CATHERINE COURT MANAGEMENT COMPANY (TRUMPINGTON) LIMITED

Register to unlock more data on OkredoRegister

CATHERINE COURT MANAGEMENT COMPANY (TRUMPINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07934659

Incorporation date

03/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

39 Shelford Road Trumpington, Cambridge CB2 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2012)
dot icon19/08/2025
Director's details changed for Ms Beverley Adams on 2025-06-30
dot icon19/08/2025
Director's details changed for Ms Beverley Adams on 2025-08-19
dot icon30/07/2025
Micro company accounts made up to 2025-02-28
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon02/07/2024
Micro company accounts made up to 2024-02-29
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon06/07/2023
Micro company accounts made up to 2023-02-28
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon29/06/2022
Micro company accounts made up to 2022-02-28
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon21/06/2022
Notification of Vikram Sudhir Deshpande as a person with significant control on 2022-06-21
dot icon21/06/2022
Notification of Sefik Tayfun Bilsel as a person with significant control on 2022-06-21
dot icon21/06/2022
Registered office address changed from 39B Shelford Road Trumpington Cambridge CB2 9LZ England to 39 Shelford Road Trumpington Cambridge CB2 9LZ on 2022-06-21
dot icon21/06/2022
Cessation of Robert John Clarke as a person with significant control on 2022-06-21
dot icon21/06/2022
Notification of Beverley Adams as a person with significant control on 2022-06-21
dot icon21/06/2022
Termination of appointment of Robert John Clarke as a director on 2022-06-21
dot icon10/06/2022
Appointment of Mr Sefik Tayfun Bilsel as a director on 2022-06-10
dot icon15/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon05/07/2021
Appointment of Ms Beverley Adams as a director on 2021-06-26
dot icon02/07/2021
Registered office address changed from 39 Shelford Road Trumpington Cambridge CB2 9LZ England to 39B Shelford Road Trumpington Cambridge CB2 9LZ on 2021-07-02
dot icon22/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon22/02/2021
Notification of Robert John Clarke as a person with significant control on 2021-02-22
dot icon22/02/2021
Withdrawal of a person with significant control statement on 2021-02-22
dot icon08/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon05/01/2021
Director's details changed for Mr Robert John Clarke on 2021-01-05
dot icon20/11/2020
Registered office address changed from Bidwell House Trumpington Road Cambridge CB2 9LD England to 39 Shelford Road Trumpington Cambridge CB2 9LZ on 2020-11-20
dot icon18/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon28/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon22/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon06/02/2018
Registered office address changed from Moore Thompson Bank House Broad Street Spalding Lincolnshire PE11 1TB to Bidwell House Trumpington Road Cambridge CB2 9LD on 2018-02-06
dot icon29/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-03 no member list
dot icon15/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-03 no member list
dot icon10/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-03 no member list
dot icon29/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-03 no member list
dot icon28/02/2013
Registered office address changed from 32 High Street Shefford Bedfordshire SG17 5DG England on 2013-02-28
dot icon24/01/2013
Appointment of Robert Clarke as a director
dot icon24/01/2013
Appointment of Professor Vikram Sudhir Deshpande as a director
dot icon10/01/2013
Termination of appointment of Brian Tyler as a director
dot icon03/02/2012
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
28/02/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Beverley
Director
26/06/2021 - Present
-
Bilsel, Sefik Tayfun
Director
10/06/2022 - Present
4
Deshpande, Vikram Sudhir, Professor
Director
03/01/2013 - Present
1

Persons with Significant Control

5
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 CATHERINE COURT MANAGEMENT COMPANY (TRUMPINGTON) LIMITED

CATHERINE COURT MANAGEMENT COMPANY (TRUMPINGTON) LIMITED is an(a) Active company incorporated on 03/02/2012 with the registered office located at 39 Shelford Road Trumpington, Cambridge CB2 9LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHERINE COURT MANAGEMENT COMPANY (TRUMPINGTON) LIMITED?

toggle

CATHERINE COURT MANAGEMENT COMPANY (TRUMPINGTON) LIMITED is currently Active. It was registered on 03/02/2012 .

Where is CATHERINE COURT MANAGEMENT COMPANY (TRUMPINGTON) LIMITED located?

toggle

CATHERINE COURT MANAGEMENT COMPANY (TRUMPINGTON) LIMITED is registered at 39 Shelford Road Trumpington, Cambridge CB2 9LZ.

What does CATHERINE COURT MANAGEMENT COMPANY (TRUMPINGTON) LIMITED do?

toggle

CATHERINE COURT MANAGEMENT COMPANY (TRUMPINGTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CATHERINE COURT MANAGEMENT COMPANY (TRUMPINGTON) LIMITED?

toggle

The latest filing was on 19/08/2025: Director's details changed for Ms Beverley Adams on 2025-06-30.