CAMBRIDGE SPORT LAKES TRUST

Register to unlock more data on OkredoRegister

CAMBRIDGE SPORT LAKES TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02963773

Incorporation date

31/08/1994

Size

Small

Contacts

Registered address

Registered address

Milton Country Park Cambridge Rd, Milton, Cambridge, Cambridgeshire CB24 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1994)
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon08/12/2025
Termination of appointment of John Graham Hobson as a director on 2025-12-03
dot icon08/12/2025
Appointment of Mr Andrew Howard Turnbull as a director on 2025-12-03
dot icon03/11/2025
Termination of appointment of Susannah Mary Clements as a director on 2025-10-28
dot icon11/09/2025
Termination of appointment of Michael Clive Cook as a director on 2025-09-10
dot icon08/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon27/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon25/07/2024
Appointment of Mr Michael Clive Cook as a director on 2024-07-25
dot icon20/02/2024
Director's details changed for Catherine May Twilley on 2024-02-20
dot icon09/01/2024
Accounts for a small company made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon26/07/2023
Appointment of Ms Susannah Mary Clements as a director on 2023-06-22
dot icon26/07/2023
Appointment of Mr John Oliver Daffarn as a director on 2023-06-22
dot icon23/05/2023
Notification of a person with significant control statement
dot icon08/05/2023
Cessation of Michael Gordon Woolhouse as a person with significant control on 2023-05-08
dot icon28/12/2022
Cessation of Michael John Muir-Smith as a person with significant control on 2022-12-07
dot icon28/12/2022
Termination of appointment of Adrian Robert Cassidy as a director on 2022-12-07
dot icon28/12/2022
Termination of appointment of Christopher John Dalley as a director on 2022-12-07
dot icon28/12/2022
Termination of appointment of Michael John Muir-Smith as a director on 2022-12-07
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon15/04/2021
Accounts for a small company made up to 2020-03-31
dot icon23/10/2020
Termination of appointment of Dominic James Pickersgill as a director on 2020-10-16
dot icon16/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon04/02/2020
Accounts for a small company made up to 2019-03-31
dot icon08/12/2019
Appointment of Mr John Graham Hobson as a director on 2019-11-21
dot icon08/11/2019
Termination of appointment of Iain David Edmondson as a director on 2019-10-28
dot icon18/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon03/12/2018
Appointment of Catherine May Twilley as a director on 2018-10-12
dot icon03/12/2018
Appointment of Dr Joanna Burch as a director on 2018-10-12
dot icon12/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon11/09/2018
Termination of appointment of Peter Cowie as a director on 2018-06-09
dot icon11/09/2018
Termination of appointment of Kathryn May Astley as a director on 2018-05-16
dot icon07/03/2018
Appointment of Mr Robert Albert Greatorex as a director on 2017-12-19
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon11/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-08-31 no member list
dot icon30/09/2015
Director's details changed for Iain David Edmondson on 2015-03-01
dot icon17/02/2015
Full accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-08-31 no member list
dot icon24/09/2013
Annual return made up to 2013-08-31 no member list
dot icon31/07/2013
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon31/07/2013
Termination of appointment of Malcolm Spence as a director
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon30/09/2012
Annual return made up to 2012-08-31 no member list
dot icon06/07/2012
Full accounts made up to 2011-09-30
dot icon23/11/2011
Appointment of Ms Kathryn May Astley as a director
dot icon07/09/2011
Annual return made up to 2011-08-31 no member list
dot icon07/09/2011
Registered office address changed from Milton Country Park Milton Road Cambridge Cambridgeshire CB24 6AZ on 2011-09-07
dot icon07/09/2011
Director's details changed for Mr Dominic James Pickersgill on 2011-09-01
dot icon07/09/2011
Director's details changed for Peter Cowie on 2011-09-01
dot icon22/06/2011
Full accounts made up to 2010-09-30
dot icon04/10/2010
Full accounts made up to 2009-09-30
dot icon29/09/2010
Annual return made up to 2010-08-31 no member list
dot icon29/09/2010
Secretary's details changed for Michael Gordon Woolhouse on 2010-08-31
dot icon29/09/2010
Director's details changed for Adrian Robert Cassidy on 2010-08-31
dot icon11/08/2010
Appointment of Dominic James Pickersgill as a director
dot icon10/05/2010
Annual return made up to 2009-08-31
dot icon02/02/2010
Annual return made up to 2008-09-30
dot icon01/02/2010
Appointment of Mr Michael John Muir-Smith as a director
dot icon10/01/2010
Termination of appointment of John Hallifax as a director
