CAMBRIDGE COURT (SOHAM) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE COURT (SOHAM) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02621160

Incorporation date

17/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tower Centre, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1991)
dot icon10/03/2026
Micro company accounts made up to 2025-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon20/04/2022
Micro company accounts made up to 2021-12-31
dot icon09/12/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-11-01
dot icon09/12/2021
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 2021-12-09
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon01/03/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-01-01
dot icon01/03/2021
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2021-03-01
dot icon01/03/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-01-01
dot icon01/03/2021
Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY on 2021-03-01
dot icon15/02/2021
Micro company accounts made up to 2020-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon04/03/2020
Micro company accounts made up to 2019-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon12/04/2018
Micro company accounts made up to 2017-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon19/04/2017
Accounts for a small company made up to 2016-12-31
dot icon22/03/2017
Termination of appointment of Jonathan David Taylor as a director on 2017-03-22
dot icon22/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon18/06/2013
Termination of appointment of Property Secretarial Services Limited as a secretary
dot icon18/06/2013
Appointment of Amber Company Secretaries Limited as a secretary
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon25/04/2012
Resolutions
dot icon23/04/2012
Appointment of Property Secretarial Services Limited as a secretary
dot icon23/04/2012
Termination of appointment of Amber Company Secretaries Limited as a secretary
dot icon22/07/2011
Termination of appointment of Mark Lingwood as a director
dot icon23/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon16/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon28/07/2010
Secretary's details changed for Amber Company Secretaies Limited on 2010-06-17
dot icon24/06/2010
Director's details changed for Mark James Lingwood on 2010-06-24
dot icon24/06/2010
Director's details changed for Jonathan David Taylor on 2010-06-24
dot icon24/06/2010
Director's details changed for John Nethersole on 2010-06-24
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 2009-12-10
dot icon25/06/2009
Return made up to 17/06/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Secretary's change of particulars / amber company secretaies LIMITED / 09/12/2008
dot icon10/12/2008
Registered office changed on 10/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY
dot icon05/11/2008
Director appointed mark james lingwood
dot icon29/07/2008
Return made up to 17/06/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Total exemption small company accounts made up to 2006-12-31
dot icon22/07/2008
Appointment terminated secretary rmc (corporate) secretaries LIMITED
dot icon22/07/2008
Secretary appointed amber company secretaies LIMITED
dot icon08/01/2008
Director resigned
dot icon01/10/2007
New director appointed
dot icon28/06/2007
Return made up to 17/06/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon30/03/2007
Return made up to 17/06/06; no change of members
dot icon06/02/2007
Registered office changed on 06/02/07 from: c/o rmc secretaries 205 mill studio crane mead ware hertfordshire SG12 9PY
dot icon25/07/2006
Registered office changed on 25/07/06 from: rmc group po box 71 ware SG11 1UB
dot icon25/07/2006
Director resigned
dot icon26/06/2006
Registered office changed on 26/06/06 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ
dot icon22/03/2006
Secretary resigned
dot icon22/03/2006
New secretary appointed
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon08/12/2005
Secretary's particulars changed
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/10/2005
Return made up to 17/06/05; no change of members
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon05/07/2005
Total exemption small company accounts made up to 2003-12-31
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon11/01/2005
Return made up to 17/06/04; full list of members; amend
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon06/12/2004
Resolutions
dot icon27/10/2004
Return made up to 17/06/04; full list of members
dot icon06/07/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon20/01/2004
Return made up to 17/06/03; full list of members
dot icon20/01/2004
Return made up to 17/06/01; full list of members
dot icon20/01/2004
Return made up to 17/06/02; full list of members
dot icon20/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon20/01/2004
