CAMBERS EDGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMBERS EDGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07407704

Incorporation date

14/10/2010

Size

Dormant

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2010)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-10-31
dot icon22/10/2025
Termination of appointment of Russell James Smith as a director on 2025-10-21
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon18/09/2025
Amended accounts for a dormant company made up to 2024-10-31
dot icon03/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon25/03/2025
Termination of appointment of Anton Francis Manuel as a director on 2025-03-22
dot icon25/03/2025
Termination of appointment of Michael Keith White as a director on 2025-03-22
dot icon05/12/2024
Appointment of Mr Russell James Smith as a director on 2024-11-26
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon23/09/2024
Termination of appointment of Marianne Rosemarie Berry as a director on 2024-09-23
dot icon13/08/2024
Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS England to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-08-13
dot icon13/08/2024
Appointment of Hive Company Secretarial Services Limited as a secretary on 2024-08-01
dot icon25/07/2024
Termination of appointment of Lansdowne Secretaries Limited as a secretary on 2024-07-25
dot icon23/07/2024
Appointment of Mrs Marianne Rosemarie Berry as a director on 2024-07-10
dot icon05/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/04/2024
Appointment of Mr Brian Colin Deacon as a director on 2024-03-14
dot icon16/04/2024
Appointment of Mr Michael Keith White as a director on 2024-03-14
dot icon26/03/2024
Director's details changed
dot icon26/03/2024
Director's details changed
dot icon20/03/2024
Appointment of Mrs Julia Fay Vernalls as a director on 2024-03-14
dot icon13/02/2024
Termination of appointment of Brian Deacon as a director on 2024-02-12
dot icon12/02/2024
Termination of appointment of Marianne Rosemarie Berry as a director on 2024-02-12
dot icon12/02/2024
Termination of appointment of Eileen Measey as a director on 2024-02-12
dot icon12/02/2024
Termination of appointment of Christopher Anthony Williams as a director on 2024-02-12
dot icon20/10/2023
Termination of appointment of Martin John Tollow as a director on 2023-09-11
dot icon19/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon03/08/2023
Termination of appointment of Michael Keith White as a director on 2023-05-31
dot icon30/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/02/2023
Appointment of Mrs Marianne Rosemarie Berry as a director on 2022-11-18
dot icon09/02/2023
Appointment of Mrs Eileen Measey as a director on 2022-11-14
dot icon28/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/01/2022
Termination of appointment of Philip Gerald Parkinson as a director on 2022-01-20
dot icon20/10/2021
Termination of appointment of Timothy Walter Kevin Berry as a director on 2021-10-19
dot icon18/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/07/2021
Termination of appointment of Joseph Bennett Norreys Addison as a director on 2021-07-14
dot icon08/06/2021
Appointment of Mr Christopher Anthony Williams as a director on 2021-04-07
dot icon29/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/01/2018
Appointment of Mr Michael Keith White as a director on 2017-10-20
dot icon05/01/2018
Termination of appointment of Helen Mary White as a director on 2017-10-20
dot icon04/01/2018
Appointment of Mr Anton Francis Manuel as a director on 2017-10-20
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon20/09/2017
Appointment of Mr Joseph Bennett Norreys Addison as a director on 2016-10-14
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/07/2017
Appointment of Lansdowne Secretaries Limited as a secretary on 2017-07-18
dot icon19/07/2017
Appointment of Mr Philip Gerald Parkinson as a director on 2017-01-26
dot icon19/07/2017
Termination of appointment of Nita Giles as a director on 2016-10-14
dot icon18/07/2017
Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2017-07-18
dot icon18/07/2017
Termination of appointment of Jason Aaron Parker as a secretary on 2016-09-02
dot icon24/01/2017
Appointment of Mrs Helen Mary White as a director on 2016-10-14
