CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02129727

Incorporation date

08/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

4-6 Gillygate, York YO31 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1987)
dot icon19/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/02/2026
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 4-6 Gillygate York YO31 7EQ on 2026-02-23
dot icon23/02/2026
Termination of appointment of J H Watson Property Management Limited as a secretary on 2026-02-23
dot icon23/02/2026
Appointment of Mr Ashley Mehr as a secretary on 2026-02-23
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/02/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon01/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon21/09/2022
Accounts for a dormant company made up to 2022-06-30
dot icon10/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon27/09/2021
Accounts for a dormant company made up to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon30/07/2021
Termination of appointment of Deanne Stephanie Hall as a secretary on 2021-07-20
dot icon09/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon18/12/2019
Termination of appointment of Elizabeth Ramilla James as a director on 2019-12-18
dot icon14/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon08/08/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-07-24
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon15/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon17/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon08/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon11/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon02/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon01/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon08/05/2015
Appointment of Mrs Hannah Butler as a director on 2015-04-28
dot icon02/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon19/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon19/08/2014
Appointment of Miss Deanne Stephanie Hall as a secretary on 2014-06-23
dot icon15/05/2014
Termination of appointment of Emily Duffy as a secretary
dot icon12/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon07/10/2013
Appointment of Miss Emily Hopw Philomena Duffy as a secretary
dot icon17/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2013-09-17
dot icon23/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2013
Termination of appointment of Sammy Holmes as a director
dot icon10/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/10/2011
Termination of appointment of Rebecca Sinar as a director
dot icon25/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon23/08/2010
Director's details changed for Elizabeth Ramilla James on 2010-08-10
dot icon23/08/2010
Director's details changed for Ricahrd James Von Motz on 2010-08-10
dot icon23/08/2010
Director's details changed for Sammy Mcilroy Holmes on 2010-08-10
dot icon23/08/2010
Director's details changed for Rebecca Sinar on 2010-08-10
dot icon23/08/2010
Director's details changed for Dr Indrajit Fathesingh Thopte on 2010-08-10
dot icon23/08/2010
Secretary's details changed for Ms Dolores Charlesworth on 2010-08-10
dot icon18/08/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon02/10/2009
Secretary's change of particulars / dolores charlesworth / 11/09/2009
dot icon11/09/2009
Return made up to 10/08/09; full list of members
dot icon17/08/2009
Secretary appointed ms dolores charlesworth
dot icon17/08/2009
Registered office changed on 17/08/2009 from 41 front street acomb york north yorkshire YO24 3BR
dot icon17/08/2009
Appointment terminated secretary jennifer dixon
dot icon18/06/2009
Director appointed dr indrajit fathesingh thopte
dot icon10/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2008
Return made up to 10/08/08; full list of members
dot icon21/10/2008
Appointment terminated director tim darcy
dot icon06/08/2008
Director appointed sammy mcilroy holmes
dot icon22/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/08/2007
Return made up to 10/08/07; full list of members
dot icon31/08/2007
Director resigned
dot icon22/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/11/2006
Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD
dot icon13/09/2006
Return made up to 10/08/06; full list of members
dot icon01/08/2006
New director appointed
dot icon22/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/06/2006
Director resigned
dot icon20/09/2005
New director appointed
dot icon25/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 10/08/05; full list of members
dot icon16/12/2004
Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ
dot icon17/09/2004
New director appointed
dot icon10/09/2004
Return made up to 10/08/04; full list of members
dot icon12/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/09/2003
Return made up to 10/08/03; full list of members
dot icon30/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/01/2003
New director appointed
dot icon03/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/09/2002
