CAMBRIDGE MEWS (HOVE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MEWS (HOVE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04322705

Incorporation date

14/11/2001

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 14/11/2001)
dot icon22/12/2025
Micro company accounts made up to 2025-03-24
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon25/03/2025
Director's details changed for Ms Sara Jane Hinchliffe on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Stephen Bone on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Simon David Watson on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon18/11/2024
Micro company accounts made up to 2024-03-24
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon14/08/2023
Termination of appointment of Jonathan Hirsch as a director on 2023-08-14
dot icon07/08/2023
Micro company accounts made up to 2023-03-24
dot icon30/05/2023
Appointment of Mr Stephen Bone as a director on 2023-05-25
dot icon22/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon22/11/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-11-22
dot icon01/11/2022
Micro company accounts made up to 2022-03-24
dot icon24/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-03-24
dot icon22/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon28/08/2020
Micro company accounts made up to 2020-03-24
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon08/08/2019
Micro company accounts made up to 2019-03-24
dot icon12/03/2019
Appointment of Ms Sara Jane Hinchliffe as a director on 2019-03-01
dot icon20/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon03/10/2018
Micro company accounts made up to 2018-03-24
dot icon20/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-03-24
dot icon22/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon18/10/2016
Total exemption full accounts made up to 2016-03-24
dot icon18/01/2016
Director's details changed for Mr Simon David Watson on 2016-01-18
dot icon18/01/2016
Director's details changed for Mr Jonathan Hirsch on 2016-01-18
dot icon18/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon18/01/2016
Registered office address changed from C/O Andertons Ltd 92 Victoria Road Aldershot Hampshire GU11 1SS to 94 Park Lane Croydon Surrey CR0 1JB on 2016-01-18
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-24
dot icon04/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon27/11/2014
Termination of appointment of Simon David Watson as a secretary on 2014-11-27
dot icon05/09/2014
Total exemption full accounts made up to 2014-03-24
dot icon26/03/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon06/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon06/01/2014
Termination of appointment of David Wright as a director
dot icon06/01/2014
Appointment of Mr Simon David Watson as a director
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-24
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-24
dot icon11/02/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon30/08/2011
Total exemption full accounts made up to 2011-03-24
dot icon06/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon01/10/2010
Total exemption full accounts made up to 2010-03-24
dot icon06/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon06/01/2010
Director's details changed for Jonathan Hirsch on 2010-01-01
dot icon06/01/2010
Director's details changed for David Jonathan Wright on 2010-01-01
dot icon06/01/2010
Registered office address changed from 10 Cambridge Mews, Cambridge Grove, Hove East Sussex BN3 3EZ on 2010-01-06
dot icon08/10/2009
Full accounts made up to 2009-03-24
dot icon03/03/2009
Return made up to 14/11/08; full list of members
dot icon07/10/2008
Full accounts made up to 2008-03-24
dot icon19/03/2008
Return made up to 14/11/07; full list of members
dot icon06/02/2008
Full accounts made up to 2007-03-24
dot icon14/12/2006
Return made up to 14/11/06; full list of members
dot icon09/08/2006
Full accounts made up to 2006-03-24
dot icon22/06/2006
Return made up to 14/11/05; full list of members
dot icon10/08/2005
Full accounts made up to 2005-03-24
dot icon20/07/2005
Registered office changed on 20/07/05 from: christopher wren yard 117 high street croydon CR0 1QG
dot icon20/07/2005
Registered office changed on 20/07/05 from: 10 cambridge mews, cambridge grove, hove east sussex BN3 3EZ
dot icon11/07/2005
Registered office changed on 11/07/05 from: bellway house london road merstham surrey RH1 3YU
dot icon14/03/2005
Return made up to 14/11/04; change of members
dot icon25/10/2004
Full accounts made up to 2004-03-24
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
New secretary appointed
dot icon12/12/2003
Return made up to 14/11/03; change of members
dot icon01/09/2003
New director appointed
dot icon23/08/2003
Full accounts made up to 2003-03-24
dot icon23/07/2003
Director resigned
dot icon23/07/2003
Secretary resigned
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New secretary appointed
dot icon19/03/2003
Accounting reference date extended from 30/11/02 to 24/03/03
dot icon31/12/2002
Return made up to 14/11/02; full list of members
dot icon19/12/2001
New secretary appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
Registered office changed on 19/12/01 from: 1 mitchell lane bristol BS1 6BU
dot icon19/12/2001
Director resigned
dot icon19/12/2001
Secretary resigned;director resigned
dot icon14/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.36K
-
0.00
-
-
2022
0
10.02K
-
0.00
-
-
2023
0
9.00K
-
0.00
-
-
2023
0
9.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.00K £Descended-10.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/03/2014 - Present
2825
Karim, Bahadurali
Director
14/11/2001 - 16/06/2003
93
Hirsch, Jonathan
Director
16/06/2003 - 14/08/2023
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/11/2001 - 14/11/2001
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
14/11/2001 - 14/11/2001
99599

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE MEWS (HOVE) MANAGEMENT COMPANY LIMITED

CAMBRIDGE MEWS (HOVE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/11/2001 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE MEWS (HOVE) MANAGEMENT COMPANY LIMITED?

toggle

CAMBRIDGE MEWS (HOVE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/11/2001 .

Where is CAMBRIDGE MEWS (HOVE) MANAGEMENT COMPANY LIMITED located?

toggle

CAMBRIDGE MEWS (HOVE) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CAMBRIDGE MEWS (HOVE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE MEWS (HOVE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-24.