CYMBELINE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CYMBELINE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03055100

Incorporation date

10/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Cymbeline Court, 1, Shakespeare Road, Bedford MK40 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1995)
dot icon05/03/2026
Termination of appointment of Edna Mary Ribbons as a director on 2025-09-26
dot icon23/07/2025
Micro company accounts made up to 2024-10-31
dot icon18/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon16/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon21/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon20/06/2023
Appointment of Dr Viktoria Magdolna Zombory as a director on 2023-06-10
dot icon20/06/2023
Micro company accounts made up to 2022-10-31
dot icon22/06/2022
Micro company accounts made up to 2021-10-31
dot icon16/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon27/10/2021
Termination of appointment of Frederick James Marden as a director on 2021-09-19
dot icon08/06/2021
Micro company accounts made up to 2020-10-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon14/01/2021
Director's details changed for Ms Daniella Marie Capaldo on 2021-01-01
dot icon14/01/2021
Director's details changed for Mr Stephen John Blomfield on 2021-01-01
dot icon24/07/2020
Micro company accounts made up to 2019-10-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-10-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon29/01/2019
Second filing for the appointment of Edna Mary Ribbons as a director
dot icon22/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon27/06/2018
Notification of a person with significant control statement
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon28/09/2017
Appointment of Mr Stephen John Blomfield as a director on 2017-09-28
dot icon28/09/2017
Appointment of Ms Daniella Marie Capaldo as a director on 2017-09-28
dot icon31/08/2017
Termination of appointment of Bikun Zheng as a secretary on 2017-08-18
dot icon31/08/2017
Registered office address changed from Flat 4 Cymbeline Court 1 Shakespeare Road Bedford MK40 2DZ to Flat 3 Cymbeline Court, 1 Shakespeare Road Bedford MK40 2DZ on 2017-08-31
dot icon31/08/2017
Termination of appointment of Bikun Zheng as a director on 2017-08-18
dot icon30/07/2017
Micro company accounts made up to 2016-10-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon15/06/2017
Appointment of Mrs Edna Mary Ribbons as a director on 2017-06-14
dot icon12/06/2017
Appointment of Ms Marianne Elizabeth Gresk as a director on 2017-05-31
dot icon09/06/2017
Appointment of Mr John Arthur Jackson as a secretary on 2017-06-01
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon14/07/2016
Appointment of Mrs Jennifer Mary Jackson as a director on 2015-08-01
dot icon04/05/2016
Termination of appointment of Janice Amanda Haine as a director on 2016-04-20
dot icon21/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon20/07/2015
Registered office address changed from Flat 4 Cymbeline Court 1 Shakespeare Road Bedford MK40 2DZ England to Flat 4 Cymbeline Court 1 Shakespeare Road Bedford MK40 2DZ on 2015-07-20
dot icon20/07/2015
Registered office address changed from 4 Cymbeline Court Shakespeare Road Bedford MK40 2DZ England to Flat 4 Cymbeline Court 1 Shakespeare Road Bedford MK40 2DZ on 2015-07-20
dot icon20/07/2015
Termination of appointment of Beatrice Peet as a director on 2014-11-30
dot icon20/07/2015
Termination of appointment of Mary Patricia Hayward as a director on 2015-06-01
dot icon20/07/2015
Termination of appointment of Christopher Martin Evans as a director on 2014-08-31
dot icon20/07/2015
Appointment of Mrs Bikun Zheng as a secretary on 2015-06-30
dot icon20/07/2015
Termination of appointment of Mary Patricia Hayward as a director on 2015-06-01
dot icon20/07/2015
Termination of appointment of Christopher Martin Evans as a director on 2014-08-31
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/06/2015
Registered office address changed from 44 Rockingham Road Kettering Northants NN16 8JS to 4 Cymbeline Court Shakespeare Road Bedford MK40 2DZ on 2015-06-26
dot icon26/06/2015
Termination of appointment of David Christopher Denham Ross as a secretary on 2015-03-31
dot icon20/10/2014
Appointment of Janice Amanda Haine as a director on 2014-09-01
dot icon09/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/07/2013
Appointment of Bikun Zheng as a director
