CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02832426

Incorporation date

02/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1993)
dot icon17/02/2026
Director's details changed for Andrew Mangeot on 2026-02-03
dot icon07/07/2025
Termination of appointment of Elizabeth Anne Mansfield as a director on 2024-10-26
dot icon07/07/2025
Termination of appointment of Man Fai Joseph Choy as a director on 2025-02-28
dot icon07/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-06-30
dot icon11/09/2024
Secretary's details changed for Lakin Rose Company Secretaries Limited on 2024-07-25
dot icon25/07/2024
Registered office address changed from Lakin Rose, Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2024-07-25
dot icon03/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon27/06/2023
Termination of appointment of Anne Constable as a director on 2023-04-21
dot icon27/06/2023
Termination of appointment of Adrian Constable as a director on 2022-01-17
dot icon22/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-06-30
dot icon09/06/2022
Director's details changed for Man Fai Joseph Choy on 2021-06-21
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon24/06/2021
Director's details changed for Man Fai Joseph Choy on 2021-06-21
dot icon22/06/2021
Director's details changed for Mrs Anne Constable on 2021-06-21
dot icon22/06/2021
Director's details changed for Mr Adrian Constable on 2021-06-21
dot icon25/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon03/07/2019
Appointment of Dr Ngai Ping Albert Kwok as a director on 2014-10-30
dot icon02/07/2019
Director's details changed for Emily Alice Hird on 2019-06-24
dot icon25/06/2019
Director's details changed for Mr David John Stuart Mansfield on 2019-06-25
dot icon24/06/2019
Director's details changed for Elizabeth Anne Mansfield on 2019-06-24
dot icon24/06/2019
Director's details changed for Mr David John Stuart Mansfield on 2019-06-24
dot icon04/02/2019
Micro company accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon05/04/2018
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon09/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-20 no member list
dot icon15/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon27/08/2015
Director's details changed for Emily Alice Hird on 2015-08-27
dot icon30/07/2015
Annual return made up to 2015-06-30 no member list
dot icon21/07/2015
Termination of appointment of Sharon Negus as a director on 2014-11-29
dot icon21/07/2015
Director's details changed for Emily Alice Hird on 2015-07-21
dot icon16/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-30 no member list
dot icon10/07/2014
Termination of appointment of James Dawson as a director
dot icon10/07/2014
Termination of appointment of Megan Norris as a director
dot icon10/07/2014
Appointment of Mr Adrian Constable as a director
dot icon10/07/2014
Appointment of Mrs Anne Constable as a director
dot icon16/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-06-30 no member list
dot icon08/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-30 no member list
dot icon12/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-30 no member list
dot icon02/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-30 no member list
dot icon16/03/2010
Appointment of Emily Alice Hird as a director
dot icon03/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon29/07/2009
Annual return made up to 30/06/09
dot icon15/07/2009
Director's change of particulars / megan norris / 29/06/2009
dot icon15/07/2009
Director's change of particulars / james dawson / 29/06/2009
dot icon27/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon31/07/2008
Annual return made up to 30/06/08
dot icon16/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon23/07/2007
Annual return made up to 30/06/07
dot icon13/07/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon25/01/2007
Secretary's particulars changed
dot icon25/01/2007
Registered office changed on 25/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL
dot icon21/08/2006
Annual return made up to 30/06/06
dot icon03/08/2006
Total exemption full accounts made up to 2005-06-30
dot icon28/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon20/09/2005
Annual return made up to 30/06/05
dot icon09/09/2005
Director resigned
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/12/2004
Director resigned
dot icon20/10/2004
Secretary's particulars changed
dot icon01/10/2004
Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way histon cambridge CB4 9ZR
dot icon28/07/2004
Annual return made up to 02/07/04
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
New secretary appointed
dot icon16/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/02/2004
Annual return made up to 02/07/03
dot icon18/02/2004
Director resigned
dot icon12/01/2004
Total exemption full accounts made up to 2002-06-30
dot icon29/11/2003
Registered office changed on 29/11/03 from: 15 junction road romford essex RM1 3QS
dot icon29/11/2003
Annual return made up to 02/07/02
dot icon29/11/2003
Secretary resigned
dot icon29/11/2003
New secretary appointed
dot icon20/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/09/2001
Annual return made up to 02/07/01
dot icon20/03/2001
Accounts for a small company made up to 2000-06-30
dot icon11/07/2000
Annual return made up to 02/07/00
dot icon19/04/2000
Accounts for a small company made up to 1999-06-30
dot icon10/04/2000
New secretary appointed
dot icon10/04/2000
Registered office changed on 10/04/00 from: the old forge wendens ambo saffron walden essex CB11 4JL
dot icon01/03/2000
Director resigned
dot icon19/11/1998
Secretary resigned
dot icon05/11/1998
Accounts for a small company made up to 1998-06-30
dot icon21/10/1998
Annual return made up to 02/07/98
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New director appointed
dot icon10/05/1998
Director resigned
dot icon06/11/1997
Director resigned
dot icon06/11/1997
New director appointed
dot icon10/10/1997
Accounts for a small company made up to 1997-06-30
dot icon30/09/1997
Annual return made up to 02/07/97
dot icon16/12/1996
Accounts for a small company made up to 1996-06-30
dot icon20/08/1996
Annual return made up to 02/07/96
dot icon09/05/1996
Accounts for a small company made up to 1995-06-30
dot icon07/11/1995
Annual return made up to 02/07/95
dot icon27/03/1995
Full accounts made up to 1994-06-30
dot icon08/02/1995
Director resigned
dot icon08/02/1995
Director resigned
dot icon08/02/1995
Secretary resigned;new secretary appointed
dot icon07/02/1995
Compulsory strike-off action has been discontinued
dot icon02/02/1995
Annual return made up to 02/07/94
dot icon24/01/1995
First Gazette notice for compulsory strike-off
dot icon06/02/1994
Registered office changed on 06/02/94 from: bovis house station approach harpenden hertfordshire AL5 4SS
dot icon17/12/1993
New director appointed
dot icon17/12/1993
New secretary appointed;new director appointed
dot icon17/12/1993
Director resigned
dot icon17/12/1993
Director resigned
dot icon17/12/1993
Director resigned
dot icon17/12/1993
Secretary resigned;director resigned
dot icon07/12/1993
New director appointed
dot icon15/11/1993
New director appointed
dot icon26/10/1993
New director appointed
dot icon05/10/1993
New director appointed
dot icon05/10/1993
New director appointed
dot icon27/09/1993
New director appointed
dot icon06/08/1993
Resolutions
dot icon06/08/1993
Resolutions
dot icon06/08/1993
Resolutions
dot icon12/07/1993
Accounting reference date notified as 30/06
dot icon02/07/1993
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
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
-
-
2022
0
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAKIN ROSE COMPANY SECRETARIES LIMITED
Corporate Secretary
17/06/2004 - Present
8
Mansfield, David John Stuart
Director
16/02/1998 - Present
7
Kwok, Ngai Ping Albert, Dr
Director
30/10/2014 - Present
1
Constable, Anne
Director
24/10/2013 - 21/04/2023
-
Constable, Adrian
Director
24/10/2013 - 17/01/2022
-

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 CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED

CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED is an(a) Active company incorporated on 02/07/1993 with the registered office located at Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QH. 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 CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED?

toggle

CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED is currently Active. It was registered on 02/07/1993 .

Where is CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED located?

toggle

CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED is registered at Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QH.

What does CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED do?

toggle

CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Andrew Mangeot on 2026-02-03.