CAMBORNE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBORNE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04133904

Incorporation date

29/12/2000

Size

Dormant

Contacts

Registered address

Registered address

Sapphire House, Whitehall Road, Colchester CO2 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon09/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Termination of appointment of Mark Adam Hill as a director on 2016-05-10
dot icon31/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon02/01/2015
Director's details changed for Adam Clive Walsh on 2015-01-02
dot icon02/01/2015
Director's details changed for Mr Jeffrey Steggles on 2015-01-02
dot icon02/01/2015
Director's details changed for Mark Adam Hill on 2015-01-02
dot icon02/01/2015
Secretary's details changed for Sapphire Property Management Ltd on 2014-10-01
dot icon02/01/2015
Director's details changed for Mr Jonathan Martin Eckersley on 2015-01-02
dot icon06/10/2014
Registered office address changed from Suite 2 the Coach House 49 East Street Colchester CO1 2TG to Sapphire House Whitehall Road Colchester CO2 8YU on 2014-10-06
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Appointment of Mr Terence Sidney Armstrong as a director
dot icon18/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/09/2013
Appointment of Sapphire Property Management Ltd as a secretary
dot icon09/09/2013
Termination of appointment of Jeffrey Steggles as a secretary
dot icon09/09/2013
Registered office address changed from C/O Boydens Aston House 57-59 Crouch Street Colchester Essex CO3 3EY on 2013-09-09
dot icon08/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-29 with full list of shareholders
dot icon21/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon04/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mark Adam Hill on 2010-01-05
dot icon05/01/2010
Director's details changed for Jonathan Martin Eckersley on 2010-01-05
dot icon05/01/2010
Director's details changed for Adam Clive Walsh on 2010-01-05
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Return made up to 29/12/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Director appointed adam clive walsh
dot icon30/01/2008
Return made up to 29/12/07; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2008
New secretary appointed
dot icon07/09/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Return made up to 29/12/06; change of members
dot icon08/01/2007
Director resigned
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2006
Return made up to 29/12/05; change of members
dot icon13/09/2005
New secretary appointed
dot icon08/09/2005
Director resigned
dot icon01/09/2005
Registered office changed on 01/09/05 from: 2 the gardens office village fareham hampshire PO16 8SS
dot icon11/05/2005
Director resigned
dot icon02/02/2005
Ad 03/02/03-29/12/04 £ si 5@1
dot icon02/02/2005
Return made up to 29/12/04; full list of members
dot icon25/01/2005
Director resigned
dot icon25/01/2005
Secretary resigned
dot icon13/08/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon16/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon13/01/2004
Return made up to 29/12/03; change of members
dot icon02/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/02/2003
Ad 03/02/03--------- £ si 1@1=1 £ ic 26/27
dot icon29/01/2003
Ad 14/01/03--------- £ si 1@1=1 £ ic 25/26
dot icon23/01/2003
Ad 19/10/02--------- £ si 1@1
dot icon06/01/2003
Return made up to 29/12/02; full list of members
dot icon03/01/2003
Ad 19/12/02--------- £ si 1@1=1 £ ic 9/10
dot icon31/12/2002
Ad 20/12/02--------- £ si 1@1=1 £ ic 8/9
dot icon23/12/2002
Registered office changed on 23/12/02 from: cairnhill house 104 victoria road north portsmouth hampshire PO5 1QE
dot icon27/11/2002
Ad 20/11/02--------- £ si 1@1=1 £ ic 7/8
dot icon25/11/2002
Ad 18/11/02--------- £ si 2@1=2 £ ic 5/7
dot icon20/11/2002
Ad 12/11/02--------- £ si 1@1=1 £ ic 4/5
dot icon18/11/2002
Ad 07/11/02--------- £ si 1@1=1 £ ic 3/4
dot icon14/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/01/2002
Return made up to 29/12/01; full list of members
dot icon28/10/2001
Ad 23/10/01--------- £ si 1@1=1 £ ic 2/3
dot icon19/10/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon12/01/2001
Secretary resigned;director resigned
dot icon12/01/2001
Director resigned
dot icon12/01/2001
New secretary appointed
dot icon12/01/2001
New director appointed
dot icon12/01/2001
Registered office changed on 12/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon29/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
31.00
-
0.00
-
-
2022
-
31.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steggles, Jeffrey
Director
03/06/2004 - Present
25
Eckersley, Jonathan Martin
Director
14/03/2007 - Present
2
Steggles, Jeffrey
Secretary
30/12/2007 - 09/09/2013
-
Armstrong, Terence Sidney
Director
05/03/2014 - Present
-
Walsh, Adam Clive
Director
06/03/2008 - Present
-

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+
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 CAMBORNE MANAGEMENT COMPANY LIMITED

CAMBORNE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/12/2000 with the registered office located at Sapphire House, Whitehall Road, Colchester CO2 8YU. There are currently 4 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 CAMBORNE MANAGEMENT COMPANY LIMITED?

toggle

CAMBORNE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/12/2000 .

Where is CAMBORNE MANAGEMENT COMPANY LIMITED located?

toggle

CAMBORNE MANAGEMENT COMPANY LIMITED is registered at Sapphire House, Whitehall Road, Colchester CO2 8YU.

What does CAMBORNE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CAMBORNE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.