CAMBRIDGE COURT (FRINTON) MAINTENANCE COMPANY

Register to unlock more data on OkredoRegister

CAMBRIDGE COURT (FRINTON) MAINTENANCE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00938949

Incorporation date

18/09/1968

Size

-

Contacts

Registered address

Registered address

1 Warren Field, Epping, Essex CM16 7BACopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1968)
dot icon22/12/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon29/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon10/12/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon15/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon17/12/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon20/11/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon18/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon24/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon15/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon11/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon28/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon22/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon16/12/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon16/12/2011
Registered office address changed from 24a Connaught Avenue Frinton on Sea Essex CO13 9BB on 2011-12-16
dot icon19/05/2011
Appointment of Mark Francis Sillitoe as a director
dot icon19/05/2011
Appointment of John Ayling as a director
dot icon19/05/2011
Appointment of Mark Francis Sillitoe as a secretary
dot icon08/04/2011
Termination of appointment of Valerie Carr as a secretary
dot icon08/04/2011
Termination of appointment of Christopher Pereira as a director
dot icon27/10/2010
Annual return made up to 2010-10-15
dot icon24/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon19/11/2008
Return made up to 15/10/08; full list of members
dot icon28/11/2007
Return made up to 15/10/07; no change of members
dot icon06/11/2006
Return made up to 15/10/06; full list of members
dot icon16/11/2005
Return made up to 15/10/05; full list of members
dot icon22/10/2004
Return made up to 15/10/04; full list of members
dot icon23/10/2003
Return made up to 15/10/03; full list of members
dot icon18/05/2003
New director appointed
dot icon07/11/2002
New secretary appointed
dot icon29/10/2002
Return made up to 15/10/02; full list of members
dot icon25/03/2002
New secretary appointed
dot icon12/03/2002
Secretary resigned
dot icon12/11/2001
Return made up to 15/10/01; full list of members
dot icon19/10/2000
Return made up to 15/10/00; full list of members
dot icon26/10/1999
Return made up to 15/10/99; full list of members
dot icon20/10/1998
Return made up to 15/10/98; full list of members
dot icon22/10/1997
Return made up to 15/10/97; no change of members
dot icon21/10/1996
Return made up to 15/10/96; full list of members
dot icon18/10/1995
Return made up to 15/10/95; full list of members
dot icon31/10/1994
Return made up to 15/10/94; no change of members
dot icon27/10/1993
Return made up to 15/10/93; no change of members
dot icon29/10/1992
Return made up to 15/10/92; full list of members
dot icon29/10/1992
Director resigned
dot icon17/10/1991
Return made up to 15/10/91; no change of members
dot icon17/10/1991
Registered office changed on 17/10/91
dot icon13/02/1991
Return made up to 17/10/90; change of members
dot icon15/01/1991
Registered office changed on 15/01/91 from: flat one cambridge ct, cambridge rd, frinton-on-sea, essex CO13 9HN
dot icon30/11/1989
Return made up to 15/10/89; full list of members
dot icon18/04/1989
Return made up to 14/10/88; full list of members
dot icon28/09/1987
Return made up to 31/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Return made up to 30/07/86; full list of members
dot icon18/09/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
15/10/2026

Accounts

See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Francis Sillitoe
Director
01/04/2011 - Present
4
Ayling, John Arthur
Director
01/04/2011 - Present
3
Pereira, Christopher Joseph
Director
18/03/2002 - 31/03/2011
1
Sillitoe, Mark Francis
Secretary
01/04/2011 - Present
-
Carr, Valerie Ann
Secretary
17/03/2002 - 31/03/2011
-

Persons with Significant Control

2
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 COURT (FRINTON) MAINTENANCE COMPANY

CAMBRIDGE COURT (FRINTON) MAINTENANCE COMPANY is an(a) Active company incorporated on 18/09/1968 with the registered office located at 1 Warren Field, Epping, Essex CM16 7BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CAMBRIDGE COURT (FRINTON) MAINTENANCE COMPANY?

toggle

CAMBRIDGE COURT (FRINTON) MAINTENANCE COMPANY is currently Active. It was registered on 18/09/1968 .

Where is CAMBRIDGE COURT (FRINTON) MAINTENANCE COMPANY located?

toggle

CAMBRIDGE COURT (FRINTON) MAINTENANCE COMPANY is registered at 1 Warren Field, Epping, Essex CM16 7BA.

What does CAMBRIDGE COURT (FRINTON) MAINTENANCE COMPANY do?

toggle

CAMBRIDGE COURT (FRINTON) MAINTENANCE COMPANY operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE COURT (FRINTON) MAINTENANCE COMPANY?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-10-15 with no updates.