CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05689216

Incorporation date

27/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2006)
dot icon15/04/2026
Confirmation statement made on 2026-02-24 with updates
dot icon09/03/2026
Appointment of Mr Richard Burton as a director on 2026-02-24
dot icon06/03/2026
Termination of appointment of Richard Burton as a director on 2026-02-24
dot icon29/01/2026
Micro company accounts made up to 2025-01-31
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon30/01/2025
Micro company accounts made up to 2024-01-31
dot icon01/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon19/07/2023
Micro company accounts made up to 2023-01-31
dot icon30/01/2023
Micro company accounts made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon29/07/2021
Termination of appointment of Donald Anton Joseph Silcock as a director on 2021-07-26
dot icon10/03/2021
Accounts for a dormant company made up to 2021-01-31
dot icon10/03/2021
Termination of appointment of Peter Michael Weiner as a director on 2020-12-31
dot icon10/03/2021
Termination of appointment of Elaine Brumstead as a director on 2019-02-01
dot icon09/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon26/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon22/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon22/03/2019
Confirmation statement made on 2019-01-27 with updates
dot icon22/03/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-03-20
dot icon22/03/2019
Registered office address changed from First Floor, Langdale House 11 Marshalsea Road London SE1 1EN England to 94 Park Lane Croydon Surrey CR0 1JB on 2019-03-22
dot icon22/03/2019
Termination of appointment of Chambers Secretaries Limited as a secretary on 2019-03-20
dot icon22/03/2019
Registered office address changed from First Floor, Langdale House 11 Marshalsea Road London SE1 1EN England to 94 Park Lane Croydon Surrey CR0 1JB on 2019-03-22
dot icon14/02/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon27/09/2017
Director's details changed for Donald Anton Joseph Silcock on 2017-09-27
dot icon27/09/2017
Director's details changed for Jonathan Robert Alexander Brown on 2017-09-27
dot icon15/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon01/02/2017
Termination of appointment of Barry Middleton as a director on 2016-06-27
dot icon27/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon14/03/2016
Secretary's details changed for Chambers Secretaries Limited on 2016-01-26
dot icon09/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon09/03/2016
Appointment of Mr Peter Alexander Savage as a director on 2009-10-01
dot icon09/03/2016
Registered office address changed from 122-126 Tooley Street London SE1 2TU to First Floor, Langdale House 11 Marshalsea Road London SE1 1EN on 2016-03-09
dot icon19/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon02/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon14/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon21/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Arun Mahendra as a director
dot icon24/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon24/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon10/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon10/12/2010
Accounts for a dormant company made up to 2010-01-31
dot icon19/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon18/03/2010
Director's details changed for Lisa Jane Evans on 2010-02-01
dot icon18/03/2010
Director's details changed for Donald Anton Joseph Silcock on 2010-02-01
dot icon18/03/2010
Director's details changed for Peter Michael Weiner on 2010-02-01
dot icon18/03/2010
Director's details changed for Barry Middleton on 2010-02-01
dot icon18/03/2010
Director's details changed for Carlos Matthew Saunders on 2010-02-01
dot icon18/03/2010
Director's details changed for Arun Kumar Mahendra on 2010-02-01
dot icon18/03/2010
Director's details changed for Richard Burton on 2010-02-01
dot icon18/03/2010
Director's details changed for Jonathan Robert Alexander Brown on 2010-02-01
dot icon18/03/2010
Director's details changed for Elaine Brumstead on 2010-02-01
dot icon18/03/2010
Secretary's details changed for Chambers Secretaries Limited on 2010-02-01
dot icon03/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon03/12/2009
Amended accounts made up to 2008-01-31
dot icon03/06/2009
Director's change of particulars / jonathan brown / 07/05/2007
dot icon28/04/2009
Return made up to 27/01/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/12/2008
Return made up to 27/01/08; full list of members
dot icon10/12/2008
Secretary appointed chambers secretaries LIMITED
dot icon03/12/2008
Appointment terminated secretary buy your freehold LIMITED
dot icon24/11/2008
Registered office changed on 24/11/2008 from 51 & a half warwick road earl's court london SW5 9UP
dot icon27/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon18/08/2007
Director resigned
dot icon04/04/2007
Return made up to 27/01/07; full list of members
dot icon26/03/2007
New secretary appointed
dot icon26/03/2007
Secretary resigned
dot icon26/03/2007
Registered office changed on 26/03/07 from: 16 shearway business park folkestone CT19 4RH
dot icon19/05/2006
Ad 30/01/06-30/01/06 £ si 8@1=8 £ ic 9/17
dot icon19/05/2006
New director appointed
dot icon28/02/2006
Ad 16/02/06--------- £ si 1@1=1 £ ic 8/9
dot icon27/01/2006
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
31/01/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.00
-
0.00
-
-
2023
0
17.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/03/2019 - Present
2825
Burton, Richard
Director
24/02/2026 - Present
-
Brown, Jonathan Robert Alexander
Director
27/01/2006 - Present
2
Evans, Lisa Jane
Director
27/01/2006 - Present
1
Saunders, Carlos Matthew
Director
27/01/2006 - Present
-

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 HOUSE AND ROSELAND HOUSE LIMITED

CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED is an(a) Active company incorporated on 27/01/2006 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 HOUSE AND ROSELAND HOUSE LIMITED?

toggle

CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED is currently Active. It was registered on 27/01/2006 .

Where is CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED located?

toggle

CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED do?

toggle

CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-02-24 with updates.