CAMBRIDGE MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01910514

Incorporation date

02/05/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Oakdene Forge Close, Melbourne, York YO42 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon14/01/2026
Termination of appointment of Peter Meek as a director on 2026-01-14
dot icon14/01/2026
Confirmation statement made on 2025-11-25 with updates
dot icon24/10/2025
Registered office address changed from C/O Stamp Jackson & Procter, Solicitors 4 Triune Court Monks Cross Drive, Huntington York YO32 9GZ England to Oakdene Forge Close Melbourne York YO42 4QS on 2025-10-24
dot icon10/07/2025
Micro company accounts made up to 2024-09-30
dot icon09/04/2025
Termination of appointment of Guy Samuel Brigham as a director on 2025-04-09
dot icon09/04/2025
Termination of appointment of John Michael Illingworth as a director on 2025-04-09
dot icon09/04/2025
Termination of appointment of Mark Anthony Michael Smith as a director on 2025-04-09
dot icon09/04/2025
Termination of appointment of Neil Duncan Wood as a director on 2025-04-09
dot icon19/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-09-30
dot icon14/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon06/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon01/06/2023
Director's details changed for Mr Guy Samuel Brigham on 2023-06-01
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon24/12/2021
Appointment of Mr Guy Samuel Brigham as a director on 2021-10-14
dot icon24/12/2021
Appointment of Mr John Michael Illingworth as a director on 2021-12-10
dot icon24/12/2021
Termination of appointment of David Robert Titterington as a director on 2021-12-10
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon09/12/2020
Termination of appointment of Sumangali Emily Morhall as a director on 2020-11-26
dot icon09/12/2020
Appointment of Mr Mark Anthony Michael Smith as a director on 2020-11-26
dot icon12/11/2020
Registered office address changed from C/O Sjp Law, 4 Triune Court Monks Cross Drive Huntington York YO32 9GZ England to C/O Stamp Jackson & Procter, Solicitors 4 Triune Court Monks Cross Drive, Huntington York YO32 9GZ on 2020-11-12
dot icon02/11/2020
Registered office address changed from Unit 4 Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ to C/O Sjp Law, 4 Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2020-11-02
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon21/10/2019
Registered office address changed from Moorgate House Clifton Moor Gate York YO30 4WY to Unit 4 Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ on 2019-10-21
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon22/01/2016
Appointment of Mr David Robert Titterington as a director on 2015-07-28
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon14/12/2015
Director's details changed for Sumangali Emily Morhall on 2015-12-07
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon10/12/2012
Appointment of Mr James Philip Lewis Ogden as a director on 2012-12-10
dot icon07/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon02/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/02/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon01/02/2011
Director's details changed for Neil Duncan Wood on 2010-11-26
dot icon01/02/2011
Director's details changed for Ian David Reeves on 2010-11-26
dot icon01/02/2011
Director's details changed for Peter Meek on 2010-11-26
dot icon01/02/2011
Director's details changed for Sumangali Emily Morhall on 2010-11-26
dot icon07/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon10/08/2010
Termination of appointment of Adrian Bartlett as a director
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 25/11/08; full list of members; amend
dot icon02/01/2009
Return made up to 25/11/08; full list of members
dot icon04/06/2008
Director appointed sumangali emily morhall
dot icon27/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 25/11/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 25/11/06; full list of members
dot icon05/05/2006
New director appointed
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 25/11/05; full list of members
dot icon16/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/01/2005
Return made up to 31/10/04; full list of members
dot icon20/09/2004
New director appointed
dot icon08/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/03/2004
Director resigned
dot icon06/01/2004
Return made up to 25/11/03; full list of members
dot icon03/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/01/2003
Return made up to 25/11/02; full list of members
dot icon10/04/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon06/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/01/2002
Return made up to 25/11/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon08/01/2001
Return made up to 25/11/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon14/12/1999
Return made up to 25/11/99; full list of members
dot icon22/06/1999
Secretary resigned;director resigned
dot icon10/02/1999
Return made up to 25/11/98; no change of members
dot icon03/11/1998
New secretary appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon07/10/1998
Registered office changed on 07/10/98 from: 4 cambridge mews cambridge street york YO2 4BU
dot icon23/01/1998
Return made up to 25/11/97; full list of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon30/01/1997
Return made up to 25/11/96; no change of members
dot icon29/02/1996
Full accounts made up to 1995-03-31
dot icon11/01/1996
Return made up to 25/11/95; no change of members
dot icon25/09/1995
Secretary resigned;new secretary appointed
dot icon25/09/1995
Registered office changed on 25/09/95 from: 78, holgate road, york, YO2 4AB
dot icon02/08/1995
Full accounts made up to 1994-03-31
dot icon11/07/1995
Compulsory strike-off action has been discontinued
dot icon10/07/1995
New director appointed
dot icon10/07/1995
Return made up to 25/11/94; full list of members
dot icon10/07/1995
Return made up to 25/11/93; full list of members
dot icon10/07/1995
Return made up to 25/11/92; no change of members
dot icon13/06/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1992
Full accounts made up to 1990-03-31
dot icon21/09/1992
Full accounts made up to 1989-03-31
dot icon21/09/1992
Full accounts made up to 1988-03-31
dot icon21/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon21/09/1992
New secretary appointed;director resigned
dot icon17/08/1992
Return made up to 25/11/91; no change of members
dot icon17/08/1992
Return made up to 25/11/89; no change of members
dot icon17/08/1992
Return made up to 25/11/88; full list of members
dot icon17/08/1992
Return made up to 24/11/90; full list of members
dot icon11/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1988
Full accounts made up to 1987-03-31
dot icon11/02/1988
Full accounts made up to 1986-03-31
dot icon22/01/1988
Return made up to 25/11/87; full list of members
dot icon05/01/1988
New secretary appointed;new director appointed
dot icon14/07/1987
New secretary appointed;new director appointed
dot icon10/07/1987
Return made up to 14/06/86; full list of members
dot icon03/06/1987
Registered office changed on 03/06/87 from: 78 holgate road york YO2 4AR
dot icon03/06/1987
Accounting reference date notified as 31/03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.18K
-
0.00
2.18K
-
2022
0
61.00
-
0.00
-
-
2022
0
61.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

61.00 £Descended-97.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis Ogden, James Philip
Director
10/12/2012 - Present
79
Brigham, Guy Samuel
Director
14/10/2021 - 09/04/2025
10
Lewis Ogden, James Philip
Secretary
27/10/1998 - Present
34
Carter, Anthony James
Director
05/12/1991 - 05/02/2004
-
Woodall, Julie Dawn
Director
08/09/1993 - 11/06/1999
-

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 MEWS MANAGEMENT LIMITED

CAMBRIDGE MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 02/05/1985 with the registered office located at Oakdene Forge Close, Melbourne, York YO42 4QS. There are currently 3 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 MANAGEMENT LIMITED?

toggle

CAMBRIDGE MEWS MANAGEMENT LIMITED is currently Active. It was registered on 02/05/1985 .

Where is CAMBRIDGE MEWS MANAGEMENT LIMITED located?

toggle

CAMBRIDGE MEWS MANAGEMENT LIMITED is registered at Oakdene Forge Close, Melbourne, York YO42 4QS.

What does CAMBRIDGE MEWS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Peter Meek as a director on 2026-01-14.