CAGE END MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAGE END MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02046951

Incorporation date

15/08/1986

Size

Micro Entity

Contacts

Registered address

Registered address

161 Jocelyns, Old Harlow, Essex CM17 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1986)
dot icon10/03/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon09/03/2026
-
dot icon23/02/2026
Micro company accounts made up to 2025-08-15
dot icon13/01/2026
-
dot icon09/12/2025
Director's details changed for Mr Tony Mclean on 2025-12-08
dot icon31/03/2025
Director's details changed for Carol Lesley Sissons on 2025-03-31
dot icon25/02/2025
Micro company accounts made up to 2024-08-15
dot icon28/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-08-15
dot icon28/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon22/02/2023
Micro company accounts made up to 2022-08-15
dot icon23/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon22/10/2022
Appointment of Mr Tony Mclean as a director on 2022-10-20
dot icon21/10/2022
Termination of appointment of Martin Charles Edward Bedwell as a director on 2022-10-20
dot icon21/02/2022
Micro company accounts made up to 2021-08-15
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon09/02/2021
Micro company accounts made up to 2020-08-15
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon19/02/2020
Micro company accounts made up to 2019-08-15
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon07/03/2019
Micro company accounts made up to 2018-08-15
dot icon28/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-08-15
dot icon30/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon09/08/2017
Appointment of Mrs Pamela Francis Sharp as a director on 2017-08-09
dot icon02/08/2017
Termination of appointment of Gillian Eona Donovan as a director on 2017-08-01
dot icon06/04/2017
Total exemption small company accounts made up to 2016-08-15
dot icon31/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-15
dot icon11/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-08-15
dot icon09/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon09/01/2015
Director's details changed for Carol Lesley Sissons on 2012-11-21
dot icon09/01/2015
Director's details changed for Gillian Eona Donovan on 2013-02-25
dot icon05/01/2014
Total exemption small company accounts made up to 2013-08-15
dot icon05/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon07/04/2013
Total exemption small company accounts made up to 2012-08-15
dot icon15/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon14/06/2012
Appointment of Mrs Susan Lavinia Brown as a director
dot icon14/06/2012
Termination of appointment of Tessa Madejczyk as a director
dot icon12/01/2012
Total exemption small company accounts made up to 2011-08-15
dot icon06/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon06/01/2012
Director's details changed for Martin Charles Edward Bedwell on 2012-01-02
dot icon30/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-08-15
dot icon06/05/2010
Total exemption small company accounts made up to 2009-08-15
dot icon04/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon04/01/2010
Director's details changed for Carol Lesley Sissons on 2009-12-22
dot icon04/01/2010
Director's details changed for Tessa Madejczyk on 2009-12-22
dot icon04/01/2010
Director's details changed for Martin Charles Edward Bedwell on 2009-12-22
dot icon04/01/2010
Director's details changed for Gillian Eona Donovan on 2009-12-22
dot icon30/07/2009
Director appointed gillian eona donovan
dot icon02/06/2009
Total exemption small company accounts made up to 2008-08-15
dot icon18/05/2009
Appointment terminate, director and secretary louise emily bengtson logged form
dot icon16/05/2009
Appointment terminated director glenn bengtson
dot icon16/05/2009
Registered office changed on 16/05/2009 from the meadow moreton gate pedlars end moreton ongar essex CM5 0LW
dot icon13/01/2009
Return made up to 22/12/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-08-15
dot icon03/01/2008
Return made up to 22/12/07; full list of members
dot icon31/12/2007
New director appointed
dot icon31/12/2007
Director resigned
dot icon08/01/2007
Total exemption full accounts made up to 2006-08-15
dot icon08/01/2007
Return made up to 22/12/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-08-15
dot icon06/01/2006
New director appointed
dot icon21/12/2005
Return made up to 22/12/05; full list of members
dot icon24/11/2005
Secretary's particulars changed
dot icon16/08/2005
Director's particulars changed
dot icon16/08/2005
Secretary's particulars changed
dot icon21/01/2005
Total exemption full accounts made up to 2004-08-15
dot icon11/01/2005
Return made up to 22/12/04; full list of members
dot icon10/05/2004
Secretary resigned;director resigned
dot icon10/05/2004
New secretary appointed
dot icon29/01/2004
Total exemption full accounts made up to 2003-08-15
dot icon21/01/2004
Return made up to 22/12/03; full list of members
dot icon07/02/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
Total exemption full accounts made up to 2002-08-15
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Return made up to 22/12/02; full list of members
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
New secretary appointed
dot icon25/04/2002
Total exemption full accounts made up to 2001-08-15
dot icon15/03/2002
New secretary appointed;new director appointed
dot icon15/03/2002
Secretary resigned
dot icon14/01/2002
