CAMBRIDGE RIVERSIDE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE RIVERSIDE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04813768

Incorporation date

27/06/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2003)
dot icon02/12/2025
Secretary's details changed for Flaxfields Secretarial Limited on 2025-11-19
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon12/11/2024
Registered office address changed from 1 Fordham House Court Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2024-11-12
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon12/03/2024
Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to 1 Fordham House Court Newmarket Road Fordham Ely CB7 5LL on 2024-03-12
dot icon26/07/2023
Micro company accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon01/06/2023
Appointment of Mr Chas Mackenzie Edwards as a director on 2023-06-01
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/07/2022
Termination of appointment of Peter Hamilton-Wason as a director on 2022-07-27
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-12-31
dot icon14/07/2021
Appointment of Flaxfields Secretarial Limited as a secretary on 2021-07-14
dot icon14/07/2021
Termination of appointment of Jonathan Oliver Coles as a secretary on 2021-07-14
dot icon28/06/2021
Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 2021-06-28
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon16/06/2021
Appointment of Mr Mike Frankl as a director on 2020-10-08
dot icon17/11/2020
Termination of appointment of Roland Gaston Klein as a director on 2020-11-17
dot icon20/10/2020
Micro company accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Notification of a person with significant control statement
dot icon10/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon10/07/2019
Cessation of Flaxfields Limited as a person with significant control on 2019-07-01
dot icon10/07/2019
Secretary's details changed for Mr Jonathan Oliver Coles on 2019-02-01
dot icon11/07/2018
Notification of Flaxfields Limited as a person with significant control on 2018-07-10
dot icon11/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon27/06/2018
Registered office address changed from PO Box Seloc Office 3 Three Hill Farm Bartlow Cambridge CB21 4EN England to 3 Flaxfields Linton Cambridge CB21 4JG on 2018-06-27
dot icon11/06/2018
Micro company accounts made up to 2017-12-31
dot icon10/10/2017
Termination of appointment of Gordon Neil Davies as a director on 2017-09-29
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Appointment of Dr Lorraine Morley as a director on 2017-05-10
dot icon25/08/2017
Termination of appointment of Catherine Alexandra Elizabeth Eastwood as a director on 2017-05-10
dot icon07/07/2017
Appointment of Mr Jonathan Oliver Coles as a secretary on 2016-12-01
dot icon07/07/2017
Registered office address changed from 10 Gibson House 13 Market Hill Saffron Walden Essex CB10 1HQ United Kingdom to PO Box Seloc Office 3 Three Hill Farm Bartlow Cambridge CB21 4EN on 2017-07-07
dot icon07/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon30/05/2017
Termination of appointment of Howard Mason as a director on 2017-05-10
dot icon30/05/2017
Termination of appointment of Jeremy John Buncombe as a director on 2017-05-10
dot icon17/01/2017
Termination of appointment of Gloria Milne as a director on 2017-01-17
dot icon30/11/2016
Termination of appointment of Epmg Legal Limited as a secretary on 2016-11-30
dot icon30/11/2016
Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to 10 Gibson House 13 Market Hill Saffron Walden Essex CB10 1HQ on 2016-11-30
dot icon19/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon14/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon19/12/2014
Appointment of Catherine Eastwood as a director on 2014-11-26
dot icon23/09/2014
Termination of appointment of Susan Farrell as a director on 2014-06-26
dot icon18/08/2014
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 2014-08-18
dot icon18/08/2014
Termination of appointment of Jeremy Wager as a secretary on 2014-06-30
dot icon18/08/2014
Appointment of Epmg Legal Limited as a secretary on 2014-07-01
dot icon14/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon17/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/04/2014
Appointment of Dr Robert Roger Kay as a director
dot icon31/03/2014
Appointment of Mr Roland Gaston Klein as a director
dot icon25/03/2014
Appointment of Mr Howard Mason as a director
dot icon25/03/2014
Appointment of Mr Peter Hamilton-Wason as a director
dot icon16/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon13/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon06/07/2012
Termination of appointment of Philip Muir as a director
dot icon05/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/11/2011
Termination of appointment of James Story as a director
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 2011-08-31
