CORONATION HOUSE CAMBRIDGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORONATION HOUSE CAMBRIDGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02838761

Incorporation date

23/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambs CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1993)
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-12-31
dot icon26/01/2024
Director's details changed for Dr David Brian Galloway on 2024-01-26
dot icon26/01/2024
Director's details changed for Mr Adrian David Mann on 2024-01-26
dot icon15/08/2023
Micro company accounts made up to 2022-12-31
dot icon31/07/2023
Director's details changed for Patrick Hovord on 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon04/08/2022
Director's details changed for Dr David Brian Galloway on 2022-08-04
dot icon04/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon03/08/2022
Micro company accounts made up to 2021-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon16/07/2021
Micro company accounts made up to 2020-12-31
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon13/08/2020
Director's details changed for Dr David Brian Galloway on 2020-08-13
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon03/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon21/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/07/2015
Annual return made up to 2015-07-23 no member list
dot icon27/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/08/2014
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 2014-08-20
dot icon20/08/2014
Appointment of Epmg Legal Limited as a secretary on 2014-07-01
dot icon20/08/2014
Termination of appointment of Jeremy Wager as a secretary on 2014-06-30
dot icon19/08/2014
Annual return made up to 2014-07-23 no member list
dot icon16/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/07/2013
Annual return made up to 2013-07-23 no member list
dot icon18/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/07/2012
Annual return made up to 2012-07-23 no member list
dot icon20/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 2011-08-31
dot icon26/07/2011
Annual return made up to 2011-07-23 no member list
dot icon26/07/2011
Director's details changed for Dr Peter Charles Watson on 2011-07-22
dot icon20/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-23 no member list
dot icon26/07/2010
Director's details changed for Dr Peter Charles Watson on 2010-07-23
dot icon26/07/2010
Secretary's details changed for Jeremy Wager on 2010-07-23
dot icon26/07/2010
Director's details changed for Mr Adrian David Mann on 2010-07-23
dot icon26/07/2010
Director's details changed for Dr David Brian Galloway on 2010-07-23
dot icon26/07/2010
Director's details changed for Patrick Hovord on 2010-07-23
dot icon24/07/2009
Annual return made up to 23/07/09
dot icon18/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/07/2008
Annual return made up to 23/07/08
dot icon21/07/2008
Director appointed patrick hovord
dot icon19/08/2007
Annual return made up to 23/07/07
dot icon27/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/08/2006
Annual return made up to 23/07/06
dot icon26/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/08/2005
Annual return made up to 23/07/05
dot icon29/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/08/2004
Annual return made up to 23/07/04
dot icon14/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/10/2003
Registered office changed on 27/10/03 from: elmhurst 22A brooklands avenue cambridge cambs CB2 2DQ
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed
dot icon31/07/2003
Annual return made up to 23/07/03
dot icon29/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/09/2002
Director resigned
dot icon15/08/2002
Annual return made up to 23/07/02
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon27/07/2001
Annual return made up to 23/07/01
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon15/08/2000
Annual return made up to 23/07/00
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon24/08/1999
Annual return made up to 23/07/99
dot icon18/08/1999
New secretary appointed
dot icon18/08/1999
Secretary resigned
dot icon08/04/1999
Full accounts made up to 1998-12-31
dot icon28/07/1998
Annual return made up to 23/07/98
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon18/09/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon14/08/1997
Annual return made up to 23/07/97
dot icon30/06/1997
Director resigned
dot icon24/03/1997
Full accounts made up to 1996-12-31
dot icon17/09/1996
Annual return made up to 23/07/96
dot icon24/07/1996
Registered office changed on 24/07/96 from: abbeygate house st andrews street south bury st edmunds suffolk IP33 3PW
dot icon18/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon12/07/1996
New secretary appointed;new director appointed
dot icon12/07/1996
New director appointed
dot icon12/07/1996
New director appointed
dot icon12/07/1996
New director appointed
dot icon12/07/1996
New secretary appointed
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Accounting reference date extended from 30/11 to 31/12
dot icon25/06/1996
Full accounts made up to 1995-11-30
dot icon23/02/1996
Secretary resigned
dot icon23/02/1996
Director resigned
dot icon29/09/1995
Full accounts made up to 1994-11-30
dot icon21/09/1995
Annual return made up to 23/07/95
dot icon25/11/1994
Annual return made up to 23/07/94
dot icon05/04/1994
Accounting reference date notified as 30/11
dot icon23/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Peter Charles, Dr
Director
15/02/1996 - Present
-
Hovord, Patrick
Director
01/07/2008 - Present
-
Mann, Adrian David
Director
15/02/1996 - Present
4
Galloway, David Brian, Dr
Director
15/02/1996 - Present
2

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 CORONATION HOUSE CAMBRIDGE MANAGEMENT COMPANY LIMITED

CORONATION HOUSE CAMBRIDGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/07/1993 with the registered office located at 2 Hills Road, Cambridge, Cambs CB2 1JP. There are currently 4 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 CORONATION HOUSE CAMBRIDGE MANAGEMENT COMPANY LIMITED?

toggle

CORONATION HOUSE CAMBRIDGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/07/1993 .

Where is CORONATION HOUSE CAMBRIDGE MANAGEMENT COMPANY LIMITED located?

toggle

CORONATION HOUSE CAMBRIDGE MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambs CB2 1JP.

What does CORONATION HOUSE CAMBRIDGE MANAGEMENT COMPANY LIMITED do?

toggle

CORONATION HOUSE CAMBRIDGE 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 CORONATION HOUSE CAMBRIDGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-23 with no updates.