CAMBRIDGE COURT MANAGEMENT COMPANY (SOUTHPORT) LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE COURT MANAGEMENT COMPANY (SOUTHPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00906469

Incorporation date

18/05/1967

Size

Micro Entity

Contacts

Registered address

Registered address

18 Hesketh Road, Southport, Merseyside PR9 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/04/2026
Termination of appointment of Michael John Peterson as a director on 2026-04-16
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/07/2025
Termination of appointment of Alan Buckley as a director on 2025-03-01
dot icon30/07/2025
Appointment of Mr Sean Anthony Oconnell as a director on 2025-07-26
dot icon30/07/2025
Appointment of Mr Reginald William Gale as a director on 2025-07-25
dot icon22/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/09/2021
Appointment of Mr Alan Buckley as a director on 2019-11-13
dot icon21/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon07/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon27/09/2019
Appointment of Mr Michael John Peterson as a director on 2019-09-26
dot icon27/09/2019
Appointment of Miss Rachel Jane Eames as a director on 2019-09-26
dot icon27/09/2019
Appointment of Mr Gary Anthony Costin as a director on 2019-09-26
dot icon27/09/2019
Appointment of Mrs Gail Fletcher as a director on 2019-09-26
dot icon27/09/2019
Appointment of Mrs Paula Ann Gilbert as a director on 2019-09-26
dot icon26/09/2019
Termination of appointment of Jill Petersen as a director on 2019-09-26
dot icon26/09/2019
Termination of appointment of Jean Gould as a director on 2019-09-26
dot icon26/09/2019
Termination of appointment of Gemma Louise Sheldon as a director on 2019-09-26
dot icon26/09/2019
Termination of appointment of Jacqueline Sheila Katz as a director on 2019-09-26
dot icon26/09/2019
Termination of appointment of Thomas Eric Ashcroft as a director on 2019-09-26
dot icon26/09/2019
Termination of appointment of Laura Brade as a secretary on 2019-09-26
dot icon29/07/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Termination of appointment of William Michael Cox as a director on 2016-06-01
dot icon03/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/04/2014
Registered office address changed from 71-73 Hoghton Street Southport Merseyside PR9 0PR on 2014-04-04
dot icon08/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/05/2013
Appointment of Mrs Jill Petersen as a director
dot icon07/05/2013
Termination of appointment of Joy Pickering as a director
dot icon07/05/2013
Appointment of Mrs Gemma Louise Sheldon as a director
dot icon07/05/2013
Termination of appointment of Sylvia Reid as a director
dot icon07/05/2013
Appointment of Mrs Laura Brade as a secretary
dot icon07/05/2013
Termination of appointment of Lawrence Abelson as a secretary
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Appointment of Peter Garnett as a director
dot icon08/10/2012
Termination of appointment of Patricia Garnett as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/04/2012
Director's details changed for Mr Patricia Ann Garnett on 2012-03-31
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/04/2010
Director's details changed for Jacqueline Sheila Katz on 2010-03-31
dot icon08/04/2010
Director's details changed for Robert Stephen Bush on 2010-03-31
dot icon08/04/2010
Director's details changed for Mrs Jean Gould on 2010-03-31
dot icon08/04/2010
Director's details changed for William Michael Cox on 2010-03-31
dot icon08/04/2010
Director's details changed for Patricia Ann Garnett on 2010-03-31
dot icon08/04/2010
Director's details changed for Sylvia Reid on 2010-03-31
dot icon08/04/2010
Director's details changed for Thomas Eric Ashcroft on 2010-03-31
dot icon08/04/2010
Director's details changed for Joy Pickering on 2010-03-31
dot icon08/04/2010
Director's details changed for Lawrence Henry Abelson on 2010-03-31
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 31/03/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Director appointed thomas eric ashcroft
dot icon15/04/2008
Director's change of particulars / jean gould / 03/04/2008
dot icon15/04/2008
Return made up to 31/03/08; full list of members
dot icon14/04/2008
Appointment terminated director patricia wilkinson
dot icon10/03/2008
Registered office changed on 10/03/2008 from hoghton chambers hoghton street southport PR9 0TB
dot icon22/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/07/2007
Director resigned
dot icon17/07/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon09/05/2007
Return made up to 31/03/07; full list of members
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
