CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05503288

Incorporation date

08/07/2005

Size

Full

Contacts

Registered address

Registered address

Forum 4, Solent Business Park Parkway South, Whiteley, Fareham, Hampshire PO15 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2005)
dot icon05/02/2026
Termination of appointment of Matthew Young as a director on 2026-02-03
dot icon05/02/2026
Appointment of Mrs Georgina Anne Bryant as a director on 2026-02-03
dot icon17/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon05/11/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon04/11/2025
Current accounting period shortened from 2026-06-30 to 2025-12-31
dot icon04/11/2025
Full accounts made up to 2024-06-30
dot icon17/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon17/01/2025
Appointment of Miss Sarah Fuller as a director on 2025-01-15
dot icon19/04/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon11/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon20/11/2023
Appointment of Aztec Financial Services (Jersey) Limited as a secretary on 2023-10-04
dot icon20/11/2023
Appointment of Mr Matthew Young as a director on 2023-10-04
dot icon16/11/2023
Termination of appointment of Sj Secretaries Limited as a secretary on 2023-06-20
dot icon16/11/2023
Termination of appointment of Robert Kevin Boylan as a director on 2023-06-20
dot icon16/11/2023
Termination of appointment of Adrian Thomas James Moll as a director on 2023-06-20
dot icon16/11/2023
Registered office address changed from 107 Cheapside London EC2V 6DN England to Forum 4, Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD on 2023-11-16
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon15/03/2023
Termination of appointment of Hannah Rebecca Culshaw as a director on 2022-11-22
dot icon15/03/2023
Appointment of Mr Robert Kevin Boylan as a director on 2022-11-22
dot icon11/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon15/11/2022
Registered office address changed from 27-28 Clement's Lane London EC4N 7AE England to 107 Cheapside London EC2V 6DN on 2022-11-15
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon11/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon16/09/2021
Director's details changed for Mrs Hannah Rebecca Culshaw on 2021-09-01
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon18/02/2021
Secretary's details changed for Sj Secretaries Limited on 2021-02-05
dot icon20/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon24/06/2019
Director's details changed for Mr Adrian Thomas James Moll on 2019-06-24
dot icon24/06/2019
Director's details changed for Mrs Hannah Rebecca Culshaw on 2019-06-24
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon18/02/2019
Secretary's details changed for Sj Secretaries Limited on 2019-02-18
dot icon28/01/2019
Registered office address changed from 75 King William Street London EC4N 7BE England to 27-28 Clement's Lane London EC4N 7AE on 2019-01-28
dot icon17/09/2018
Confirmation statement made on 2018-07-08 with updates
dot icon17/09/2018
Notification of Royal London Mutual Insurance Society Limited as a person with significant control on 2018-06-01
dot icon17/09/2018
Cessation of Rockspring Uk Value 2 (General Partner) Llp as a person with significant control on 2018-06-01
dot icon17/09/2018
Termination of appointment of Chris Norden Aldis Patton as a director on 2018-06-01
dot icon28/06/2018
Second filing of Confirmation Statement dated 08/07/2016
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/09/2017
Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 2017-09-19
dot icon27/07/2017
Appointment of Mr Chris Norden Aldis Patton as a director on 2017-07-25
dot icon19/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon02/06/2017
Amended total exemption full accounts made up to 2015-06-30
dot icon04/05/2017
Micro company accounts made up to 2016-06-30
dot icon28/04/2017
Appointment of Sj Secretaries Limited . as a secretary on 2017-03-03
dot icon28/04/2017
Termination of appointment of Saltgate (Uk) Limited as a secretary on 2017-03-03
dot icon16/11/2016
Appointment of Adrian Thomas James Moll as a director on 2016-10-25
dot icon17/10/2016
Termination of appointment of Neville Duncan Scott as a director on 2016-09-30
dot icon08/10/2016
Appointment of Mrs Hannah Rebecca Culshaw as a director on 2016-09-28
dot icon08/09/2016
Secretary's details changed for Saltgate (Uk) Limited on 2016-08-08
dot icon08/08/2016
Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 45 King William Street London EC4R 9AN on 2016-08-08
dot icon22/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/12/2015
Director's details changed for Mr Neville Duncan Scott on 2015-08-11
dot icon31/12/2015
Secretary's details changed for Saltgate (Uk) Limited on 2015-08-11
dot icon30/12/2015
Registered office address changed from 53 Chandos Place London WC2N 4HS to 17 Hanover Square London W1S 1BN on 2015-12-30
dot icon30/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon11/12/2014
Auditor's resignation
dot icon01/12/2014
Registered office address changed from 6 Cork Street London W1S 3NX to 53 Chandos Place London WC2N 4HS on 2014-12-01
dot icon24/11/2014
Termination of appointment of Manish Jayantilal Chande as a director on 2014-11-14
dot icon24/11/2014
Appointment of Mr Neville Duncan Scott as a director on 2014-11-14
dot icon24/11/2014
Termination of appointment of Robert Edward West as a director on 2014-11-14
dot icon24/11/2014
Termination of appointment of Dominic Oliver Moore as a director on 2014-11-14
dot icon24/11/2014
