CBX3 ESTATE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CBX3 ESTATE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05399686

Incorporation date

20/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BROADOAK MANAGEMENT LTD, Unit 7 Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire LU7 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2005)
dot icon30/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Resolutions
dot icon08/08/2024
Memorandum and Articles of Association
dot icon27/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Termination of appointment of Raymond John Stewart Palmer as a director on 2022-03-30
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon03/12/2021
Appointment of Ms Susan Janet Melrose as a director on 2021-11-10
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon14/02/2020
Director's details changed for Mr. Raymond John Stewart Palmer on 2020-02-14
dot icon14/02/2020
Director's details changed for Mr James Stuart Melrose on 2020-02-14
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon01/02/2018
Notification of Adolf Winter as a person with significant control on 2018-01-31
dot icon01/02/2018
Cessation of Highclare (Mkhub) Limited as a person with significant control on 2018-01-31
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon22/03/2013
Termination of appointment of Paul Hills as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Termination of appointment of Andrew Crowther as a director
dot icon29/10/2012
Termination of appointment of Adam Eldred as a director
dot icon27/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon27/03/2012
Registered office address changed from C/O C/O, Broadoak Management Broadoak Management Unit 8 Business Park Hockliffe Bedfordshire LU7 9NB on 2012-03-27
dot icon27/03/2012
Register inspection address has been changed from C/O C/O Broadoak Management Ltd Unit 8 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB England
dot icon27/03/2012
Termination of appointment of Harold Cornforth as a secretary
dot icon27/03/2012
Appointment of Broadoak Management Limited as a secretary
dot icon17/02/2012
Termination of appointment of Gregor Macnaughton as a director
dot icon17/02/2012
Termination of appointment of David Huggett as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon25/02/2011
Termination of appointment of Paul Souter as a director
dot icon25/02/2011
Termination of appointment of Edward Costello as a director
dot icon25/02/2011
Appointment of Mr David Andrew Huggett as a director
dot icon25/02/2011
Termination of appointment of Gregory Ketteridge as a director
dot icon25/02/2011
Termination of appointment of Sarah Jones as a director
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon23/03/2010
Director's details changed for Sarah Dawn Jones on 2010-03-20
dot icon23/03/2010
Director's details changed for Edward John Costello on 2010-03-20
dot icon23/03/2010
Register(s) moved to registered inspection location
dot icon23/03/2010
Director's details changed for Paul Andrew Souter on 2010-03-20
dot icon23/03/2010
Director's details changed for Gregor Iain Macnaughton on 2010-03-23
dot icon23/03/2010
Register inspection address has been changed
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Secretary appointed harold edward cornforth
dot icon27/07/2009
Appointment terminated secretary andrew crowther
dot icon27/07/2009
Registered office changed on 27/07/2009 from sunningdale house 37 caldecotte lake drive caldecotte milton keynes MK9 3HP
dot icon14/04/2009
Return made up to 20/03/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon22/09/2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon28/07/2008
Director appointed paul duncan hills
dot icon28/07/2008
Director appointed paul andrew souter
dot icon28/07/2008
Director appointed gregory charles ketteridge
dot icon28/07/2008
Director appointed sarah dawn jones
dot icon28/07/2008
Director appointed edward john costello
dot icon24/06/2008
Director appointed gregor iain macnaughton
dot icon24/06/2008
Director appointed james stewart melrose
dot icon23/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/04/2008
Ad 25/03/08\gbp si [email protected]=99\gbp ic 1/100\
dot icon11/04/2008
S-div
dot icon11/04/2008
Resolutions
dot icon02/04/2008
Return made up to 20/03/08; full list of members
dot icon02/04/2008
Director and secretary's change of particulars / andrew crowther / 12/04/2007
dot icon29/03/2008
Resolutions
dot icon29/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/03/2007
Return made up to 20/03/07; full list of members
dot icon22/03/2006
Return made up to 20/03/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon22/04/2005
Resolutions
dot icon30/03/2005
Accounting reference date extended from 31/03/06 to 31/07/06
dot icon20/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
48.45K
-
2022
1
100.00
-
0.00
66.05K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melrose, James Stuart
Director
23/06/2008 - Present
6
Melrose, Susan Janet
Director
10/11/2021 - 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+
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 CBX3 ESTATE MANAGEMENT LTD

CBX3 ESTATE MANAGEMENT LTD is an(a) Active company incorporated on 20/03/2005 with the registered office located at C/O BROADOAK MANAGEMENT LTD, Unit 7 Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire LU7 9NB. 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 CBX3 ESTATE MANAGEMENT LTD?

toggle

CBX3 ESTATE MANAGEMENT LTD is currently Active. It was registered on 20/03/2005 .

Where is CBX3 ESTATE MANAGEMENT LTD located?

toggle

CBX3 ESTATE MANAGEMENT LTD is registered at C/O BROADOAK MANAGEMENT LTD, Unit 7 Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire LU7 9NB.

What does CBX3 ESTATE MANAGEMENT LTD do?

toggle

CBX3 ESTATE MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CBX3 ESTATE MANAGEMENT LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-20 with no updates.