dot icon06/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon21/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/02/2011
Appointment of Mrs Gloria Milne as a director
dot icon16/02/2011
Termination of appointment of Gordon Ward as a director
dot icon09/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon09/07/2010
Director's details changed for Lady Susan Farrell on 2010-06-27
dot icon09/07/2010
Director's details changed for Mr Philip Douglas Muir on 2010-06-27
dot icon09/07/2010
Director's details changed for Mr Gordon Robert Ward on 2010-06-27
dot icon09/07/2010
Director's details changed for James Dennis Story on 2010-06-27
dot icon09/07/2010
Director's details changed for Jeremy John Buncombe on 2010-06-27
dot icon09/07/2010
Director's details changed for Dr Gordon Neil Davies on 2010-06-27
dot icon09/07/2010
Secretary's details changed for Jeremy Wager on 2010-06-27
dot icon26/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/07/2009
Appointment terminated director stephen jolly
dot icon03/07/2009
Return made up to 27/06/09; full list of members
dot icon29/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/05/2009
Director appointed jeremy john buncombe
dot icon11/05/2009
Capitals not rolled up
dot icon28/10/2008
Director appointed james dennis story
dot icon24/10/2008
Appointment terminated director jeremy allpress
dot icon24/10/2008
Appointment terminated director jonathan milner
dot icon06/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/07/2008
Appointment terminated director donald gateley
dot icon02/07/2008
Appointment terminated director ross mcnaughton
dot icon30/06/2008
Return made up to 27/06/08; full list of members
dot icon22/04/2008
Appointment terminated director andrew catto
dot icon07/12/2007
New director appointed
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/08/2007
Accounting reference date shortened from 26/02/07 to 31/12/06
dot icon02/08/2007
Return made up to 27/06/07; no change of members
dot icon03/07/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Registered office changed on 12/06/07 from: 21-23 hill street london W1 5JW
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
Secretary resigned
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon11/11/2006
New director appointed
dot icon03/11/2006
Director resigned
dot icon24/10/2006
Accounts for a dormant company made up to 2006-02-25
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon26/09/2006
Secretary resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon24/08/2006
Registered office changed on 24/08/06 from: tesco house delamare road cheshunt hertfordshire EN8 9SL
dot icon14/07/2006
New secretary appointed;new director appointed
dot icon14/07/2006
New director appointed
dot icon11/07/2006
Return made up to 27/06/06; full list of members
dot icon30/03/2006
Secretary's particulars changed
dot icon04/01/2006
Director's particulars changed
dot icon03/01/2006
Director's particulars changed
dot icon26/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon24/08/2005
Return made up to 27/06/05; full list of members
dot icon11/08/2005
Full accounts made up to 2004-06-30
dot icon01/07/2005
Full accounts made up to 2005-02-26
dot icon19/10/2004
Accounting reference date shortened from 30/06/05 to 26/02/05
dot icon06/10/2004
Return made up to 27/06/04; full list of members
dot icon25/03/2004
Nc dec already adjusted 16/07/03
dot icon23/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
Registered office changed on 27/02/04 from: 1 mitchell lane bristol BS1 6BU
dot icon27/02/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon27/02/2004
New secretary appointed
dot icon24/02/2004
Certificate of change of name
dot icon27/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
30/06/2014 - 29/11/2016
458
Dr Jonathan Simon Milner
Director
02/03/2007 - 05/10/2008
45
FLAXFIELDS SECRETARIAL LTD
Corporate Secretary
14/07/2021 - Present
62
Mason, Howard
Director
18/03/2014 - 09/05/2017
12
Macnamara, Jamie
Director
16/02/2006 - 25/10/2006
17

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 RIVERSIDE MANAGEMENT COMPANY LIMITED

CAMBRIDGE RIVERSIDE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/06/2003 with the registered office located at Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LL. There are currently 5 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 RIVERSIDE MANAGEMENT COMPANY LIMITED?

toggle

CAMBRIDGE RIVERSIDE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/06/2003 .

Where is CAMBRIDGE RIVERSIDE MANAGEMENT COMPANY LIMITED located?

toggle

CAMBRIDGE RIVERSIDE MANAGEMENT COMPANY LIMITED is registered at Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LL.

What does CAMBRIDGE RIVERSIDE MANAGEMENT COMPANY LIMITED do?

toggle

CAMBRIDGE RIVERSIDE 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 RIVERSIDE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Secretary's details changed for Flaxfields Secretarial Limited on 2025-11-19.