CAYENNE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAYENNE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03830556

Incorporation date

24/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1999)
dot icon17/04/2026
Appointment of Mr Peter Mantas as a director on 2026-04-15
dot icon17/04/2026
Appointment of Mr Jack Alexander Morrison-Betts as a director on 2026-04-15
dot icon16/04/2026
Appointment of Mrs Marini Corsini as a director on 2026-04-13
dot icon23/02/2026
Termination of appointment of Jon Warren Harvey as a director on 2026-02-16
dot icon13/01/2026
Micro company accounts made up to 2025-06-30
dot icon22/09/2025
Termination of appointment of David Lyons as a director on 2025-09-22
dot icon24/08/2025
Confirmation statement made on 2025-08-24 with updates
dot icon22/04/2025
Termination of appointment of Steven Phillips as a director on 2025-04-15
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon24/08/2024
Confirmation statement made on 2024-08-24 with updates
dot icon09/04/2024
Appointment of Mr David Lyons as a director on 2024-03-27
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon08/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon12/07/2023
Micro company accounts made up to 2022-06-30
dot icon13/04/2023
Appointment of Mr Steven Phillips as a director on 2023-04-13
dot icon23/12/2022
Appointment of Epmg Legal Limited as a secretary on 2022-12-14
dot icon14/12/2022
Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD to 2 Hills Road Cambridge CB2 1JP on 2022-12-14
dot icon14/12/2022
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2022-12-14
dot icon31/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/11/2021
Appointment of Mrs Janet Alison Keeley as a director on 2021-11-03
dot icon20/10/2021
Termination of appointment of Alexander William Millington as a director on 2021-10-19
dot icon31/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon24/02/2021
Micro company accounts made up to 2020-06-30
dot icon03/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon08/07/2020
Termination of appointment of John Brian Daisley as a director on 2020-07-08
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/03/2020
Termination of appointment of David Lyons as a director on 2020-03-18
dot icon31/01/2020
Appointment of Mr Richard James as a director on 2020-01-28
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon21/11/2018
Micro company accounts made up to 2018-06-30
dot icon07/11/2018
Appointment of Mr Vivek Lal Mahtani as a director on 2018-10-31
dot icon23/10/2018
Appointment of Mr Jon Warren Harvey as a director on 2018-10-11
dot icon23/10/2018
Appointment of Mr David Lyons as a director on 2018-10-11
dot icon04/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon05/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/03/2018
Termination of appointment of Wendy Carolyn Daisley as a director on 2018-02-26
dot icon06/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon15/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/09/2016
Termination of appointment of James Douglas Thornton as a secretary on 2016-09-23
dot icon23/09/2016
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2016-09-23
dot icon02/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon24/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon04/02/2016
Termination of appointment of Paul Hanrahan as a director on 2015-12-14
dot icon07/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon07/09/2015
Secretary's details changed for James Douglas Thornton on 2015-09-07
dot icon19/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon04/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon20/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon10/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon10/09/2013
Director's details changed for John Brian Daisley on 2012-06-13
dot icon10/09/2013
Director's details changed for Alexander Millington on 2011-03-21
dot icon03/06/2013
Appointment of Wendy Carolyn Daisley as a director
dot icon28/05/2013
Termination of appointment of Keith Robson as a director
dot icon06/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon13/06/2012
Appointment of John Brian Daisley as a director
dot icon15/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon31/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon31/08/2011
Director's details changed for Keith Robson on 2010-10-01
dot icon31/08/2011
Director's details changed for Alexander Millington on 2010-10-01
dot icon25/07/2011
Termination of appointment of Peter Ollila as a director
dot icon15/07/2011
Termination of appointment of Julian Greene as a director
dot icon24/03/2011
Appointment of Andrew Glen Johnson as a director
dot icon01/03/2011
Termination of appointment of Maria Savva as a director
dot icon01/03/2011
Appointment of Maria Savva as a director
dot icon01/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/09/2010
Annual return made up to 2010-08-24. List of shareholders has changed
dot icon11/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon04/03/2010
Termination of appointment of Jean Rancon as a director
dot icon11/02/2010
