CAMBRIDGE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01521029

Incorporation date

09/10/1980

Size

Micro Entity

Contacts

Registered address

Registered address

15 John Franklin Way John Franklin Way, Erpingham, Norwich, Norfolk NR11 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1980)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon16/01/2025
Micro company accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon15/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon30/09/2022
Compulsory strike-off action has been discontinued
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon29/09/2022
Micro company accounts made up to 2021-03-31
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon08/12/2021
Registered office address changed from 9a Mount Street Cromer Norfolk NR27 9DB to 15 John Franklin Way John Franklin Way Erpingham Norwich Norfolk NR11 7AZ on 2021-12-08
dot icon01/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon11/12/2019
Confirmation statement made on 2018-10-30 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2019
Micro company accounts made up to 2018-03-31
dot icon11/12/2019
Micro company accounts made up to 2017-03-31
dot icon11/12/2019
Administrative restoration application
dot icon22/05/2018
Final Gazette dissolved via compulsory strike-off
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon01/11/2017
Cessation of Carol Elizabeth Standen as a person with significant control on 2016-04-06
dot icon01/11/2017
Cessation of Christopher Bernard Horner as a person with significant control on 2017-01-08
dot icon01/11/2017
Notification of Carol Elizabeth Standen as a person with significant control on 2016-04-06
dot icon01/11/2017
Termination of appointment of Christopher Bernard Horner as a director on 2017-01-08
dot icon01/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon05/09/2016
Appointment of Mrs Carol Elizabeth Standen as a director on 2016-08-06
dot icon05/09/2016
Termination of appointment of Gordon Marriott as a director on 2015-11-12
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon18/11/2015
Termination of appointment of Ronald William Lake as a director on 2015-06-14
dot icon18/11/2015
Director's details changed for Mr Christopher Bernard Horner on 2015-11-06
dot icon04/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/05/2015
Appointment of Mr Christopher Bernard Horner as a director on 2015-04-01
dot icon04/05/2015
Termination of appointment of Shirley Ann Stevens as a director on 2015-04-01
dot icon31/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon31/12/2014
Termination of appointment of Henry John Noxon Lane as a director on 2014-09-01
dot icon31/12/2014
Termination of appointment of Henry John Noxon Lane as a secretary on 2013-11-01
dot icon31/12/2014
Appointment of Mr Gordon Marriott as a director on 2014-09-01
dot icon31/10/2014
Appointment of Mr Mark Vaughn Harrison as a secretary on 2013-11-01
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon04/11/2013
Director's details changed for Henry John Noxon Lane on 2013-10-01
dot icon04/11/2013
Registered office address changed from Parkside 32 the Avenue Sandy Bedfordshire SG19 1ER on 2013-11-04
dot icon04/11/2013
Director's details changed for Ronald William Lake on 2013-10-01
dot icon18/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon20/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/02/2010
Appointment of Shirley Ann Stevens as a director
dot icon11/02/2010
Termination of appointment of Russell Postle as a director
dot icon10/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon16/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/11/2008
Return made up to 30/10/08; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/11/2007
Return made up to 30/10/07; change of members
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/01/2007
New director appointed
dot icon25/01/2007
Director resigned
dot icon20/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/11/2006
Return made up to 30/10/06; full list of members
dot icon11/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/11/2005
Return made up to 30/10/05; full list of members
dot icon12/11/2004
Return made up to 30/10/04; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon14/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/11/2003
Return made up to 30/10/03; full list of members
dot icon07/11/2002
Return made up to 30/10/02; full list of members
dot icon07/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/11/2001
Return made up to 30/10/01; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/10/2001
New director appointed
dot icon18/10/2001
Director resigned
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon06/11/2000
Return made up to 30/10/00; full list of members
dot icon12/10/2000
Director resigned
dot icon28/09/2000
New director appointed
dot icon22/12/1999
New director appointed
dot icon10/12/1999
Director resigned
dot icon10/11/1999
Return made up to 30/10/99; full list of members
dot icon10/11/1999
Full accounts made up to 1999-03-31
dot icon29/03/1999
Director resigned
dot icon29/03/1999
New director appointed
dot icon06/11/1998
Return made up to 30/10/98; no change of members
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon05/11/1997
Return made up to 30/10/97; no change of members
dot icon04/11/1996
Full accounts made up to 1996-03-31
dot icon04/11/1996
Return made up to 30/10/96; full list of members
dot icon13/12/1995
New director appointed
dot icon13/12/1995
Director resigned
dot icon06/11/1995
Full accounts made up to 1995-03-31
dot icon06/11/1995
Return made up to 30/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Full accounts made up to 1994-03-31
dot icon17/11/1994
Return made up to 08/11/94; no change of members
dot icon30/09/1994
New director appointed
dot icon30/09/1994
Director resigned
dot icon22/11/1993
Full accounts made up to 1993-03-31
dot icon22/11/1993
Return made up to 08/11/93; full list of members
dot icon09/12/1992
Full accounts made up to 1992-03-31
dot icon17/11/1992
Return made up to 08/11/92; no change of members
dot icon13/11/1991
Full accounts made up to 1991-03-31
dot icon13/11/1991
Return made up to 08/11/91; full list of members
dot icon29/11/1990
Full accounts made up to 1990-03-31
dot icon29/11/1990
Return made up to 26/11/90; full list of members
dot icon21/01/1990
Full accounts made up to 1989-03-31
dot icon21/01/1990
Return made up to 30/12/89; full list of members
dot icon31/01/1989
Full accounts made up to 1988-03-31
dot icon31/01/1989
Return made up to 16/12/88; full list of members
dot icon15/02/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
Return made up to 31/12/87; full list of members
dot icon08/01/1987
Full accounts made up to 1986-03-31
dot icon08/01/1987
Return made up to 22/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1980
Miscellaneous
dot icon09/10/1980
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
961.00
-
0.00
-
-
2022
0
961.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Bernard Horner
Director
01/04/2015 - 08/01/2017
-
Mrs Carol Elizabeth Standen
Director
06/08/2016 - Present
-
Baldwin, Janet
Director
24/09/1994 - 07/12/1999
-
Cripps, Anthony Peter
Director
09/12/1995 - 20/03/1999
-
Horne, Jean Lucy Grace
Director
22/09/2000 - 19/03/2004
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE COURT MANAGEMENT COMPANY LIMITED

CAMBRIDGE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/10/1980 with the registered office located at 15 John Franklin Way John Franklin Way, Erpingham, Norwich, Norfolk NR11 7AZ. 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 COURT MANAGEMENT COMPANY LIMITED?

toggle

CAMBRIDGE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/10/1980 .

Where is CAMBRIDGE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CAMBRIDGE COURT MANAGEMENT COMPANY LIMITED is registered at 15 John Franklin Way John Franklin Way, Erpingham, Norwich, Norfolk NR11 7AZ.

What does CAMBRIDGE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.