Appointment of Saltgate (Uk) Limited as a secretary on 2014-11-14
dot icon24/11/2014
Termination of appointment of Sally Margaret Doyle-Linden as a secretary on 2014-11-14
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon18/11/2011
Full accounts made up to 2010-12-31
dot icon20/10/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon08/04/2011
Miscellaneous
dot icon06/04/2011
Termination of appointment of Elizabeth Blease as a secretary
dot icon06/04/2011
Termination of appointment of Vanessa Simms as a director
dot icon06/04/2011
Termination of appointment of Philip Redding as a director
dot icon06/04/2011
Termination of appointment of Gareth Osborn as a director
dot icon06/04/2011
Termination of appointment of David Bridges as a director
dot icon06/04/2011
Termination of appointment of Simon Carlyon as a director
dot icon06/04/2011
Termination of appointment of Simon Carlyon as a director
dot icon06/04/2011
Appointment of Sally Margaret Doyle-Linden as a secretary
dot icon06/04/2011
Appointment of Robert Edward West as a director
dot icon06/04/2011
Appointment of Dominic Oliver Moore as a director
dot icon06/04/2011
Appointment of Manish Jayantilal Chande as a director
dot icon06/04/2011
Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR on 2011-04-06
dot icon15/12/2010
Director's details changed for Vanessa Kate Simms on 2010-12-14
dot icon10/12/2010
Appointment of Mr Simon Andrew Carlyon as a director
dot icon10/12/2010
Appointment of Mr Simon Andrew Carlyon as a director
dot icon06/11/2010
Director's details changed for Vanessa Kate Simms on 2010-08-31
dot icon02/09/2010
Appointment of Gareth John Osborn as a director
dot icon04/08/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-08-04
dot icon15/07/2010
Annual return made up to 2010-07-08
dot icon07/07/2010
Registered office address changed from 234 Bath Road Slough SL1 4EE on 2010-07-07
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Director's details changed for Vanessa Kate Simms on 2010-05-26
dot icon18/11/2009
Secretary's details changed for Elizabeth Ann Blease on 2009-11-18
dot icon21/10/2009
Termination of appointment of Kevin O'connor as a director
dot icon07/09/2009
Director's change of particulars / philip redding / 18/07/2009
dot icon04/08/2009
Return made up to 08/07/09; full list of members
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Director's change of particulars / vanessa critchley / 10/04/2009
dot icon11/12/2008
Director's change of particulars / kevin o'connor / 11/12/2008
dot icon29/10/2008
Secretary appointed elizabeth ann blease
dot icon29/10/2008
Director appointed vanessa kate critchley
dot icon29/10/2008
Director appointed david crawford bridges
dot icon29/10/2008
Director appointed kevin john o'connor
dot icon29/10/2008
Director appointed philip anthony redding
dot icon29/10/2008
Appointment terminated secretary valerie lynch
dot icon29/10/2008
Appointment terminated director siva shankar
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Director appointed siva shankar
dot icon30/07/2008
Appointment terminated director john heawood
dot icon15/07/2008
Return made up to 08/07/08; full list of members
dot icon05/10/2007
Auditor's resignation
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 08/07/07; full list of members
dot icon04/06/2007
Memorandum and Articles of Association
dot icon28/04/2007
Memorandum and Articles of Association
dot icon06/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/08/2006
Director resigned
dot icon02/08/2006
Return made up to 08/07/06; full list of members
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New secretary appointed
dot icon09/12/2005
Memorandum and Articles of Association
dot icon09/12/2005
Resolutions
dot icon24/11/2005
Memorandum and Articles of Association
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Secretary resigned
dot icon21/11/2005
Ad 11/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon21/11/2005
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon21/11/2005
Registered office changed on 21/11/05 from: lacon house theobalds road london WC1X 8RW
dot icon18/11/2005
Memorandum and Articles of Association
dot icon11/11/2005
Certificate of change of name
dot icon08/07/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
1.91K
-
2022
0
100.00
-
0.00
49.52K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Gareth John
Director
31/08/2010 - 25/03/2011
264
AZTEC FINANCIAL SERVICES (JERSEY) LIMITED
Corporate Secretary
04/10/2023 - Present
60
SALTGATE (UK) LIMITED
Corporate Secretary
14/11/2014 - 03/03/2017
1
Shankar, Siva
Director
04/07/2008 - 24/10/2008
66
EPS SECRETARIES LIMITED
Nominee Secretary
08/07/2005 - 11/11/2005
429

Persons with Significant Control

2
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 RESEARCH PARK MANAGEMENT COMPANY LIMITED

CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/07/2005 with the registered office located at Forum 4, Solent Business Park Parkway South, Whiteley, Fareham, Hampshire PO15 7AD. There are currently 3 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 RESEARCH PARK MANAGEMENT COMPANY LIMITED?

toggle

CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/07/2005 .

Where is CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED located?

toggle

CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED is registered at Forum 4, Solent Business Park Parkway South, Whiteley, Fareham, Hampshire PO15 7AD.

What does CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED do?

toggle

CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Matthew Young as a director on 2026-02-03.