dot icon30/12/2009
Director's details changed for Adrian Robert Cassidy on 2007-11-30
dot icon30/12/2009
Director's details changed for Peter Cowie on 2007-10-01
dot icon30/12/2009
Registered office address changed from Orwell House Cowley Road Cambridge Cambridgeshire CB4 0PP on 2009-12-30
dot icon06/11/2009
Termination of appointment of Annette Walker as a director
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon14/10/2008
Annual return made up to 31/08/08
dot icon13/10/2008
Location of register of members
dot icon13/10/2008
Appointment terminated secretary michael garroway
dot icon13/10/2008
Appointment terminated director michael latham
dot icon22/07/2008
Full accounts made up to 2007-09-30
dot icon25/03/2008
Secretary appointed michael gordon woolhouse
dot icon11/09/2007
Annual return made up to 31/08/07
dot icon26/06/2007
Full accounts made up to 2006-09-30
dot icon21/02/2007
New director appointed
dot icon20/09/2006
Annual return made up to 31/08/06
dot icon20/09/2006
Location of register of members
dot icon05/05/2006
Full accounts made up to 2005-09-30
dot icon03/02/2006
Memorandum and Articles of Association
dot icon23/08/2005
Amended full accounts made up to 2004-09-30
dot icon18/08/2005
Annual return made up to 31/08/05
dot icon18/08/2005
Full accounts made up to 2004-09-30
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon21/07/2005
Certificate of change of name
dot icon19/07/2005
New director appointed
dot icon10/12/2004
Director resigned
dot icon06/12/2004
New director appointed
dot icon28/10/2004
Registered office changed on 28/10/04 from: lammas field pavilion, newnham field, cambridge, CB3 9HX
dot icon10/09/2004
Annual return made up to 31/08/04
dot icon13/08/2004
Full accounts made up to 2003-09-30
dot icon28/01/2004
New secretary appointed
dot icon29/10/2003
Annual return made up to 31/08/03
dot icon02/07/2003
Secretary resigned;director resigned
dot icon18/06/2003
Full accounts made up to 2002-09-30
dot icon20/05/2003
Registered office changed on 20/05/03 from: the cottage, church lane lolworth, cambridge, CB3 8HE
dot icon16/10/2002
Annual return made up to 31/08/02
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon30/04/2002
Full accounts made up to 2001-09-30
dot icon25/10/2001
New director appointed
dot icon01/10/2001
Full accounts made up to 2000-09-30
dot icon03/09/2001
Annual return made up to 31/08/01
dot icon29/12/2000
New director appointed
dot icon05/10/2000
Annual return made up to 31/08/00
dot icon30/05/2000
Accounts for a small company made up to 1999-09-30
dot icon05/02/2000
New director appointed
dot icon18/10/1999
Annual return made up to 31/08/99
dot icon05/10/1999
Registered office changed on 05/10/99 from: 3 greenside, waterbeach, cambridge, CB5 9HW
dot icon30/07/1999
Accounts for a small company made up to 1998-09-30
dot icon30/07/1999
New director appointed
dot icon12/10/1998
Annual return made up to 31/08/98
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon02/10/1997
Director resigned
dot icon02/10/1997
Annual return made up to 31/08/97
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon06/11/1996
Director resigned
dot icon17/09/1996
Annual return made up to 31/08/96
dot icon25/01/1996
Full accounts made up to 1995-09-30
dot icon06/11/1995
Secretary resigned
dot icon06/11/1995
Registered office changed on 06/11/95 from: 31 mariners way, cambridge, CB4 1BN
dot icon06/11/1995
New secretary appointed
dot icon31/08/1995
Annual return made up to 31/08/95
dot icon24/05/1995
Accounting reference date notified as 30/09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon31/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Stuart Jonathon Brodie
Director
25/09/1998 - 19/10/2004
5
Fenwick Smith, Brian
Director
31/08/1994 - 30/08/1997
6
Lowther, Deborah
Director
16/12/1999 - 01/06/2003
8
Cowie, Peter
Director
20/01/2005 - 09/06/2018
11
Walker, Annette
Director
23/09/2004 - 02/04/2009
6

Persons with Significant Control

3
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 SPORT LAKES TRUST

CAMBRIDGE SPORT LAKES TRUST is an(a) Active company incorporated on 31/08/1994 with the registered office located at Milton Country Park Cambridge Rd, Milton, Cambridge, Cambridgeshire CB24 6AZ. There are currently 6 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 SPORT LAKES TRUST?

toggle

CAMBRIDGE SPORT LAKES TRUST is currently Active. It was registered on 31/08/1994 .

Where is CAMBRIDGE SPORT LAKES TRUST located?

toggle

CAMBRIDGE SPORT LAKES TRUST is registered at Milton Country Park Cambridge Rd, Milton, Cambridge, Cambridgeshire CB24 6AZ.

What does CAMBRIDGE SPORT LAKES TRUST do?

toggle

CAMBRIDGE SPORT LAKES TRUST operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE SPORT LAKES TRUST?

toggle

The latest filing was on 05/01/2026: Accounts for a small company made up to 2025-03-31.