CAMBRIDGE COURT MANAGEMENT COMPANY (WB) LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE COURT MANAGEMENT COMPANY (WB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04525116

Incorporation date

03/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

38 North Gate, Newark NG24 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon10/02/2026
Micro company accounts made up to 2025-06-30
dot icon11/09/2025
Termination of appointment of Ranjit Kaur Aujla as a director on 2025-09-01
dot icon11/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon05/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon14/03/2024
Micro company accounts made up to 2023-06-30
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon13/01/2023
Appointment of Mr Andrew Francis Lake as a director on 2023-01-12
dot icon13/01/2023
Appointment of Mrs Ranjit Kaur Aujla as a director on 2023-01-12
dot icon06/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon06/09/2022
Director's details changed for Mr Santhi Raja on 2022-08-30
dot icon15/08/2022
Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF to 38 North Gate Newark NG24 1EZ on 2022-08-15
dot icon18/10/2021
Micro company accounts made up to 2021-06-30
dot icon14/10/2021
Confirmation statement made on 2021-09-03 with updates
dot icon04/01/2021
Micro company accounts made up to 2020-06-30
dot icon21/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon24/03/2020
Director's details changed for Mr Raja Nachiappan on 2019-06-16
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon01/11/2018
Appointment of Mr Raja Nachiappan as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Sarah Louise Harris as a director on 2018-10-31
dot icon30/10/2018
Micro company accounts made up to 2018-06-30
dot icon14/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon27/02/2018
Micro company accounts made up to 2017-06-30
dot icon15/11/2017
Confirmation statement made on 2017-09-03 with updates
dot icon17/07/2017
Director's details changed for Mrs Sarah Louise Harris on 2017-07-12
dot icon09/11/2016
Confirmation statement made on 2016-09-03 with updates
dot icon25/10/2016
Micro company accounts made up to 2016-06-30
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/11/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon29/07/2013
Director's details changed for Mrs Sarah Louise Harris on 2013-07-02
dot icon29/07/2013
Termination of appointment of Louise Smith as a director
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/02/2013
Termination of appointment of Richard Kemp as a director
dot icon30/11/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon29/11/2012
Director's details changed for Ms Louise Smith on 2012-09-01
dot icon28/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon20/01/2011
Director's details changed for Ms Louise Smith on 2011-01-04
dot icon14/12/2010
Registered office address changed from Sovereign House 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH on 2010-12-14
dot icon14/12/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon14/12/2010
Appointment of Ms Louise Smith as a director
dot icon08/12/2010
Termination of appointment of Trevor Kemp as a director
dot icon02/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/10/2010
Appointment of Louise Smith as a director
dot icon11/05/2010
Appointment of Richard Kemp as a director
dot icon04/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/12/2009
Termination of appointment of Trevor Kemp as a director
dot icon04/12/2009
Termination of appointment of Amanda Nicklin as a secretary
dot icon22/09/2009
Return made up to 03/09/09; full list of members
dot icon21/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/02/2009
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon02/10/2008
Return made up to 03/09/08; full list of members
dot icon04/01/2008
Return made up to 03/09/07; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/01/2007
New secretary appointed
dot icon01/11/2006
Return made up to 03/09/06; full list of members
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Secretary resigned
dot icon29/09/2005
Return made up to 03/09/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/09/2004
Return made up to 03/09/04; full list of members
dot icon03/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon03/03/2004
Resolutions
dot icon06/10/2003
Return made up to 03/09/03; full list of members
dot icon25/06/2003
Accounting reference date shortened from 30/09/03 to 30/04/03
dot icon10/09/2002
New director appointed
dot icon10/09/2002
New director appointed
dot icon10/09/2002
New secretary appointed
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
Director resigned
dot icon03/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.22K
-
0.00
-
-
2022
-
23.72K
-
0.00
-
-
2022
-
23.72K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

23.72K £Ascended11.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raja, Santhi
Director
31/10/2018 - Present
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/09/2002 - 02/09/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/09/2002 - 02/09/2002
36021
Kemp, Trevor Richard
Director
02/09/2002 - 03/08/2010
21
Aujla, Ranjit Kaur
Director
12/01/2023 - 01/09/2025
3

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 (WB) LIMITED

CAMBRIDGE COURT MANAGEMENT COMPANY (WB) LIMITED is an(a) Active company incorporated on 03/09/2002 with the registered office located at 38 North Gate, Newark NG24 1EZ. 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 (WB) LIMITED?

toggle

CAMBRIDGE COURT MANAGEMENT COMPANY (WB) LIMITED is currently Active. It was registered on 03/09/2002 .

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

toggle

CAMBRIDGE COURT MANAGEMENT COMPANY (WB) LIMITED is registered at 38 North Gate, Newark NG24 1EZ.

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

toggle

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

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

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-06-30.