CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05997812

Incorporation date

14/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a Kings Block Cambridge Square, Linthorpe, Middlesbrough, Cleveland TS5 5PGCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon11/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/01/2025
Confirmation statement made on 2024-11-13 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon14/01/2021
Termination of appointment of Arthur Dennis Rainbow as a director on 2020-10-31
dot icon03/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/12/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon29/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon28/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon25/11/2016
Appointment of Mr Paul Ingles as a director on 2016-09-20
dot icon01/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/11/2015
Annual return made up to 2015-11-13 no member list
dot icon26/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/02/2015
Registered office address changed from C/O Cambridge Square Management Company Limited 2a Beaumont Road North Ormesby Middlesbrough Tees Valley TS3 6NL to 3a Kings Block Cambridge Square Linthorpe Middlesbrough Cleveland TS5 5PG on 2015-02-12
dot icon12/02/2015
Termination of appointment of Gordon Murphy as a director on 2015-02-11
dot icon03/12/2014
Annual return made up to 2014-11-14 no member list
dot icon18/09/2014
Termination of appointment of Glenda Ida Garside as a director on 2014-09-18
dot icon23/07/2014
Termination of appointment of Peter Widdrop as a director on 2014-07-23
dot icon14/07/2014
Annual return made up to 2013-11-14 no member list
dot icon10/05/2014
Compulsory strike-off action has been discontinued
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/01/2013
Annual return made up to 2012-11-14 no member list
dot icon17/01/2013
Termination of appointment of Anthony Woods as a director
dot icon17/01/2013
Termination of appointment of Steven Hodgson as a director
dot icon17/01/2013
Termination of appointment of Anthony Woods as a director
dot icon17/01/2013
Termination of appointment of Steven Hodgson as a director
dot icon05/01/2013
Total exemption small company accounts made up to 2011-09-30
dot icon25/10/2012
Termination of appointment of Brian Richardson as a director
dot icon18/04/2012
Appointment of Mrs Glenda Ida Garside as a director
dot icon13/03/2012
Director's details changed for Brian William Richardson on 2012-03-13
dot icon13/03/2012
Director's details changed for Brian William Richardson on 2012-03-13
dot icon07/02/2012
Annual return made up to 2011-11-14 no member list
dot icon29/12/2011
Appointment of Mr Anthony Michael Woods as a director
dot icon04/11/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon20/10/2011
Termination of appointment of Amy Garside as a director
dot icon17/10/2011
Appointment of Mr Paul Ingles as a secretary
dot icon26/09/2011
Appointment of Mr Peter Widdrop as a director
dot icon26/09/2011
Appointment of Mr Gordon Murphy as a director
dot icon25/09/2011
Registered office address changed from 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH United Kingdom on 2011-09-25
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-11-14 no member list
dot icon15/12/2010
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2010-12-15
dot icon06/09/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon09/08/2010
Termination of appointment of Garth Thistlethwaite as a director
dot icon13/05/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/02/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon24/02/2010
Termination of appointment of William Latus as a secretary
dot icon24/02/2010
Registered office address changed from 61 Market Place Hull E Yorkshire HU1 1RQ on 2010-02-24
dot icon15/01/2010
Annual return made up to 2009-11-14 no member list
dot icon15/01/2010
Director's details changed for Garth Beresford Thistlethwaite on 2009-10-01
dot icon15/01/2010
Director's details changed for Arthur Dennis Rainbow on 2009-10-01
dot icon15/01/2010
Director's details changed for Steven Hodgson on 2009-10-02
dot icon15/01/2010
Director's details changed for Amy Garside on 2009-10-01
dot icon15/01/2010
Director's details changed for Brian William Richardson on 2009-10-01
dot icon23/05/2009
Compulsory strike-off action has been discontinued
dot icon22/05/2009
Annual return made up to 14/11/08
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon25/03/2009
Appointment terminated director catherine gill
dot icon25/03/2009
Appointment terminated secretary peter rattray
dot icon25/03/2009
Registered office changed on 25/03/2009 from central house clifftown road southend on sea essex SS1 1AB
dot icon25/03/2009
Secretary appointed william john latus
dot icon13/02/2009
Director appointed steven hodgson
dot icon26/09/2008
Registered office changed on 26/09/2008 from stud farm north grimston malton north yorkshire YO17 8AX
dot icon15/09/2008
Director appointed arthur dennis rainbow
dot icon11/09/2008
Director appointed amy garside
dot icon05/09/2008
Director appointed garth beresford thistlethwaite
dot icon05/09/2008
Director appointed brian william richardson
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Accounting reference date extended from 30/11/2007 to 31/03/2008
dot icon24/06/2008
Annual return made up to 14/11/07
dot icon04/08/2007
Secretary resigned
dot icon20/06/2007
New secretary appointed
dot icon08/06/2007
New director appointed
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Registered office changed on 07/06/07 from: unit 7 stephenson court skippers lane middlesbrough TS6 6UT
dot icon07/06/2007
Secretary resigned;director resigned
dot icon14/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+84.11 % *

* during past year

Cash in Bank

£12,030.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
892.00
-
0.00
6.53K
-
2022
1
4.93K
-
0.00
12.03K
-
2022
1
4.93K
-
0.00
12.03K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.93K £Ascended452.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.03K £Ascended84.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
20/01/2010 - 30/07/2010
274
Murphy, Gordon
Director
14/11/2006 - 29/05/2007
31
Ingles, Paul
Director
20/09/2016 - Present
7
Woods, Anthony Michael
Director
29/12/2011 - 16/01/2013
6
Hogg, Geoffrey Malcolm John
Director
14/11/2006 - 29/05/2007
19

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED

CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/11/2006 with the registered office located at 3a Kings Block Cambridge Square, Linthorpe, Middlesbrough, Cleveland TS5 5PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED?

toggle

CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/11/2006 .

Where is CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED is registered at 3a Kings Block Cambridge Square, Linthorpe, Middlesbrough, Cleveland TS5 5PG.

What does CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED have?

toggle

CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-13 with no updates.