CYGNUS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CYGNUS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06696887

Incorporation date

15/09/2008

Size

Dormant

Contacts

Registered address

Registered address

Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2008)
dot icon12/02/2026
Secretary's details changed for Flaxfields Secretarial Limited on 2026-02-12
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon04/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/11/2024
Registered office address changed from PO Box Suite One Fordham House Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2024-11-12
dot icon09/10/2024
Appointment of Mr Benjamin James Croston as a director on 2024-10-08
dot icon02/10/2024
Termination of appointment of Brian Leslie Kenneth Kimpton as a director on 2024-10-02
dot icon19/09/2024
Appointment of Mr Nicholas Enright as a director on 2024-09-17
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon25/04/2024
Termination of appointment of Mike Kirk as a director on 2024-04-24
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/07/2023
Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to PO Box Suite One Fordham House Newmarket Road Fordham Ely CB7 5LL on 2023-07-12
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon11/01/2022
Termination of appointment of Nicola Collins as a director on 2022-01-10
dot icon28/06/2021
Appointment of Mr Mike Kirk as a director on 2021-06-28
dot icon28/06/2021
Registered office address changed from 3 Flaxfields Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 2021-06-28
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon01/06/2021
Appointment of Ms Nicola Collins as a director on 2021-05-27
dot icon28/05/2021
Notification of a person with significant control statement
dot icon28/05/2021
Cessation of Starburst Property Limited as a person with significant control on 2021-05-27
dot icon28/05/2021
Appointment of Mr Brian Leslie Kenneth Kimpton as a director on 2021-05-27
dot icon28/05/2021
Termination of appointment of Peter John Brooks as a director on 2021-05-27
dot icon28/05/2021
Termination of appointment of Alexander Mark Tarala as a secretary on 2021-05-27
dot icon28/05/2021
Appointment of Flaxfields Secretarial Limited as a secretary on 2021-05-27
dot icon28/05/2021
Registered office address changed from 16 Wentworth Road Aldeburgh Suffolk IP15 5BB to 3 Flaxfields Flaxfields Linton Cambridge CB21 4JG on 2021-05-28
dot icon28/05/2021
Micro company accounts made up to 2021-03-31
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/12/2020
Termination of appointment of Alexander Mark Taraia as a secretary on 2020-12-01
dot icon09/12/2020
Secretary's details changed for Alxander Mark Taraia on 2020-11-01
dot icon21/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon08/09/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/09/2018
Appointment of Mr Peter John Brooks as a director on 2018-08-15
dot icon19/09/2018
Appointment of Alxander Mark Taraia as a secretary on 2018-08-15
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon05/09/2018
Appointment of Mr Alexander Mark Taraia as a secretary on 2018-08-15
dot icon05/09/2018
Termination of appointment of Mark Percy Fairweather as a director on 2018-08-15
dot icon05/09/2018
Termination of appointment of Anthony Guy Graham-Enock as a secretary on 2018-08-15
dot icon02/10/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon24/08/2017
Resolutions
dot icon24/08/2017
Change of name notice
dot icon30/05/2017
Micro company accounts made up to 2017-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon26/09/2016
Director's details changed for Mark Fairfather on 2016-09-26
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon08/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Statement of capital following an allotment of shares on 2011-08-11
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mark Fairfather on 2010-09-15
dot icon28/06/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon11/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/09/2009
Return made up to 15/09/09; full list of members
dot icon19/02/2009
Appointment terminated secretary aci secretaries LIMITED
dot icon19/02/2009
Appointment terminated director aci directors LIMITED
dot icon19/02/2009
Secretary appointed anthony guy graham-enock
dot icon19/02/2009
Director appointed mark fairfather
dot icon15/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
1.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairweather, Mark Percy
Director
15/09/2008 - 15/08/2018
25
FLAXFIELDS SECRETARIAL LTD
Corporate Secretary
27/05/2021 - Present
62
Enright, Nicholas
Director
17/09/2024 - Present
1
ACI SECRETARIES LIMITED
Corporate Secretary
15/09/2008 - 15/09/2008
280
ACI DIRECTORS LIMITED
Corporate Director
15/09/2008 - 15/09/2008
16

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 CYGNUS PARK MANAGEMENT COMPANY LIMITED

CYGNUS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/09/2008 with the registered office located at Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LL. There are currently 3 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 CYGNUS PARK MANAGEMENT COMPANY LIMITED?

toggle

CYGNUS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/09/2008 .

Where is CYGNUS PARK MANAGEMENT COMPANY LIMITED located?

toggle

CYGNUS PARK MANAGEMENT COMPANY LIMITED is registered at Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LL.

What does CYGNUS PARK MANAGEMENT COMPANY LIMITED do?

toggle

CYGNUS PARK 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 CYGNUS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/02/2026: Secretary's details changed for Flaxfields Secretarial Limited on 2026-02-12.