COXBRIDGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COXBRIDGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04954408

Incorporation date

05/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Shalden Park Steading, Shalden, Alton, Hampshire GU34 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2003)
dot icon13/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon01/10/2025
Termination of appointment of Michael David Colin Craven Campbell as a director on 2025-09-23
dot icon23/07/2025
Appointment of Mr Jamie Loudoun Craven Campbell as a director on 2025-07-14
dot icon22/07/2025
Micro company accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon25/06/2024
Micro company accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-04-13
dot icon26/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Director's details changed for Mr Michael David Colin Craven Campbell on 2017-12-18
dot icon10/08/2018
Director's details changed for Mrs Laura Grace Montgomery on 2017-12-18
dot icon30/07/2018
Register inspection address has been changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD
dot icon17/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon18/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Register inspection address has been changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
dot icon27/07/2016
Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
dot icon30/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon30/11/2015
Director's details changed for Mrs Laura Grace Montgomery on 2014-11-06
dot icon30/11/2015
Director's details changed for Mr Michael David Colin Craven Campbell on 2014-11-06
dot icon30/11/2015
Secretary's details changed for Mrs Linda Frances Campbell on 2014-11-06
dot icon30/11/2015
Director's details changed for Mrs Linda Frances Campbell on 2014-11-06
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon02/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mrs Laura Grace Montgomery on 2012-10-25
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-11-04
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon13/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon10/12/2010
Director's details changed for Laura Grace Montgomery on 2010-01-27
dot icon10/12/2010
Register(s) moved to registered office address
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/08/2010
Statement of capital following an allotment of shares on 2010-06-02
dot icon22/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register inspection address has been changed
dot icon22/12/2009
Director's details changed for Mrs Linda Frances Campbell on 2009-12-22
dot icon08/12/2009
Director's details changed for Laura Grace Campbell on 2009-10-01
dot icon02/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/05/2009
Ad 03/03/09\gbp si 65@1=65\gbp ic 86/151\
dot icon11/11/2008
Return made up to 05/11/08; full list of members
dot icon29/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/11/2007
Return made up to 05/11/07; full list of members
dot icon06/11/2007
New director appointed
dot icon13/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon09/11/2006
Return made up to 05/11/06; full list of members
dot icon12/12/2005
Return made up to 05/11/05; full list of members
dot icon30/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/07/2005
Ad 17/06/05--------- £ si 85@1=85 £ ic 1/86
dot icon09/02/2005
Resolutions
dot icon03/12/2004
Return made up to 05/11/04; full list of members
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Registered office changed on 21/05/04 from: the billings walnut tree close guildford surrey GU1 4YD
dot icon21/05/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon21/05/2004
Secretary resigned;director resigned
dot icon21/05/2004
Director resigned
dot icon21/05/2004
New secretary appointed;new director appointed
dot icon21/05/2004
New director appointed
dot icon21/11/2003
Certificate of change of name
dot icon05/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
692.00
-
0.00
165.84K
-
2022
0
692.00
-
0.00
-
-
2022
0
692.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

692.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Jamie
Director
14/07/2025 - Present
38
Campbell, Michael David Colin Craven
Director
13/05/2004 - 23/09/2025
31
Montgomery, Laura Grace
Director
03/09/2007 - Present
49
Campbell, Linda Frances
Director
13/05/2004 - Present
4

Persons with Significant Control

0

No PSC data available.

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 COXBRIDGE MANAGEMENT LIMITED

COXBRIDGE MANAGEMENT LIMITED is an(a) Active company incorporated on 05/11/2003 with the registered office located at Shalden Park Steading, Shalden, Alton, Hampshire GU34 4DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COXBRIDGE MANAGEMENT LIMITED?

toggle

COXBRIDGE MANAGEMENT LIMITED is currently Active. It was registered on 05/11/2003 .

Where is COXBRIDGE MANAGEMENT LIMITED located?

toggle

COXBRIDGE MANAGEMENT LIMITED is registered at Shalden Park Steading, Shalden, Alton, Hampshire GU34 4DS.

What does COXBRIDGE MANAGEMENT LIMITED do?

toggle

COXBRIDGE MANAGEMENT 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 COXBRIDGE MANAGEMENT LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-05 with updates.