CAMBRIDGE COURT (VERNE ROAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE COURT (VERNE ROAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04120302

Incorporation date

06/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

11a Chickerell Road, Weymouth DT4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2000)
dot icon16/10/2025
Termination of appointment of Richard John Gardner as a director on 2025-10-16
dot icon25/07/2025
Micro company accounts made up to 2024-12-31
dot icon29/04/2025
Registered office address changed from 7 King Street Weymouth Dorset DT4 7BJ United Kingdom to 11a Chickerell Road Weymouth DT4 8HX on 2025-04-29
dot icon29/04/2025
Termination of appointment of Sydney Stephenson as a director on 2025-01-02
dot icon29/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon01/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon29/02/2024
Termination of appointment of Marianne Cynthia Piesley as a director on 2023-11-29
dot icon29/02/2024
Appointment of Mr David Picton as a director on 2023-11-29
dot icon29/02/2024
Appointment of Mrs Yvonne Sharp as a director on 2023-12-19
dot icon29/02/2024
Termination of appointment of David Rainey as a director on 2023-12-19
dot icon18/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon03/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon11/01/2023
Appointment of Mr Raymond Mark Needham as a director on 2022-12-20
dot icon11/01/2023
Termination of appointment of Doreen Silivia Corbin as a director on 2022-12-20
dot icon14/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon06/04/2022
Termination of appointment of Cameron Campbell as a director on 2021-08-12
dot icon06/04/2022
Appointment of Mr David Rainey as a director on 2021-08-12
dot icon08/12/2021
Confirmation statement made on 2021-11-18 with updates
dot icon25/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-11-18 with updates
dot icon04/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon21/03/2019
Micro company accounts made up to 2018-12-31
dot icon13/02/2019
Appointment of Mr Andrew Francis Prior as a director on 2019-02-01
dot icon13/02/2019
Termination of appointment of Marian Ann Uphill as a director on 2019-02-01
dot icon23/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon27/04/2018
Micro company accounts made up to 2017-12-31
dot icon27/04/2018
Termination of appointment of Frances Diane Priestly as a secretary on 2018-04-26
dot icon24/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon20/06/2017
Appointment of Mrs Frances Diane Priestly as a director on 2017-05-19
dot icon20/06/2017
Termination of appointment of John Trevor Priestley as a director on 2017-05-19
dot icon20/06/2017
Appointment of Frances Diane Priestly as a secretary on 2016-01-01
dot icon18/05/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-11-18 with updates
dot icon17/01/2017
Registered office address changed from 61 st. Thomas Street Weymouth Dorset DT4 8EQ to 7 King Street Weymouth Dorset DT4 7BJ on 2017-01-17
dot icon18/11/2016
Director's details changed for John Trevor Priestly on 2016-11-18
dot icon09/09/2016
Termination of appointment of Mary Elizabeth Hughes as a secretary on 2016-08-15
dot icon11/08/2016
Appointment of Mrs Marianne Cynthia Piesley as a director on 2016-07-01
dot icon08/08/2016
Director's details changed for Sydney Stephenson on 2016-08-08
dot icon08/08/2016
Termination of appointment of Eileen Thompson as a director on 2016-07-01
dot icon08/03/2016
Termination of appointment of Thomas Deary as a director on 2013-09-03
dot icon08/03/2016
Termination of appointment of Leslie Earl as a director on 2014-03-31
dot icon07/03/2016
Termination of appointment of Andrew Burrows as a director on 2012-05-10
dot icon07/03/2016
Appointment of Mr Richard John Gardner as a director on 2015-04-10
dot icon07/03/2016
Appointment of Mrs Doreen Silivia Corbin as a director on 2015-07-21
dot icon17/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon20/01/2014
Appointment of Mrs Ruth Elizabeth Porteus as a director
dot icon13/01/2014
Termination of appointment of a director
dot icon26/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon26/11/2010
Director's details changed for Mr Cameron Campbell on 2010-11-18
dot icon26/11/2010
Director's details changed for Mr Andrew Burrows on 2010-11-18
dot icon01/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon08/12/2009
Director's details changed for Thomas Deary on 2009-12-07
dot icon08/12/2009
Director's details changed for Nanette Ethel Glover on 2009-12-07
dot icon08/12/2009
Director's details changed for Leslie Earl on 2009-12-07
dot icon08/12/2009
Director's details changed for Sydney Stephenson on 2009-12-07
dot icon08/12/2009
Director's details changed for William John Crump on 2009-12-07
dot icon08/12/2009
Director's details changed for Mary Elizabeth Hughes on 2009-12-07
dot icon08/12/2009
Director's details changed for Eileen Thompson on 2009-12-07
dot icon08/12/2009
Director's details changed for John Trevor Priestly on 2009-12-07
dot icon08/12/2009
Director's details changed for Marian Ann Uphill on 2009-12-07
dot icon07/12/2009
Appointment of Mr Andrew Burrows as a director
dot icon07/12/2009
Appointment of Mr Cameron Campbell as a director
dot icon07/12/2009
Termination of appointment of Nanette Glover as a director
dot icon07/12/2009
Termination of appointment of Maurice Andrews as a director
dot icon27/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 18/11/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 18/11/07; full list of members
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Secretary resigned
dot icon17/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/08/2007
Registered office changed on 20/08/07 from: sherwoods allington hall durngate street dorchester dorset DT1 1JP
dot icon01/02/2007
Return made up to 18/11/06; full list of members
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
New secretary appointed
dot icon10/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/02/2006
Registered office changed on 10/02/06 from: 61 st thomas street weymouth dorset DT4 8EQ
dot icon15/12/2005
Secretary resigned
dot icon15/12/2005
New secretary appointed
dot icon30/11/2005
New director appointed
dot icon21/11/2005
Return made up to 18/11/05; full list of members
dot icon21/11/2005
Director resigned
dot icon10/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/02/2005
Director resigned
dot icon23/02/2005
New director appointed
dot icon24/11/2004
Return made up to 18/11/04; full list of members
dot icon23/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/12/2003
Return made up to 06/12/03; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/09/2003
Registered office changed on 27/09/03 from: 61 saint thomas street weymouth dorset DT4 8EQ
dot icon14/09/2003
Director's particulars changed
dot icon09/09/2003
New director appointed
dot icon20/08/2003
Secretary resigned;director resigned
dot icon20/08/2003
Director resigned
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New secretary appointed;new director appointed
dot icon18/08/2003
New director appointed
dot icon18/08/2003
Registered office changed on 18/08/03 from: 23 loders close poole dorset BH17 9BF
dot icon25/01/2003
Return made up to 06/12/02; full list of members
dot icon22/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 06/12/01; full list of members
dot icon07/12/2000
Secretary resigned
dot icon06/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
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
10
14.01K
-
0.00
-
-
2022
10
16.92K
-
0.00
-
-
2022
10
16.92K
-
0.00
-
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

