CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01935576

Incorporation date

02/08/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

Garden Flat, 1, Cambridge Park, Bristol BS6 6XNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon16/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2023-10-30 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2023
Registered office address changed from 49 Halsbury Road Westbury Park Bristol BS6 7st England to Garden Flat 1, Cambridge Park Bristol BS6 6XN on 2023-03-28
dot icon16/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon15/11/2022
Registered office address changed from Garden Flat 1 Cambridge Park Bristol BS6 6XN United Kingdom to 49 Halsbury Road Westbury Park Bristol BS6 7st on 2022-11-15
dot icon01/11/2022
Appointment of Ms Cassie Olivia Holden as a director on 2022-10-20
dot icon31/10/2022
Termination of appointment of Keiran Mark Whittle as a director on 2022-10-20
dot icon31/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon22/01/2020
Compulsory strike-off action has been discontinued
dot icon21/01/2020
First Gazette notice for compulsory strike-off
dot icon16/01/2020
Confirmation statement made on 2019-10-30 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2018
Appointment of Mr Keiran Mark Whittle as a director on 2018-06-29
dot icon23/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon26/06/2018
Termination of appointment of a director
dot icon26/06/2018
Termination of appointment of Kai Hopkins as a director on 2018-06-26
dot icon25/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Termination of appointment of Kai Hopkins as a secretary on 2018-06-05
dot icon05/06/2018
Appointment of Ms Kath Huxley as a secretary on 2018-06-05
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon15/10/2017
Appointment of Mr Kwok Wing Chan as a director on 2017-10-15
dot icon15/10/2017
Appointment of Ms Kath Huxley as a director on 2017-10-15
dot icon15/10/2017
Appointment of Mr Peter Burgess as a director on 2017-10-15
dot icon09/10/2017
Appointment of Mr Kai Hopkins as a secretary on 2017-10-01
dot icon09/10/2017
Termination of appointment of Richard Edward Blunden as a director on 2017-10-01
dot icon09/10/2017
Termination of appointment of Richard Edward Blunden as a secretary on 2017-10-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon09/12/2016
Cancellation of shares. Statement of capital on 2016-10-28
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-10-28
dot icon01/11/2016
Termination of appointment of Peter Burgess as a director on 2016-10-30
dot icon01/11/2016
Termination of appointment of Kathleen Huxley as a director on 2016-10-30
dot icon24/03/2016
Registered office address changed from C/O Mrs J Ficquet Garden Flat 1 Cambridge Park Redland Garden Flat, Cambridge Park Bristol BS6 6XN to Garden Flat 1 Cambridge Park Bristol BS6 6XN on 2016-03-24
dot icon24/03/2016
Appointment of Mr Kai Hopkins as a director on 2015-06-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Jo Ficquet as a director on 2015-06-01
dot icon18/12/2015
Termination of appointment of Jo Ficquet as a director on 2015-06-01
dot icon18/03/2015
Termination of appointment of Jo Ficquet as a secretary on 2015-03-18
dot icon18/03/2015
Appointment of Mr Richard Edward Blunden as a secretary on 2015-03-18
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon15/07/2014
Appointment of Mr Richard Edward Blunden as a director on 2014-07-01
dot icon14/07/2014
Termination of appointment of Michael William Bews as a director on 2014-06-01
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon12/12/2013
Appointment of Mr Michael William Bews as a director
dot icon12/12/2013
Termination of appointment of Kathleen Huxley as a secretary
dot icon12/12/2013
Registered office address changed from 1 Cambridge Park Redland Bristol BS6 6XN on 2013-12-12
dot icon26/04/2013
Appointment of Dr Jo Ficquet as a secretary
dot icon26/04/2013
Director's details changed for Dr Jo Marsden William on 2013-04-01
dot icon09/01/2013
Annual return made up to 2012-10-30 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon05/01/2010
Director's details changed for Peter Burgess on 2009-10-30
dot icon05/01/2010
Director's details changed for Dr Jo Marsden William on 2009-10-30
dot icon05/01/2010
Director's details changed for Kathleen Huxley on 2009-10-03
dot icon23/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 30/10/08; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/01/2008
Return made up to 30/10/07; full list of members
dot icon16/03/2007
