CABLE STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CABLE STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04420442

Incorporation date

19/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

7 Angel Mews, Cable Street, London E1 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2002)
dot icon21/10/2025
Micro company accounts made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon30/08/2024
Micro company accounts made up to 2024-03-31
dot icon28/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon12/09/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Appointment of Mr James Richard Campbell Cooksey as a director on 2023-05-30
dot icon28/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon11/11/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon23/10/2021
Termination of appointment of Claire Mills as a director on 2021-10-01
dot icon30/09/2021
Micro company accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon16/07/2020
Micro company accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon27/04/2020
Appointment of Mr Neil Baldwin as a director on 2020-02-03
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Appointment of Ms Michelle Atkins as a director on 2016-09-15
dot icon13/06/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Termination of appointment of Michael Ferguson as a director
dot icon16/12/2011
Appointment of Ms Claire Mills as a director
dot icon16/12/2011
Appointment of Mr Dafydd Morris as a director
dot icon28/06/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon28/06/2011
Appointment of Mr Quinton Seemann as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Statement of capital on 2010-12-20
dot icon03/12/2010
Statement by directors
dot icon03/12/2010
Solvency statement dated 29/11/10
dot icon03/12/2010
Resolutions
dot icon26/10/2010
Termination of appointment of Brian James as a director
dot icon06/07/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon05/07/2010
Director's details changed for Roger Simpson on 2010-04-19
dot icon05/07/2010
Director's details changed for Mr John Crispin Speers on 2010-04-19
dot icon05/07/2010
Director's details changed for Brian Kevin James on 2010-04-19
dot icon05/07/2010
Director's details changed for Luca Magni on 2010-04-19
dot icon05/07/2010
Director's details changed for Alison Eyre Parker on 2010-04-19
dot icon05/07/2010
Director's details changed for Mr Michael Craig Maxwell Ferguson on 2010-04-19
dot icon05/07/2010
Termination of appointment of Stephen Baldwin as a director
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 19/04/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2008
Director appointed john crispen speers
dot icon08/07/2008
Return made up to 19/04/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 19/04/07; full list of members
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Director resigned
dot icon14/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/05/2006
Return made up to 19/04/06; full list of members
dot icon16/05/2006
Director resigned
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 19/04/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/01/2005
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon25/08/2004
Ad 31/03/04--------- £ si 16999@1
dot icon25/08/2004
Nc inc already adjusted 31/03/04
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon12/08/2004
Return made up to 19/04/04; full list of members
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Memorandum and Articles of Association
dot icon18/05/2004
Accounts for a dormant company made up to 2003-04-30
dot icon07/05/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon03/12/2003
Director resigned
dot icon23/05/2003
Return made up to 19/04/03; full list of members
dot icon22/08/2002
New director appointed
dot icon29/04/2002
Secretary resigned
dot icon19/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
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
79.88K
-
0.00
-
-
2022
0
71.38K
-
0.00
-
-
2023
0
53.12K
-
0.00
-
-
2023
0
53.12K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

53.12K £Descended-25.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Michelle
Director
15/09/2016 - Present
2
Seemann, Quinton
Director
01/08/2010 - Present
-
Baldwin, Neil
Director
03/02/2020 - Present
13
Morris, Dafydd
Director
01/07/2011 - Present
1
Speers, John Crispin
Director
14/01/2008 - Present
22

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+
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 STREET MANAGEMENT LIMITED

CABLE STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 19/04/2002 with the registered office located at 7 Angel Mews, Cable Street, London E1 0DH. There are currently 9 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 STREET MANAGEMENT LIMITED?

toggle

CABLE STREET MANAGEMENT LIMITED is currently Active. It was registered on 19/04/2002 .

Where is CABLE STREET MANAGEMENT LIMITED located?

toggle

CABLE STREET MANAGEMENT LIMITED is registered at 7 Angel Mews, Cable Street, London E1 0DH.

What does CABLE STREET MANAGEMENT LIMITED do?

toggle

CABLE STREET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CABLE STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 21/10/2025: Micro company accounts made up to 2025-03-31.