16.92K £Ascended20.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/12/2000 - 06/12/2000
99600
Needham, Raymond Mark
Director
20/12/2022 - Present
3
Corbin, Doreen Silivia
Director
21/07/2015 - 20/12/2022
-
Crump, William John
Director
04/08/2003 - Present
-
Gardner, Richard John
Director
10/04/2015 - 16/10/2025
-

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 (VERNE ROAD) MANAGEMENT COMPANY LIMITED

CAMBRIDGE COURT (VERNE ROAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/12/2000 with the registered office located at 11a Chickerell Road, Weymouth DT4 8HX. There are currently 8 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE COURT (VERNE ROAD) MANAGEMENT COMPANY LIMITED?

toggle

CAMBRIDGE COURT (VERNE ROAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/12/2000 .

Where is CAMBRIDGE COURT (VERNE ROAD) MANAGEMENT COMPANY LIMITED located?

toggle

CAMBRIDGE COURT (VERNE ROAD) MANAGEMENT COMPANY LIMITED is registered at 11a Chickerell Road, Weymouth DT4 8HX.

What does CAMBRIDGE COURT (VERNE ROAD) MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CAMBRIDGE COURT (VERNE ROAD) MANAGEMENT COMPANY LIMITED have?

toggle

CAMBRIDGE COURT (VERNE ROAD) MANAGEMENT COMPANY LIMITED had 10 employees in 2022.

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

toggle

The latest filing was on 16/10/2025: Termination of appointment of Richard John Gardner as a director on 2025-10-16.