Return made up to 30/10/06; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Secretary resigned
dot icon07/04/2006
New secretary appointed
dot icon29/11/2005
Return made up to 30/10/05; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 30/10/04; full list of members
dot icon11/03/2005
New secretary appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/09/2004
Secretary resigned;director resigned
dot icon29/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/11/2002
Return made up to 30/10/02; change of members
dot icon13/11/2002
New director appointed
dot icon01/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/11/2001
Return made up to 30/10/01; no change of members
dot icon23/01/2001
Return made up to 30/10/00; full list of members
dot icon23/01/2001
New director appointed
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon06/12/1999
Return made up to 30/10/99; full list of members
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon13/11/1998
New director appointed
dot icon13/11/1998
Return made up to 30/10/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-03-31
dot icon18/11/1997
Return made up to 30/10/97; no change of members
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon24/12/1996
Return made up to 30/10/96; full list of members
dot icon24/12/1996
New director appointed
dot icon03/06/1996
Director resigned
dot icon03/06/1996
New director appointed
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon22/11/1995
New director appointed
dot icon22/11/1995
Return made up to 30/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 30/10/94; no change of members
dot icon01/11/1994
Director resigned
dot icon31/08/1994
Full accounts made up to 1994-03-31
dot icon01/12/1993
Director resigned;new director appointed
dot icon10/11/1993
Full accounts made up to 1993-03-31
dot icon10/11/1993
Return made up to 30/10/93; full list of members
dot icon10/11/1993
Director resigned;new director appointed
dot icon10/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon24/11/1992
Director resigned
dot icon24/11/1992
Full accounts made up to 1992-03-31
dot icon24/11/1992
Return made up to 30/10/92; full list of members
dot icon02/03/1992
Return made up to 30/10/91; no change of members
dot icon05/12/1991
New director appointed
dot icon05/12/1991
New director appointed
dot icon27/11/1991
Full accounts made up to 1991-03-31
dot icon27/11/1991
Return made up to 31/03/91; full list of members
dot icon29/11/1990
Full accounts made up to 1990-03-31
dot icon29/11/1990
Return made up to 30/09/90; full list of members
dot icon06/03/1990
Director resigned;new director appointed
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
Return made up to 30/10/89; full list of members
dot icon23/02/1989
Full accounts made up to 1988-03-31
dot icon23/02/1989
Return made up to 31/12/88; full list of members
dot icon07/12/1987
Full accounts made up to 1987-03-31
dot icon07/12/1987
Return made up to 16/11/87; full list of members
dot icon01/07/1987
Return made up to 14/01/87; full list of members
dot icon06/04/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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 icon-46.17 % *

* during past year

Cash in Bank

£3,384.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.22K
-
0.00
2.49K
-
2022
0
6.43K
-
0.00
6.29K
-
2023
0
3.38K
-
0.00
3.38K
-
2023
0
3.38K
-
0.00
3.38K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.38K £Descended-47.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.38K £Descended-46.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huxley, Kathleen
Director
01/07/2000 - 30/10/2016
5
Otter, David
Director
30/04/1996 - 12/12/1997
-
Hill, Christopher
Director
01/11/1994 - 30/04/1996
4
Raffle, Elizabeth Briony
Director
01/04/1996 - 01/06/2000
5
Blunden, Richard Edward
Director
01/07/2014 - 01/10/2017
10

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 PARK (NO. 1) MANAGEMENT COMPANY LIMITED

CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/08/1985 with the registered office located at Garden Flat, 1, Cambridge Park, Bristol BS6 6XN. There are currently 5 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 PARK (NO. 1) MANAGEMENT COMPANY LIMITED?

toggle

CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/08/1985 .

Where is CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED located?

toggle

CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED is registered at Garden Flat, 1, Cambridge Park, Bristol BS6 6XN.

What does CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED do?

toggle

CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.