New secretary appointed
dot icon12/06/2006
Return made up to 31/03/06; full list of members
dot icon07/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/05/2006
Director resigned
dot icon30/05/2006
New director appointed
dot icon23/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/06/2005
Return made up to 31/03/05; full list of members
dot icon18/06/2005
New director appointed
dot icon08/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/05/2004
Return made up to 31/03/04; full list of members
dot icon06/05/2004
Director resigned
dot icon27/10/2003
New director appointed
dot icon29/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/05/2003
Return made up to 31/03/03; full list of members
dot icon15/05/2003
Director resigned
dot icon24/09/2002
Return made up to 31/03/02; full list of members
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Director resigned
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon24/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/07/2002
New director appointed
dot icon23/05/2001
Director resigned
dot icon04/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/05/2001
Director resigned
dot icon04/05/2001
Return made up to 31/03/01; full list of members
dot icon21/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/04/2000
Return made up to 31/03/00; full list of members
dot icon08/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/04/1999
Return made up to 31/03/99; no change of members
dot icon14/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon14/04/1998
Return made up to 31/03/98; full list of members
dot icon08/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon08/04/1997
Return made up to 31/03/97; change of members
dot icon05/02/1997
Director resigned
dot icon05/02/1997
New director appointed
dot icon23/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon23/09/1996
Resolutions
dot icon30/04/1996
Return made up to 31/03/96; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon27/10/1995
Resolutions
dot icon21/06/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
Director resigned
dot icon26/04/1995
Return made up to 31/03/95; full list of members
dot icon27/04/1994
Full accounts made up to 1993-12-31
dot icon27/04/1994
Return made up to 31/03/94; no change of members
dot icon26/04/1993
Full accounts made up to 1992-12-31
dot icon22/04/1993
Director resigned
dot icon22/04/1993
Director resigned
dot icon22/04/1993
Return made up to 31/03/93; full list of members
dot icon28/04/1992
Full accounts made up to 1991-12-31
dot icon28/04/1992
Return made up to 31/03/92; no change of members
dot icon16/02/1992
Full accounts made up to 1990-12-31
dot icon27/09/1991
Return made up to 18/06/91; no change of members
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 07/08/90; full list of members
dot icon16/05/1989
Full accounts made up to 1988-12-31
dot icon16/05/1989
Return made up to 03/05/89; full list of members
dot icon03/05/1989
Director resigned;new director appointed
dot icon10/04/1989
Secretary resigned;new secretary appointed
dot icon02/08/1988
Return made up to 06/04/88; full list of members
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon12/08/1987
Director resigned;new director appointed
dot icon12/08/1987
Director resigned;new director appointed
dot icon12/08/1987
Full accounts made up to 1986-12-31
dot icon12/08/1987
Return made up to 11/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
5.24K
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Garnett
Director
01/10/2012 - Present
-
Cox, William Michael
Director
15/08/2001 - 01/06/2016
1
Abelson, Lawrence Henry
Director
06/02/2001 - Present
-
Ashcroft, Thomas Eric
Director
01/03/2008 - 26/09/2019
-
Buckley, Alan
Director
13/11/2019 - 01/03/2025
-

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 COURT MANAGEMENT COMPANY (SOUTHPORT) LIMITED

CAMBRIDGE COURT MANAGEMENT COMPANY (SOUTHPORT) LIMITED is an(a) Active company incorporated on 18/05/1967 with the registered office located at 18 Hesketh Road, Southport, Merseyside PR9 9PD. There are currently 9 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 (SOUTHPORT) LIMITED?

toggle

CAMBRIDGE COURT MANAGEMENT COMPANY (SOUTHPORT) LIMITED is currently Active. It was registered on 18/05/1967 .

Where is CAMBRIDGE COURT MANAGEMENT COMPANY (SOUTHPORT) LIMITED located?

toggle

CAMBRIDGE COURT MANAGEMENT COMPANY (SOUTHPORT) LIMITED is registered at 18 Hesketh Road, Southport, Merseyside PR9 9PD.

What does CAMBRIDGE COURT MANAGEMENT COMPANY (SOUTHPORT) LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/04/2026: Termination of appointment of Michael John Peterson as a director on 2026-04-16.