Return made up to 22/12/01; full list of members
dot icon14/01/2002
New secretary appointed
dot icon01/11/2001
Secretary resigned;director resigned
dot icon20/04/2001
Full accounts made up to 2000-08-15
dot icon13/03/2001
Return made up to 22/12/00; full list of members
dot icon21/02/2001
New director appointed
dot icon06/09/2000
Director resigned
dot icon21/04/2000
Full accounts made up to 1999-08-15
dot icon27/01/2000
Return made up to 22/12/99; full list of members
dot icon27/01/2000
New secretary appointed;new director appointed
dot icon28/09/1999
Secretary resigned;director resigned
dot icon09/03/1999
Amended full accounts made up to 1998-08-15
dot icon05/01/1999
Full accounts made up to 1998-08-15
dot icon05/01/1999
Return made up to 22/12/98; full list of members
dot icon05/01/1998
Full accounts made up to 1997-08-15
dot icon05/01/1998
Return made up to 22/12/97; full list of members
dot icon10/10/1997
Return made up to 31/12/96; full list of members
dot icon20/08/1997
Registered office changed on 20/08/97 from: chestnut cottage cage end, hatfield broad oak bishops stortford herts. CM22 7HT
dot icon15/08/1997
Full accounts made up to 1996-08-15
dot icon09/07/1996
New director appointed
dot icon19/02/1996
Full accounts made up to 1995-08-15
dot icon15/01/1996
Return made up to 31/12/95; change of members
dot icon18/01/1995
Secretary resigned;new secretary appointed
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon10/01/1995
Accounts for a small company made up to 1994-08-15
dot icon17/03/1994
Full accounts made up to 1993-08-15
dot icon06/02/1994
Return made up to 31/12/93; full list of members
dot icon10/11/1993
New director appointed
dot icon08/11/1993
Director resigned;new director appointed
dot icon08/11/1993
Secretary resigned;new secretary appointed
dot icon17/08/1993
Registered office changed on 17/08/93 from: 1ST floor 30 london road sawbridgeworth hertfordshire.. CM21 9JS
dot icon21/06/1993
Auditor's resignation
dot icon08/06/1993
Return made up to 31/12/92; change of members
dot icon07/06/1993
Accounts for a small company made up to 1992-08-15
dot icon22/04/1993
Secretary resigned;new secretary appointed
dot icon06/07/1992
Accounts for a small company made up to 1991-08-15
dot icon15/05/1992
Registered office changed on 15/05/92 from: willow cottage cage end hatfield broad oak bishops stortford herts
dot icon15/05/1992
Accounts for a small company made up to 1990-08-15
dot icon11/05/1992
Director resigned;new director appointed
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon11/05/1992
Return made up to 31/12/91; full list of members
dot icon07/12/1990
Accounts for a small company made up to 1989-08-15
dot icon07/12/1990
Return made up to 21/02/90; full list of members
dot icon19/07/1990
Accounts for a small company made up to 1988-08-15
dot icon19/07/1990
Director resigned;new director appointed
dot icon19/07/1990
Director resigned;new director appointed
dot icon27/06/1990
Director resigned;new director appointed
dot icon27/06/1990
Secretary resigned;new secretary appointed
dot icon27/06/1990
Director resigned;new director appointed
dot icon14/05/1990
Accounts for a small company made up to 1987-08-15
dot icon14/05/1990
Return made up to 31/12/89; full list of members
dot icon24/05/1989
Return made up to 31/12/88; full list of members
dot icon24/05/1989
Return made up to 31/12/87; full list of members
dot icon26/01/1989
Registered office changed on 26/01/89 from: chestnut cottage cage end hatfield broad oak near bishops stortford CM2 27H
dot icon26/01/1989
New secretary appointed
dot icon22/01/1988
Director resigned
dot icon22/01/1988
Secretary resigned
dot icon22/01/1988
Registered office changed on 22/01/88 from: 55 lincoln's inn fields london WC2
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Accounting reference date notified as 15/08
dot icon10/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/09/1986
Registered office changed on 10/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/08/1986
Certificate of 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
15/08/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
15/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
15/08/2025
dot iconNext account date
15/08/2026
dot iconNext due on
15/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.96K
-
0.00
-
-
2022
0
5.45K
-
0.00
-
-
2023
0
5.78K
-
0.00
-
-
2023
0
5.78K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.78K £Ascended6.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, David Charles
Director
12/06/1996 - 30/04/2004
1
Mclean, Tony
Director
20/10/2022 - Present
7
Bridge, Martin Christopher
Director
15/09/1993 - 01/09/1999
-
Hutter, Nicholas Jason
Director
05/02/2002 - 16/08/2002
-
Pearson, Pauline
Director
30/11/1999 - 02/11/2001
1

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 CAGE END MANAGEMENT LIMITED

CAGE END MANAGEMENT LIMITED is an(a) Active company incorporated on 15/08/1986 with the registered office located at 161 Jocelyns, Old Harlow, Essex CM17 0BY. There are currently 4 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 CAGE END MANAGEMENT LIMITED?

toggle

CAGE END MANAGEMENT LIMITED is currently Active. It was registered on 15/08/1986 .

Where is CAGE END MANAGEMENT LIMITED located?

toggle

CAGE END MANAGEMENT LIMITED is registered at 161 Jocelyns, Old Harlow, Essex CM17 0BY.

What does CAGE END MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAGE END MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2025-12-22 with no updates.