITED is currently Active. It was registered on 30/09/1948 .

Where is CABLE MAKERS PROPERTIES & SERVICES LIMITED located?

toggle

CABLE MAKERS PROPERTIES & SERVICES LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does CABLE MAKERS PROPERTIES & SERVICES LIMITED do?

toggle

CABLE MAKERS PROPERTIES & SERVICES LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CABLE MAKERS PROPERTIES & SERVICES LIMITED?

toggle

The latest filing was on 06/10/2025: Accounts for a small company made up to 2024-12-31.