Total exemption full accounts made up to 2001-12-31
dot icon20/01/2004
Total exemption small company accounts made up to 2000-12-31
dot icon19/01/2004
Restoration by order of the court
dot icon09/07/2002
Final Gazette dissolved via compulsory strike-off
dot icon19/03/2002
First Gazette notice for compulsory strike-off
dot icon14/03/2002
Registered office changed on 14/03/02 from: deben house 8A church street woodbridge suffolk IP12 1DH
dot icon25/02/2002
New secretary appointed
dot icon08/02/2001
Secretary resigned
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon20/09/2000
Return made up to 17/06/00; full list of members
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 17/06/99; no change of members
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Director resigned
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New director appointed
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Return made up to 17/06/98; full list of members
dot icon13/01/1998
Full accounts made up to 1996-12-31
dot icon09/12/1997
Director resigned
dot icon26/06/1997
Return made up to 17/06/97; no change of members
dot icon27/02/1997
Director resigned
dot icon27/02/1997
Director resigned
dot icon27/02/1997
Director resigned
dot icon21/08/1996
Secretary resigned
dot icon21/08/1996
New secretary appointed
dot icon21/08/1996
Registered office changed on 21/08/96 from: c/o eversheds daynes hill and perks,holland court,the close norwich,norfolk NR1 4DX
dot icon19/07/1996
Full accounts made up to 1995-12-31
dot icon21/06/1996
Return made up to 17/06/96; full list of members
dot icon04/03/1996
New director appointed
dot icon19/01/1996
Director resigned
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon27/06/1995
Return made up to 17/06/95; full list of members
dot icon26/06/1995
Director's particulars changed
dot icon26/06/1995
Director's particulars changed
dot icon26/06/1995
Director's particulars changed
dot icon26/06/1995
Director's particulars changed
dot icon20/06/1995
Director resigned
dot icon16/06/1995
New director appointed
dot icon24/05/1995
Director resigned
dot icon24/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1993-12-31
dot icon28/06/1994
Return made up to 17/06/94; change of members
dot icon17/06/1994
Director resigned;new director appointed
dot icon02/06/1994
Director resigned;new director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
Director resigned;new director appointed
dot icon25/04/1994
Director resigned;new director appointed
dot icon25/04/1994
Ad 02/03/93--------- £ si 28@1
dot icon25/04/1994
Registered office changed on 25/04/94 from: paston house 13 princes street norwich norfolk NR3 1BD
dot icon14/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon15/09/1993
Return made up to 17/06/93; no change of members
dot icon16/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon16/07/1992
Resolutions
dot icon24/06/1992
Secretary resigned
dot icon24/06/1992
Return made up to 17/06/92; full list of members
dot icon03/01/1992
Resolutions
dot icon03/01/1992
Resolutions
dot icon03/01/1992
Resolutions
dot icon12/09/1991
Registered office changed on 12/09/91 from: holland court the close norwich norfolk NR1 4DX
dot icon12/09/1991
New secretary appointed
dot icon12/09/1991
Director resigned;new director appointed
dot icon12/09/1991
Director resigned;new director appointed
dot icon12/09/1991
Accounting reference date notified as 31/12
dot icon17/06/1991
Incorporation
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
31/12/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00
-
0.00
-
-
2022
0
30.00
-
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMBER COMPANY SECRETARIES LIMITED
Corporate Secretary
21/06/2008 - 01/03/2012
147
AMBER COMPANY SECRETARIES LIMITED
Corporate Secretary
18/06/2013 - Present
147
Morley, Philip
Director
02/03/1993 - 01/06/1998
-
JOHNSON COOPER LIMITED
Corporate Secretary
06/12/2005 - 06/12/2005
126
PROPERTY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2012 - 18/06/2013
6

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 (SOHAM) RESIDENTS ASSOCIATION LIMITED

CAMBRIDGE COURT (SOHAM) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/06/1991 with the registered office located at 2 Tower Centre, Hoddesdon EN11 8UR. 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 (SOHAM) RESIDENTS ASSOCIATION LIMITED?

toggle

CAMBRIDGE COURT (SOHAM) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 17/06/1991 .

Where is CAMBRIDGE COURT (SOHAM) RESIDENTS ASSOCIATION LIMITED located?

toggle

CAMBRIDGE COURT (SOHAM) RESIDENTS ASSOCIATION LIMITED is registered at 2 Tower Centre, Hoddesdon EN11 8UR.

What does CAMBRIDGE COURT (SOHAM) RESIDENTS ASSOCIATION LIMITED do?

toggle

CAMBRIDGE COURT (SOHAM) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE COURT (SOHAM) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-12-31.