CAMBRIDGE COTTAGES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE COTTAGES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05838178

Incorporation date

06/06/2006

Size

Dormant

Contacts

Registered address

Registered address

4 Cambridge Cottages, Takeley Street, Takeley, Hertfordshire CM22 6QHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2006)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon13/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon02/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon11/07/2022
Confirmation statement made on 2022-06-06 with updates
dot icon09/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/07/2021
Appointment of Mr Michael Gerald Barrett as a director on 2021-06-28
dot icon04/07/2021
Termination of appointment of Amy May Diggons as a director on 2021-06-28
dot icon18/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon05/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon09/04/2020
Appointment of Miss Donna Joyce Monk as a secretary on 2020-03-02
dot icon07/04/2020
Termination of appointment of Fadi Milkhail as a secretary on 2020-03-02
dot icon25/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon26/03/2019
Appointment of Mr Fadi Milkhail as a secretary on 2019-03-14
dot icon26/03/2019
Termination of appointment of a secretary
dot icon08/03/2019
Director's details changed for Amy May Barnes on 2016-08-25
dot icon26/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon02/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon27/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon01/09/2016
Registered office address changed from 1 Cambridge Cottages Takeley Street Takeley Hertfordshire CM22 6QH to 4 Cambridge Cottages Takeley Street Takeley Hertfordshire CM22 6QH on 2016-09-01
dot icon23/08/2016
Termination of appointment of Amy May Barnes as a secretary on 2016-08-10
dot icon06/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon17/06/2016
Appointment of Amy May Barnes as a director on 2016-06-01
dot icon16/06/2016
Termination of appointment of Kevin Steven West as a director on 2016-05-31
dot icon22/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon13/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/09/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon29/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon19/12/2013
Registered office address changed from 5 Cambridge Cottages Brewers End Takeleley Bishops Stortford Herts CM22 6QU on 2013-12-19
dot icon19/12/2013
Appointment of Kevin West as a director
dot icon19/12/2013
Appointment of Amy May Barnes as a secretary
dot icon30/10/2013
Termination of appointment of Michael Barrett as a director
dot icon05/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon05/07/2013
Director's details changed for Michael Gerald Barrett on 2013-07-03
dot icon13/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon15/08/2012
Annual return made up to 2012-06-06
dot icon13/08/2012
Termination of appointment of Charlotte Lawrence as a secretary
dot icon12/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon04/08/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon08/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-06-06
dot icon24/05/2010
Accounts for a dormant company made up to 2009-06-30
dot icon30/07/2009
Accounts for a dormant company made up to 2008-06-30
dot icon30/07/2009
Appointment terminated secretary jennifer phillips
dot icon30/07/2009
Return made up to 06/06/09; no change of members
dot icon30/07/2009
Registered office changed on 30/07/2009 from c/o n j liddell & co, moor farm kings lane, sotherton beccles suffolk NR34 8AF
dot icon30/07/2009
Secretary appointed charlotte ann lawrence
dot icon20/08/2008
Return made up to 06/06/08; full list of members
dot icon26/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon27/06/2007
Return made up to 06/06/07; full list of members
dot icon27/06/2007
Location of debenture register
dot icon27/06/2007
Location of register of members
dot icon27/06/2007
Registered office changed on 27/06/07 from: moor farm, kings lane, sotherton, beccles, suffolk NR34 8AF
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New secretary appointed
dot icon03/04/2007
Director resigned
dot icon03/04/2007
Secretary resigned;director resigned
dot icon26/02/2007
Ad 31/01/07--------- £ si 4@1=4 £ ic 1/5
dot icon27/06/2006
New secretary appointed;new director appointed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Registered office changed on 27/06/06 from: 20 station road, radyr, cardiff, CF15 8AA
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
Director resigned
dot icon06/06/2006
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

£5.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2023
-
5.00
-
0.00
5.00
-
2023
-
5.00
-
0.00
5.00
-

Employees

2023

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kevin Steven West
Director
01/11/2013 - 31/05/2016
3
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
06/06/2006 - 06/06/2006
790
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
06/06/2006 - 06/06/2006
767
Smith, William Dennis
Director
06/06/2006 - 09/03/2007
3
Smith, Pauline Florence
Director
06/06/2006 - 09/03/2007
2

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 CAMBRIDGE COTTAGES MANAGEMENT LIMITED

CAMBRIDGE COTTAGES MANAGEMENT LIMITED is an(a) Active company incorporated on 06/06/2006 with the registered office located at 4 Cambridge Cottages, Takeley Street, Takeley, Hertfordshire CM22 6QH. 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 CAMBRIDGE COTTAGES MANAGEMENT LIMITED?

toggle

CAMBRIDGE COTTAGES MANAGEMENT LIMITED is currently Active. It was registered on 06/06/2006 .

Where is CAMBRIDGE COTTAGES MANAGEMENT LIMITED located?

toggle

CAMBRIDGE COTTAGES MANAGEMENT LIMITED is registered at 4 Cambridge Cottages, Takeley Street, Takeley, Hertfordshire CM22 6QH.

What does CAMBRIDGE COTTAGES MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE COTTAGES MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-06-30.