CAMBRIDGE WEST MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE WEST MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05893076

Incorporation date

01/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambs CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2006)
dot icon14/04/2026
Micro company accounts made up to 2025-09-30
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon20/01/2025
Termination of appointment of Stephen Henry Siddall as a director on 2023-04-26
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon19/03/2024
Micro company accounts made up to 2023-09-30
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-09-30
dot icon27/04/2023
Termination of appointment of Stuart James Payne as a director on 2023-04-24
dot icon28/09/2022
Appointment of Mrs Anne-Marie Lavender as a director on 2022-09-28
dot icon11/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon11/08/2022
Director's details changed for Joanne Benjafield on 2022-08-11
dot icon14/04/2022
Micro company accounts made up to 2021-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-09-30
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon18/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/02/2020
Termination of appointment of William Anthony Pike as a director on 2020-01-15
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon07/05/2019
Micro company accounts made up to 2018-09-30
dot icon18/03/2019
Resolutions
dot icon10/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon07/08/2018
Termination of appointment of Joan Wood as a director on 2017-05-18
dot icon26/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon11/08/2017
Appointment of Mr Stuart James Payne as a director on 2017-07-20
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon17/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon06/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon21/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon17/11/2014
Appointment of Epmg Legal Limited as a secretary on 2014-11-17
dot icon18/09/2014
Termination of appointment of Epmg Legal Limited as a secretary on 2014-09-18
dot icon16/09/2014
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 2014-09-16
dot icon16/09/2014
Appointment of Epmg Legal Limited as a secretary on 2014-07-01
dot icon16/09/2014
Termination of appointment of Jeremy Wager as a secretary on 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon21/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon28/04/2014
Appointment of Mr Stephen Henry Siddall as a director
dot icon24/04/2014
Appointment of Mr William Anthony Pike as a director
dot icon24/04/2014
Appointment of Mrs Joan Wood as a director
dot icon02/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/08/2013
Termination of appointment of Richard Reschen as a director
dot icon03/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/06/2013
Termination of appointment of William Pike as a director
dot icon25/02/2013
Appointment of Mr William Anthony Pike as a director
dot icon03/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon03/08/2012
Director's details changed for Joanne Kemp-Symonds on 2012-08-03
dot icon25/04/2012
Termination of appointment of Caroline Armitage as a director
dot icon27/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge Cambs CB2 1AB on 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon23/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon03/08/2010
Director's details changed for Joanne Kemp-Symonds on 2010-08-01
dot icon03/08/2010
Director's details changed for Richard Frederick Reschen on 2010-08-01
dot icon03/08/2010
Secretary's details changed for Jeremy Wager on 2010-08-01
dot icon03/08/2010
Director's details changed for Caroline Armitage on 2010-08-01
dot icon25/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon05/08/2009
Return made up to 01/08/09; full list of members
dot icon25/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/09/2008
Return made up to 01/08/08; full list of members
dot icon30/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/05/2008
Appointment terminated director robert hall
dot icon28/05/2008
Appointment terminated director and secretary julie williams
dot icon28/05/2008
Appointment terminated director andrew hill
dot icon28/05/2008
Appointment terminated director john carroll
dot icon28/05/2008
Secretary appointed jeremy wager
dot icon28/05/2008
Registered office changed on 28/05/2008 from unit 2 osprey house trinity way trinity business park chingford london E4 8TD
dot icon28/05/2008
Director appointed joanne kemp-symonds
dot icon28/05/2008
Director appointed carrie armitage
dot icon28/05/2008
Director appointed richard frederick reschen
dot icon22/08/2007
Return made up to 01/08/07; full list of members
dot icon20/08/2007
Accounting reference date extended from 31/08/07 to 30/09/07
dot icon25/05/2007
Ad 01/01/07-14/05/07 £ si 17@1=17 £ ic 2/19
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New secretary appointed;new director appointed
dot icon30/08/2006
Registered office changed on 30/08/06 from: 82 st john street london EC1M 4JN
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Secretary resigned
dot icon01/08/2006
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
30/09/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siddall, Stephen Henry
Director
09/04/2014 - 26/04/2023
1
Payne, Stuart James
Director
20/07/2017 - 24/04/2023
-
Lavender, Anne-Marie
Director
28/09/2022 - Present
-
Benjafield, Joanne
Director
14/04/2008 - Present
-

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+
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 WEST MANAGEMENT COMPANY LIMITED

CAMBRIDGE WEST MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/08/2006 with the registered office located at 2 Hills Road, Cambridge, Cambs CB2 1JP. There are currently 2 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 WEST MANAGEMENT COMPANY LIMITED?

toggle

CAMBRIDGE WEST MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/08/2006 .

Where is CAMBRIDGE WEST MANAGEMENT COMPANY LIMITED located?

toggle

CAMBRIDGE WEST MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambs CB2 1JP.

What does CAMBRIDGE WEST MANAGEMENT COMPANY LIMITED do?

toggle

CAMBRIDGE WEST 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 WEST MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-09-30.