dot icon09/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon24/10/2016
Termination of appointment of Andy Rendell as a director on 2016-09-19
dot icon20/09/2016
Termination of appointment of Russell James Smith as a director on 2016-09-01
dot icon20/09/2016
Termination of appointment of Jason Aaron Parker as a director on 2016-09-02
dot icon04/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/03/2016
Appointment of Mr Jason Aaron Parker as a secretary on 2016-03-11
dot icon03/03/2016
Appointment of Mr Brian Deacon as a director on 2015-09-11
dot icon03/03/2016
Appointment of Mr Andy Rendell as a director on 2015-09-11
dot icon26/01/2016
Appointment of Mr Martin John Tollow as a director on 2015-09-11
dot icon06/01/2016
Appointment of Mrs Nita Giles as a director on 2015-09-11
dot icon15/12/2015
Appointment of Mr Timothy Walter Kevin Berry as a director on 2015-09-11
dot icon01/12/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon01/12/2015
Termination of appointment of Barry Howard Shillitoe as a director on 2015-09-11
dot icon01/12/2015
Termination of appointment of Joyce Margaret Brown as a director on 2015-09-11
dot icon01/12/2015
Termination of appointment of Keith Edwin Faulkner as a director on 2015-09-11
dot icon01/12/2015
Termination of appointment of Joyce Margaret Brown as a secretary on 2015-09-11
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/01/2015
Annual return made up to 2014-10-14 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/01/2013
Annual return made up to 2012-10-14 with full list of shareholders
dot icon09/01/2013
Appointment of Mrs Joyce Margaret Brown as a secretary
dot icon09/01/2013
Appointment of Mrs Joyce Margaret Brown as a secretary
dot icon08/10/2012
Termination of appointment of Tarnia Simmons as a director
dot icon08/10/2012
Termination of appointment of Jason Parker as a secretary
dot icon08/10/2012
Appointment of Mr Keith Edwin Faulkner as a director
dot icon08/10/2012
Appointment of Mr Russell James Smith as a director
dot icon08/10/2012
Appointment of Mrs Joyce Margaret Brown as a director
dot icon08/10/2012
Appointment of Mr Barry Howard Shillitoe as a director
dot icon13/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/07/2012
Registered office address changed from Persimmon Plc Persimmon House Fulford York Yorkshire YO19 4FE on 2012-07-17
dot icon16/07/2012
Appointment of Mr Jason Aaron Parker as a director
dot icon16/07/2012
Appointment of Mrs Tarnia Louise Simmons as a director
dot icon16/07/2012
Termination of appointment of Alan Knight as a director
dot icon16/07/2012
Termination of appointment of Stephen Trenwith as a director
dot icon25/01/2012
Appointment of Stephen Jonathan Veale Trenwith as a director
dot icon25/01/2012
Termination of appointment of Darren Jones as a director
dot icon05/12/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon22/11/2011
Termination of appointment of Andrew Kirkpatrick as a director
dot icon22/11/2011
Appointment of Mr Alan David Knight as a director
dot icon14/10/2010
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 icon0 % *

* during past year

Cash in Bank

£92.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
92.00
-
2022
0
3.00
-
0.00
92.00
-
2022
0
3.00
-
0.00
92.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/08/2024 - Present
138
LANSDOWNE SECRETARIES LIMITED
Corporate Secretary
18/07/2017 - 25/07/2024
112
White, Michael Keith
Director
20/10/2017 - 31/05/2023
4
White, Michael Keith
Director
14/03/2024 - 22/03/2025
4
Simmons, Tarnia Louise
Director
26/06/2012 - 20/09/2012
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMBERS EDGE MANAGEMENT LIMITED

CAMBERS EDGE MANAGEMENT LIMITED is an(a) Active company incorporated on 14/10/2010 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. There are currently 3 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 CAMBERS EDGE MANAGEMENT LIMITED?

toggle

CAMBERS EDGE MANAGEMENT LIMITED is currently Active. It was registered on 14/10/2010 .

Where is CAMBERS EDGE MANAGEMENT LIMITED located?

toggle

CAMBERS EDGE MANAGEMENT LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does CAMBERS EDGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAMBERS EDGE MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-10-31.