Termination of appointment of Kevin Wesbroom as a director
dot icon11/01/2010
Appointment of Paul Hanrahan as a director
dot icon23/09/2009
Return made up to 25/08/09; change of members
dot icon17/02/2009
Director appointed peter markus ollila
dot icon17/02/2009
Director appointed jean baptiste rancon
dot icon17/02/2009
Director appointed alexander millington
dot icon12/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/09/2008
Return made up to 24/08/08; full list of members
dot icon10/07/2008
Appointment terminated director geoffrey hand
dot icon18/02/2008
Director resigned
dot icon12/02/2008
Ad 01/07/07--------- £ si 1@1
dot icon12/02/2008
Return made up to 24/08/07; full list of members; amend
dot icon11/02/2008
Director resigned
dot icon25/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/09/2007
Return made up to 24/08/07; full list of members
dot icon02/03/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon13/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon01/12/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/10/2006
Return made up to 24/08/06; full list of members
dot icon21/09/2006
Registered office changed on 21/09/06 from: c/o hsc property management co LTD 3 castle gate castle street hertford hertfordshire SG14 1HD
dot icon18/09/2006
Registered office changed on 18/09/06 from: c/o white druce and brown 72-75 marylebone high street london W1V 5DB
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon12/04/2006
Return made up to 24/08/05; full list of members
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon28/10/2005
Registered office changed on 28/10/05 from: 3RD floor sterling house langston road loughton essex IG10 3TS
dot icon20/09/2005
Total exemption full accounts made up to 2004-06-30
dot icon17/08/2005
Secretary resigned
dot icon17/08/2005
New secretary appointed
dot icon17/08/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon21/06/2005
Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG
dot icon12/01/2005
Return made up to 24/08/04; bulk list available separately
dot icon29/11/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/09/2004
Total exemption full accounts made up to 2002-06-30
dot icon11/09/2003
Return made up to 24/08/03; full list of members
dot icon23/05/2003
Ad 20/03/03--------- £ si 1@1=1 £ ic 163/164
dot icon25/11/2002
Accounting reference date shortened from 31/08/02 to 30/06/02
dot icon08/11/2002
Accounts for a dormant company made up to 2001-08-31
dot icon17/09/2002
Ad 02/05/02--------- £ si 1@1
dot icon09/09/2002
Return made up to 24/08/02; full list of members
dot icon22/11/2001
Ad 29/10/01--------- £ si 1@1=1 £ ic 162/163
dot icon03/11/2001
Ad 05/09/01-08/10/01 £ si 2@1=2 £ ic 160/162
dot icon31/10/2001
Ad 15/10/01--------- £ si 1@1=1 £ ic 159/160
dot icon31/10/2001
Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB
dot icon28/10/2001
Ad 01/10/01--------- £ si 2@1=2 £ ic 157/159
dot icon09/10/2001
Ad 10/09/01--------- £ si 1@1=1 £ ic 156/157
dot icon01/10/2001
Ad 10/09/01--------- £ si 1@1=1 £ ic 155/156
dot icon13/09/2001
Ad 21/08/01-28/08/01 £ si 3@1
dot icon12/09/2001
Return made up to 24/08/01; full list of members
dot icon03/09/2001
Ad 16/08/01--------- £ si 3@1=3 £ ic 152/155
dot icon30/08/2001
Ad 09/08/01-10/08/01 £ si 3@1=3 £ ic 149/152
dot icon30/08/2001
Ad 09/07/01-07/08/01 £ si 51@1=51 £ ic 98/149
dot icon26/07/2001
Ad 04/07/01-06/07/01 £ si 7@1=7 £ ic 91/98
dot icon26/07/2001
Ad 25/06/01-02/07/01 £ si 20@1=20 £ ic 71/91
dot icon11/07/2001
Ad 17/05/01-13/06/01 £ si 43@1=43 £ ic 28/71
dot icon11/07/2001
Ad 17/05/01-22/06/01 £ si 14@1=14 £ ic 14/28
dot icon11/07/2001
Ad 17/05/01-18/06/01 £ si 12@1=12 £ ic 2/14
dot icon27/04/2001
Accounts for a dormant company made up to 2000-08-31
dot icon14/09/2000
Return made up to 24/08/00; full list of members
dot icon21/04/2000
Director's particulars changed
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
New secretary appointed
dot icon06/09/1999
New director appointed
dot icon24/08/1999
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
30/06/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
176.00
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
14/12/2022 - Present
458
Conway, Stephen Stuart Solomon
Director
24/08/1999 - 20/07/2005
699
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
23/09/2016 - 14/12/2022
62
Lyons, David
Director
27/03/2024 - 22/09/2025
4
James, Richard
Director
28/01/2020 - Present
6

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 CAYENNE COURT MANAGEMENT COMPANY LIMITED

CAYENNE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/08/1999 with the registered office located at 2 Hills Road, Cambridge CB2 1JP. There are currently 7 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 CAYENNE COURT MANAGEMENT COMPANY LIMITED?

toggle

CAYENNE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/08/1999 .

Where is CAYENNE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CAYENNE COURT MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge CB2 1JP.

What does CAYENNE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CAYENNE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Peter Mantas as a director on 2026-04-15.