CATHEDRAL VIEW (PHASE 2) ELY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL VIEW (PHASE 2) ELY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05416836

Incorporation date

07/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

34a Woollards Lane, Great Shelford, Cambridge CB22 5LZCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2005)
dot icon25/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Registered office address changed from The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW England to 34a Woollards Lane Great Shelford Cambridge CB22 5LZ on 2025-04-01
dot icon01/04/2025
Termination of appointment of Colin Paul Astin as a secretary on 2025-04-01
dot icon01/04/2025
Termination of appointment of Yvonne June Davies as a director on 2025-04-01
dot icon01/04/2025
Appointment of Swt Estate Management Ltd as a secretary on 2025-04-01
dot icon23/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon28/10/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2024
Secretary's details changed for Mr Colin Paul Astin on 2024-07-30
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon27/12/2023
Registered office address changed from 18 Mill Road Cambridge CB1 2AD England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2023-12-27
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/07/2021
Appointment of Mr Brenton Richard Crossman as a director on 2021-07-30
dot icon15/07/2021
Termination of appointment of Brenton Richard Crossman as a director on 2021-07-15
dot icon13/04/2021
Termination of appointment of Kenneth Richards as a director on 2021-04-13
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon09/12/2020
Appointment of Ms Helen Suzanne Santini as a director on 2020-12-09
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon19/12/2017
Appointment of Mr Brenton Richard Crossman as a director on 2017-11-30
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/03/2017
Appointment of Mrs Yvonne June Davies as a director on 2016-11-23
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon25/11/2016
Registered office address changed from 28 Longchamp Drive Ely Cambridgeshire CB7 4QS England to 18 Mill Road Cambridge CB1 2AD on 2016-11-25
dot icon25/11/2016
Appointment of Mr Colin Paul Astin as a secretary on 2016-11-23
dot icon04/05/2016
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 28 Longchamp Drive Ely Cambridgeshire CB7 4QS on 2016-05-04
dot icon04/05/2016
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2016-04-15
dot icon28/01/2016
Appointment of Mr Andrew James Antony Field as a director on 2015-11-17
dot icon25/01/2016
Termination of appointment of Clare Corbett as a director on 2016-01-25
dot icon25/01/2016
Termination of appointment of Hertford Company Secretaries Limited as a director on 2016-01-25
dot icon25/01/2016
Appointment of Mr Kenneth Richards as a director on 2015-11-17
dot icon25/01/2016
Appointment of Mrs Georgina Nicole Stephenson as a director on 2015-11-17
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon04/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon06/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon07/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/01/2013
Annual return made up to 2013-01-12 no member list
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon09/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/04/2011
Annual return made up to 2011-04-07 no member list
dot icon21/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/09/2010
Appointment of Mrs Clare Corbett as a director
dot icon27/09/2010
Termination of appointment of Rmg Asset Management Limited as a director
dot icon20/04/2010
Annual return made up to 2010-04-07 no member list
dot icon20/04/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-04-07
dot icon20/04/2010
Director's details changed for Cpm Asset Management Limited on 2009-12-29
dot icon20/04/2010
Director's details changed for Hertford Company Secretaries Limited on 2010-04-07
dot icon06/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/04/2009
Annual return made up to 07/04/09
dot icon15/04/2009
Director's change of particulars / cpm asset management LIMITED / 07/04/2009
dot icon15/04/2009
Registered office changed on 15/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Annual return made up to 07/04/08
dot icon16/04/2008
Registered office changed on 16/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon16/04/2008
Registered office changed on 16/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Annual return made up to 07/04/07
dot icon16/03/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon02/03/2007
Full accounts made up to 2006-04-30
dot icon12/04/2006
Annual return made up to 07/04/06
dot icon14/04/2005
Resolutions
dot icon07/04/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, Andrew James Antony
Director
17/11/2015 - Present
1
Crossman, Brenton Richard
Director
30/07/2021 - Present
1
SWT ESTATE MANAGEMENT LTD
Corporate Secretary
01/04/2025 - Present
24
Stephenson, Georgina Nicole
Director
17/11/2015 - Present
-
Davies, Yvonne June
Director
23/11/2016 - 01/04/2025
-

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 CATHEDRAL VIEW (PHASE 2) ELY MANAGEMENT COMPANY LIMITED

CATHEDRAL VIEW (PHASE 2) ELY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/04/2005 with the registered office located at 34a Woollards Lane, Great Shelford, Cambridge CB22 5LZ. 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 CATHEDRAL VIEW (PHASE 2) ELY MANAGEMENT COMPANY LIMITED?

toggle

CATHEDRAL VIEW (PHASE 2) ELY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/04/2005 .

Where is CATHEDRAL VIEW (PHASE 2) ELY MANAGEMENT COMPANY LIMITED located?

toggle

CATHEDRAL VIEW (PHASE 2) ELY MANAGEMENT COMPANY LIMITED is registered at 34a Woollards Lane, Great Shelford, Cambridge CB22 5LZ.

What does CATHEDRAL VIEW (PHASE 2) ELY MANAGEMENT COMPANY LIMITED do?

toggle

CATHEDRAL VIEW (PHASE 2) ELY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CATHEDRAL VIEW (PHASE 2) ELY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-12 with no updates.