CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09690415

Incorporation date

16/07/2015

Size

Dormant

Contacts

Registered address

Registered address

Level 7, 1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2015)
dot icon20/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 2025-11-20
dot icon20/11/2025
Change of details for Victoria Drive Wandsworth Llp as a person with significant control on 2025-11-03
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon02/10/2025
Accounts for a dormant company made up to 2025-06-30
dot icon07/08/2025
Notification of Victoria Drive Wandsworth Llp as a person with significant control on 2017-05-17
dot icon21/07/2025
Information not on the register a notification of change of details for a person with significant control was removed on 21/07/2025 as it is no longer considered to form part of the register.
dot icon21/07/2025
Cessation of Lendlease Residential (Cg) Plc as a person with significant control on 2017-05-17
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon07/04/2025
Termination of appointment of Catriona Margaret Stubbs as a director on 2025-04-07
dot icon20/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon09/12/2024
Registered office address changed from , 5 Merchant Square, Level 9, London, W2 1BQ, England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2024-12-09
dot icon28/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon10/05/2024
Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02
dot icon10/05/2024
Appointment of Mrs Catriona Margaret Stubbs as a director on 2024-05-01
dot icon10/05/2024
Appointment of Mr Steven Paul Fraser as a director on 2024-05-01
dot icon03/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon03/10/2022
Termination of appointment of Adriano Maio as a director on 2022-10-03
dot icon03/10/2022
Appointment of Mr Jarid Russell Mathie as a director on 2022-10-03
dot icon12/09/2022
Registered office address changed from , 20 Triton Street, Regent's Place, London, England, NW1 3BF, England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2022-09-12
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon04/02/2022
Termination of appointment of John David Clark as a director on 2022-02-02
dot icon27/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon10/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon15/03/2021
Appointment of Mr Colin Thomas Murphy as a director on 2021-02-18
dot icon04/03/2021
Termination of appointment of Peter Dominic Leonard as a director on 2021-02-18
dot icon03/03/2021
Appointment of Mr Peter Dominic Leonard as a director on 2021-02-18
dot icon18/02/2021
Termination of appointment of Justin Davies as a director on 2021-02-18
dot icon23/11/2020
Amended accounts for a dormant company made up to 2020-06-30
dot icon19/10/2020
Accounts for a dormant company made up to 2020-06-30
dot icon05/07/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/04/2020
Director's details changed for Mr Justin Davies on 2019-01-30
dot icon21/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon23/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon04/02/2019
Appointment of Mr Justin Davies as a director on 2019-01-30
dot icon01/02/2019
Termination of appointment of Richard John Cook as a director on 2019-01-31
dot icon02/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon28/06/2018
Current accounting period shortened from 2018-07-31 to 2018-06-30
dot icon23/04/2018
Termination of appointment of Rebecca Seeley as a director on 2018-04-23
dot icon23/04/2018
Appointment of Mr John David Clark as a director on 2018-04-23
dot icon10/10/2017
Accounts for a dormant company made up to 2017-07-31
dot icon02/08/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon02/08/2017
Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 2017-05-17
dot icon26/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon08/02/2017
Termination of appointment of Ian Geoffrey Campbell Steed as a director on 2017-01-10
dot icon20/12/2016
Termination of appointment of Jennifer Draper as a secretary on 2016-12-20
dot icon10/11/2016
Appointment of Jennifer Draper as a secretary on 2016-11-03
dot icon08/11/2016
Termination of appointment of Alan John Avey as a director on 2016-11-03
dot icon08/11/2016
Termination of appointment of Claire Marianne Pettett as a director on 2016-11-03
dot icon08/11/2016
Appointment of Rebecca Seeley as a director on 2016-11-03
dot icon08/11/2016
Appointment of Mr Adriano Maio as a director on 2016-11-03
dot icon29/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon16/07/2015
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

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

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
Clark, John David
Director
22/04/2018 - 01/02/2022
116
Mr Ian Geoffrey Campbell Steed
Director
16/07/2015 - 10/01/2017
14
Pettett, Claire Marianne
Director
16/07/2015 - 03/11/2016
79
Mathie, Jarid Russell
Director
03/10/2022 - 02/05/2024
15
Leonard, Peter Dominic
Director
18/02/2021 - 18/02/2021
81

Persons with Significant Control

3
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 CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED

CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/07/2015 with the registered office located at Level 7, 1 Eversholt Street, London NW1 2DN. 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 CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/07/2015 .

Where is CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Level 7, 1 Eversholt Street, London NW1 2DN.

What does CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/11/2025: Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 2025-11-20.