CAMBRIDGE STREET LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02907020

Incorporation date

10/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

118 Cambridge Street, Pimlico, London SW1V 4QFCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1994)
dot icon15/04/2026
Confirmation statement made on 2026-03-10 with updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Appointment of Mr James Timothy Keith Lewis as a director on 2025-03-07
dot icon28/05/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon21/02/2024
Termination of appointment of Emma Veronica Jane Edmonds as a director on 2023-11-21
dot icon21/02/2024
Cessation of Emma Veronica Jane Edmonds as a person with significant control on 2023-11-21
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Director's details changed for Mr Richard Martin Kelly on 2023-03-07
dot icon14/03/2023
Director's details changed for Mrs Sheila Nicole Kelly on 2023-03-07
dot icon14/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon09/02/2023
Secretary's details changed for Ms Nicole Kelly on 2023-02-06
dot icon09/02/2023
Director's details changed for Ms Nicole Kelly on 2023-02-06
dot icon09/02/2023
Change of details for Ms Nicole Kelly as a person with significant control on 2023-02-06
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Change of details for Mr Richard Martin Kelly as a person with significant control on 2018-03-10
dot icon22/03/2018
Director's details changed for Mr Richard Martin Kelly on 2018-03-10
dot icon22/03/2018
Change of details for Ms Nicole Kelly as a person with significant control on 2018-03-10
dot icon22/03/2018
Director's details changed for Ms Nicole Kelly on 2018-03-10
dot icon22/03/2018
Secretary's details changed for Ms Nicole Kelly on 2018-03-10
dot icon22/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon01/04/2010
Director's details changed for Nicole Kelly on 2009-10-01
dot icon31/03/2010
Director's details changed for Mr Richard Martin Kelly on 2009-10-01
dot icon31/03/2010
Director's details changed for Dr Emma Veronica Jane Edmonds on 2009-10-01
dot icon21/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 10/03/09; full list of members
dot icon11/05/2009
Director and secretary's change of particulars / nicole kelly / 05/08/2008
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 10/03/08; no change of members
dot icon22/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 10/03/07; full list of members
dot icon05/04/2007
Director resigned
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/09/2006
New director appointed
dot icon08/09/2006
Ad 01/09/06--------- £ si 1@1=1 £ ic 4/5
dot icon12/04/2006
Return made up to 10/03/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 10/03/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 10/03/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 10/03/03; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/03/2002
Return made up to 10/03/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/04/2001
Director resigned
dot icon06/04/2001
New director appointed
dot icon06/04/2001
Return made up to 10/03/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon25/04/2000
Return made up to 10/03/00; full list of members
dot icon25/04/2000
Secretary's particulars changed;director's particulars changed
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon13/10/1999
Director resigned
dot icon23/04/1999
Return made up to 10/03/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon16/03/1998
Return made up to 10/03/98; full list of members
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon18/03/1997
Return made up to 10/03/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon05/11/1996
Ad 06/12/95--------- £ si 2@1
dot icon20/10/1996
Resolutions
dot icon18/10/1996
New secretary appointed;new director appointed
dot icon18/10/1996
New director appointed
dot icon30/05/1996
Return made up to 10/03/96; full list of members
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon09/10/1995
Director resigned;new director appointed
dot icon08/03/1995
Return made up to 10/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Accounting reference date notified as 31/03
dot icon25/08/1994
Registered office changed on 25/08/94 from: 788-790 finchley road london NW11 7UR
dot icon25/08/1994
Secretary resigned;new secretary appointed
dot icon25/08/1994
New director appointed
dot icon25/08/1994
Director resigned;new director appointed
dot icon06/04/1994
Memorandum and Articles of Association
dot icon05/04/1994
Certificate of change of name
dot icon10/03/1994
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
5.00
-
2022
0
-
-
0.00
5.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Nicole
Director
06/12/1995 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/03/1994 - 10/05/1994
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/03/1994 - 10/05/1994
67500
Mr Richard Martin Kelly
Director
28/06/1995 - Present
5
Edmonds, Emma Veronica Jane, Dr
Director
23/10/2000 - 21/11/2023
3

Persons with Significant Control

4
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 STREET LIMITED

CAMBRIDGE STREET LIMITED is an(a) Active company incorporated on 10/03/1994 with the registered office located at 118 Cambridge Street, Pimlico, London SW1V 4QF. There are currently 4 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 STREET LIMITED?

toggle

CAMBRIDGE STREET LIMITED is currently Active. It was registered on 10/03/1994 .

Where is CAMBRIDGE STREET LIMITED located?

toggle

CAMBRIDGE STREET LIMITED is registered at 118 Cambridge Street, Pimlico, London SW1V 4QF.

What does CAMBRIDGE STREET LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE STREET LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-10 with updates.