Return made up to 10/08/02; full list of members
dot icon24/07/2002
Director resigned
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ
dot icon18/04/2002
Secretary resigned
dot icon29/10/2001
New director appointed
dot icon10/09/2001
Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ
dot icon07/08/2001
Return made up to 10/08/01; full list of members
dot icon07/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/11/2000
New director appointed
dot icon12/09/2000
Return made up to 10/08/00; full list of members
dot icon04/09/2000
Registered office changed on 04/09/00 from: 46 bootham york north yorkshire YO30 7BZ
dot icon04/09/2000
New secretary appointed
dot icon04/09/2000
Secretary resigned
dot icon10/08/2000
Full accounts made up to 2000-03-31
dot icon05/05/2000
Director resigned
dot icon28/09/1999
Secretary resigned
dot icon28/09/1999
New secretary appointed
dot icon17/08/1999
Return made up to 10/08/99; full list of members
dot icon26/07/1999
New director appointed
dot icon04/06/1999
Full accounts made up to 1999-03-31
dot icon18/04/1999
Director resigned
dot icon24/09/1998
Return made up to 30/06/98; full list of members
dot icon29/06/1998
Full accounts made up to 1998-03-31
dot icon12/01/1998
Director resigned
dot icon08/09/1997
Return made up to 30/08/97; full list of members
dot icon30/05/1997
Full accounts made up to 1997-03-31
dot icon19/09/1996
Return made up to 30/08/96; no change of members
dot icon25/07/1996
Director resigned
dot icon12/06/1996
Full accounts made up to 1996-03-31
dot icon06/10/1995
Registered office changed on 06/10/95 from: 1B carr lane acomb york north yorkshire YO2 5HU
dot icon28/09/1995
New director appointed
dot icon07/09/1995
Return made up to 30/08/95; full list of members
dot icon07/09/1995
Director resigned
dot icon09/06/1995
Director resigned
dot icon07/06/1995
Accounts for a small company made up to 1995-03-31
dot icon31/05/1995
New director appointed
dot icon17/05/1995
Registered office changed on 17/05/95 from: yorkgate house 57 micklegate york YO1 1LJ
dot icon07/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-03-31
dot icon15/11/1994
Director's particulars changed
dot icon31/10/1994
New director appointed
dot icon22/09/1994
Director resigned
dot icon08/09/1994
Return made up to 30/08/94; full list of members
dot icon26/08/1994
Director resigned
dot icon26/08/1994
New director appointed
dot icon17/06/1994
New director appointed
dot icon10/09/1993
Return made up to 30/08/93; full list of members
dot icon19/07/1993
New director appointed
dot icon19/07/1993
New director appointed
dot icon02/07/1993
Full accounts made up to 1993-03-31
dot icon09/06/1993
Director resigned
dot icon09/06/1993
Director resigned
dot icon20/05/1993
Auditor's resignation
dot icon18/02/1993
Registered office changed on 18/02/93 from: 62A bootham york YO3 7BZ
dot icon21/12/1992
Director resigned
dot icon06/10/1992
New director appointed
dot icon11/09/1992
Director resigned
dot icon11/09/1992
Return made up to 30/08/92; full list of members
dot icon11/08/1992
Accounts for a small company made up to 1992-03-31
dot icon09/09/1991
Accounts for a small company made up to 1991-03-31
dot icon09/09/1991
Return made up to 30/08/91; full list of members
dot icon23/11/1990
Accounts for a small company made up to 1990-03-31
dot icon23/11/1990
New director appointed
dot icon23/11/1990
Return made up to 15/11/90; full list of members
dot icon05/09/1990
New director appointed
dot icon22/06/1989
Accounts for a small company made up to 1989-03-31
dot icon22/06/1989
Return made up to 06/06/89; full list of members
dot icon27/04/1989
Director resigned
dot icon11/01/1989
Wd 15/12/88 ad 11/10/88--------- £ si 6@1=6 £ ic 2/8
dot icon21/11/1988
Registered office changed on 21/11/88 from: 1 peckitt street york north yorkshire YO1 1SG
dot icon21/11/1988
Accounts for a small company made up to 1988-03-31
dot icon21/11/1988
Return made up to 21/06/88; full list of members
dot icon17/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1987
Certificate of Incorporation
dot icon08/05/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
8.00
-
2022
-
8.00
-
0.00
8.00
-
2023
1
8.00
-
0.00
8.00
-
2023
1
8.00
-
0.00
8.00
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
24/07/2019 - 23/02/2026
132
Charlesworth, Dolores
Secretary
01/08/2009 - 22/12/2023
67
Butler, Hannah
Director
28/04/2015 - Present
1
Von Motz, Ricahrd James
Director
24/10/2000 - Present
-
Thopte, Indrajit Fathesingh, Dr
Director
08/06/2009 - 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 MANAGEMENT COMPANY LIMITED

CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/05/1987 with the registered office located at 4-6 Gillygate, York YO31 7EQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/05/1987 .

Where is CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED is registered at 4-6 Gillygate, York YO31 7EQ.

What does CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED have?

toggle

CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-06-30.