CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05594774

Incorporation date

17/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

108 Regent House 13-15 George Street, Aylesbury, Buckinghamshire HP20 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2005)
dot icon27/01/2026
Termination of appointment of Kevin David Kendall as a director on 2026-01-26
dot icon27/01/2026
Appointment of Mr Jamie Michael Mcnally as a director on 2026-01-26
dot icon24/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon15/04/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Termination of appointment of Giles St. John Lock as a director on 2024-12-23
dot icon13/01/2025
Appointment of Mr William Hywel Evans as a director on 2024-12-23
dot icon16/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon22/05/2024
Appointment of Mr Neil Andrew Hodson as a director on 2024-03-21
dot icon29/04/2024
Micro company accounts made up to 2023-12-31
dot icon11/04/2024
Termination of appointment of John Mcelhinney as a director on 2024-03-21
dot icon28/03/2024
Termination of appointment of John Albert Dutton as a director on 2024-03-19
dot icon25/01/2024
Registered office address changed from Balmforth Estate Agents 12 High Street Haverhill Cambridgeshire CB9 8AR England to 108 Regent House 13-15 George Street Aylesbury Buckinghamshire HP20 2HU on 2024-01-25
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon14/09/2023
Director's details changed for Mr Kevin David Kendall on 2023-09-07
dot icon07/09/2023
Appointment of Mr Kevin David Kendall as a director on 2023-08-24
dot icon04/09/2023
Termination of appointment of Nicholas John Burgess as a director on 2023-08-24
dot icon22/02/2023
Micro company accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon14/03/2022
Micro company accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon12/04/2021
Micro company accounts made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon24/07/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Registered office address changed from Manchester House 113 Northgate Street Bury St Edmunds Suffolk IP33 1HP England to Balmforth Estate Agents 12 High Street Haverhill Cambridgeshire CB9 8AR on 2020-01-06
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon31/07/2019
Termination of appointment of Carter Jonas Llp as a secretary on 2019-07-29
dot icon05/07/2019
Registered office address changed from One Station Square Cambridge Cambridgeshire CB1 2GA England to Manchester House 113 Northgate Street Bury St Edmunds Suffolk IP33 1HP on 2019-07-05
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-17 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2017
Registered office address changed from 1 Station Square Cambridge CB1 2GA England to One Station Square Cambridge Cambridgeshire CB1 2GA on 2017-08-25
dot icon06/06/2017
Secretary's details changed for Carter Jonas Llp on 2017-06-05
dot icon06/06/2017
Registered office address changed from C/O Carter Jonas 6 - 8 Hills Road Cambridge CB2 1NH to 1 Station Square Cambridge CB1 2GA on 2017-06-06
dot icon28/11/2016
Appointment of Carter Jonas Llp as a secretary on 2016-11-24
dot icon23/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Appointment of Mr Ramez Mohabaty as a director on 2015-09-29
dot icon17/09/2015
Appointment of Mr Giles Lock as a director on 2015-08-10
dot icon17/09/2015
Appointment of Mr John Mcelhinney as a director on 2015-08-10
dot icon29/07/2015
Termination of appointment of Lee James Mills as a director on 2015-07-29
dot icon29/07/2015
Appointment of Mr John Albert Dutton as a director on 2015-07-29
dot icon29/07/2015
Appointment of Mr Nicholas John Burgess as a director on 2015-07-29
dot icon29/07/2015
Termination of appointment of Simon Paul Eastwood as a director on 2015-07-29
dot icon29/07/2015
Termination of appointment of Richard Francis Tapp as a secretary on 2015-07-29
dot icon06/07/2015
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to C/O Carter Jonas 6 - 8 Hills Road Cambridge CB2 1NH on 2015-07-06
dot icon09/03/2015
Director's details changed for Mr Lee James Mills on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Richard Francis Tapp on 2015-03-02
dot icon05/03/2015
Director's details changed for Mr Simon Paul Eastwood on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-11-28
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-11-28
dot icon17/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon17/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Director's details changed for Mr Simon Paul Eastwood on 2011-03-15
dot icon18/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Termination of appointment of Paul Bloomfield as a director
dot icon25/01/2010
Appointment of Mr Lee James Mills as a director
dot icon25/01/2010
Termination of appointment of Jeremy Baker as a director
dot icon22/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Richard Francis Tapp on 2009-10-01
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 17/10/08; full list of members
dot icon16/12/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon01/12/2008
Accounts for a dormant company made up to 2007-10-31
dot icon07/08/2008
Director appointed simon paul eastwood
dot icon06/08/2008
Director appointed jeremy baker
dot icon17/07/2008
Auditor's resignation
dot icon30/06/2008
Appointment terminated director robert tattrie
dot icon22/04/2008
Registered office changed on 22/04/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon22/04/2008
Appointment terminated secretary christopher lee
dot icon14/03/2008
Secretary appointed richard francis tapp
dot icon07/11/2007
Return made up to 17/10/07; full list of members
dot icon05/11/2007
Director's particulars changed
dot icon03/10/2007
Ad 05/09/07--------- £ si 136@1=136 £ ic 1277/1413
dot icon20/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon18/01/2007
Ad 09/01/06--------- £ si 750@1
dot icon27/11/2006
Return made up to 17/10/06; full list of members
dot icon22/11/2006
Secretary's particulars changed
dot icon23/05/2006
Ad 31/03/06--------- £ si 351@1=351 £ ic 176/527
dot icon03/02/2006
Ad 21/11/05--------- £ si 175@1=175 £ ic 1/176
dot icon17/10/2005
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
31/12/2024
dot iconNext confirmation date
27/11/2026
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
14.72K
-
0.00
-
-
2022
0
18.74K
-
0.00
-
-
2023
0
24.41K
-
0.00
-
-
2023
0
24.41K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.41K £Ascended30.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dutton, John Albert
Director
29/07/2015 - 19/03/2024
21
Burgess, Nicholas John
Director
29/07/2015 - 24/08/2023
25
Lock, Giles St. John
Director
10/08/2015 - 23/12/2024
10
Mohabaty, Ramez Cyrus
Director
29/09/2015 - Present
27
Evans, William Hywel
Director
23/12/2024 - Present
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED

CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/10/2005 with the registered office located at 108 Regent House 13-15 George Street, Aylesbury, Buckinghamshire HP20 2HU. There are currently 4 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 CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/10/2005 .

Where is CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED located?

toggle

CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED is registered at 108 Regent House 13-15 George Street, Aylesbury, Buckinghamshire HP20 2HU.

What does CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED do?

toggle

CAXTON HOUSE (CAMBOURNE) 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 CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Termination of appointment of Kevin David Kendall as a director on 2026-01-26.