COMAR MEWS (CAMBRIDGE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COMAR MEWS (CAMBRIDGE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09887330

Incorporation date

24/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

1 Comar Mews, Hartington Grove, Cambridge CB1 7UBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2015)
dot icon05/01/2026
Micro company accounts made up to 2025-11-30
dot icon14/11/2025
Notification of Samuel Shillam as a person with significant control on 2025-10-15
dot icon14/11/2025
Notification of Jone Tamosauskaite as a person with significant control on 2025-10-15
dot icon14/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon15/10/2025
Appointment of Mr Samuel Alexander Shillam as a director on 2025-10-15
dot icon15/10/2025
Appointment of Ms Jone Tamosauskaite as a director on 2025-10-15
dot icon31/07/2025
Cessation of Simon Louis De Young as a person with significant control on 2025-07-31
dot icon31/07/2025
Cessation of Ashleigh Frances De Young as a person with significant control on 2025-07-31
dot icon31/07/2025
Termination of appointment of Ashleigh Frances De Young as a director on 2025-07-31
dot icon16/02/2025
Micro company accounts made up to 2024-11-30
dot icon24/10/2024
Appointment of Anthony Quinn as a director on 2024-10-11
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon23/10/2024
Appointment of Angela Maria O'leary as a director on 2024-10-11
dot icon23/10/2024
Notification of Angela Maria O'leary as a person with significant control on 2024-10-11
dot icon23/10/2024
Notification of Anthony Quinn as a person with significant control on 2024-10-11
dot icon22/10/2024
Cessation of Angela Elizabeth May Carey as a person with significant control on 2024-10-11
dot icon22/10/2024
Termination of appointment of Richard Walter Thomas Redding as a director on 2024-10-11
dot icon22/10/2024
Termination of appointment of Angela Elizabeth May Redding as a director on 2024-10-11
dot icon22/10/2024
Cessation of Richard Walter Thomas Redding as a person with significant control on 2024-10-11
dot icon20/08/2024
Micro company accounts made up to 2023-11-30
dot icon02/01/2024
Confirmation statement made on 2023-11-23 with no updates
dot icon22/08/2023
Micro company accounts made up to 2022-11-30
dot icon03/01/2023
Director's details changed for Ms Angela Elizabeth May Carey on 2022-12-01
dot icon03/01/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon06/03/2022
Micro company accounts made up to 2021-11-30
dot icon07/01/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon19/09/2021
Micro company accounts made up to 2020-11-30
dot icon22/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon28/08/2020
Micro company accounts made up to 2019-11-30
dot icon14/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon05/01/2018
Resolutions
dot icon12/12/2017
Notification of Franco Torrente as a person with significant control on 2017-03-15
dot icon12/12/2017
Notification of Richard Walter Thomas Redding as a person with significant control on 2017-03-15
dot icon12/12/2017
Notification of Angela Elizabeth May Carey as a person with significant control on 2017-03-15
dot icon12/12/2017
Notification of Ashleigh Frances De Young as a person with significant control on 2017-03-15
dot icon12/12/2017
Notification of Simon Louis De Young as a person with significant control on 2017-03-15
dot icon12/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon12/12/2017
Cessation of Simon Thomas George Gusterson as a person with significant control on 2017-03-15
dot icon22/06/2017
Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX United Kingdom to 1 Comar Mews Hartington Grove Cambridge CB1 7UB on 2017-06-22
dot icon06/06/2017
Termination of appointment of Simon Thomas George Gusterson as a director on 2017-06-06
dot icon06/06/2017
Appointment of Mrs Ashleigh Frances De Young as a director on 2017-06-06
dot icon06/06/2017
Appointment of Mr Franco Torrente as a director on 2017-06-05
dot icon06/06/2017
Appointment of Ms Angela Elizabeth May Carey as a director on 2017-06-06
dot icon06/06/2017
Appointment of Mr Richard Walter Thomas Redding as a director on 2017-06-06
dot icon04/05/2017
Micro company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon25/11/2015
Director's details changed for Mr Simon Thomas George Gusterson on 2015-11-24
dot icon24/11/2015
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
30/11/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
209.00
-
0.00
-
-
2022
0
506.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Torrente, Franco
Director
05/06/2017 - Present
4
De Young, Ashleigh Frances
Director
06/06/2017 - 31/07/2025
-
Redding, Richard Walter Thomas
Director
06/06/2017 - 11/10/2024
1
Redding, Angela Elizabeth May
Director
06/06/2017 - 11/10/2024
-
Angela Maria O'leary
Director
11/10/2024 - Present
-

Persons with Significant Control

14
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 COMAR MEWS (CAMBRIDGE) MANAGEMENT LIMITED

COMAR MEWS (CAMBRIDGE) MANAGEMENT LIMITED is an(a) Active company incorporated on 24/11/2015 with the registered office located at 1 Comar Mews, Hartington Grove, Cambridge CB1 7UB. 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 COMAR MEWS (CAMBRIDGE) MANAGEMENT LIMITED?

toggle

COMAR MEWS (CAMBRIDGE) MANAGEMENT LIMITED is currently Active. It was registered on 24/11/2015 .

Where is COMAR MEWS (CAMBRIDGE) MANAGEMENT LIMITED located?

toggle

COMAR MEWS (CAMBRIDGE) MANAGEMENT LIMITED is registered at 1 Comar Mews, Hartington Grove, Cambridge CB1 7UB.

What does COMAR MEWS (CAMBRIDGE) MANAGEMENT LIMITED do?

toggle

COMAR MEWS (CAMBRIDGE) MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COMAR MEWS (CAMBRIDGE) MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-11-30.