dot icon12/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon12/07/2013
Secretary's details changed for Mr David Christopher Denham Ross on 2012-09-01
dot icon17/08/2012
Termination of appointment of Eileen Heron as a director
dot icon17/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon17/08/2012
Termination of appointment of Eileen Heron as a director
dot icon17/08/2012
Registered office address changed from 44 Rockingham Road Kettering Northants NN16 8JS United Kingdom on 2012-08-17
dot icon17/08/2012
Registered office address changed from 1 the Close Kettering Northants NN15 6AG on 2012-08-17
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Appointment of Beatrice Peet as a director
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon08/07/2011
Director's details changed for Isabel Jennifer Colegate on 2011-06-30
dot icon08/07/2011
Director's details changed for Mary Patricia Hayward on 2011-06-30
dot icon08/07/2011
Director's details changed for Eileen Heron on 2011-06-30
dot icon08/07/2011
Director's details changed for Christopher Martin Evans on 2011-06-30
dot icon08/07/2011
Termination of appointment of Graham Baldwin as a director
dot icon20/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon20/07/2010
Director's details changed for Frederick James Marden on 2010-07-01
dot icon21/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/08/2009
Return made up to 02/07/09; full list of members
dot icon05/08/2009
Appointment terminated director stanley peet
dot icon07/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/08/2008
Director appointed graham robert anthony baldwin
dot icon29/07/2008
Director appointed frederick james marden
dot icon16/07/2008
Return made up to 02/07/08; no change of members
dot icon11/07/2008
Appointment terminated director david ross
dot icon05/06/2008
Director appointed christopher martin evans
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/09/2007
New director appointed
dot icon23/08/2007
Return made up to 02/07/07; no change of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/07/2006
Return made up to 02/07/06; full list of members
dot icon07/04/2006
New secretary appointed
dot icon29/03/2006
Registered office changed on 29/03/06 from: 1 the close kettering northamptonshire NN15 6AG
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
New director appointed
dot icon14/09/2005
Registered office changed on 14/09/05 from: 3 cymbeline court 1 shakespear road bedford MK40 2DZ
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
New director appointed
dot icon10/08/2005
Return made up to 02/07/05; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-10-31
dot icon09/07/2004
Return made up to 02/07/04; full list of members
dot icon07/11/2003
Total exemption full accounts made up to 2003-10-31
dot icon10/07/2003
Return made up to 02/07/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-10-31
dot icon05/07/2002
Return made up to 02/07/02; full list of members
dot icon21/12/2001
Total exemption full accounts made up to 2001-10-31
dot icon07/07/2001
Return made up to 02/07/01; full list of members
dot icon13/12/2000
Full accounts made up to 2000-10-31
dot icon18/07/2000
Return made up to 02/07/00; full list of members
dot icon07/07/2000
New director appointed
dot icon12/01/2000
Full accounts made up to 1999-10-31
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
Secretary resigned
dot icon29/06/1999
Return made up to 02/07/99; full list of members
dot icon15/01/1999
Full accounts made up to 1998-10-31
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon21/10/1998
Accounts for a small company made up to 1997-10-31
dot icon08/07/1998
New secretary appointed;new director appointed
dot icon08/07/1998
Return made up to 02/07/98; full list of members
dot icon08/06/1997
Return made up to 10/05/97; full list of members
dot icon06/04/1997
Accounts for a dormant company made up to 1996-10-31
dot icon06/04/1997
Resolutions
dot icon15/05/1996
Return made up to 10/05/96; full list of members
dot icon22/04/1996
Accounting reference date extended from 31/05/96 to 31/10/96
dot icon25/05/1995
Secretary resigned;director resigned;new director appointed
dot icon25/05/1995
New director appointed
dot icon25/05/1995
New secretary appointed;director resigned
dot icon25/05/1995
Registered office changed on 25/05/95 from: 50 lincolns inn fields london WC2A 3PF
dot icon10/05/1995
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
31/10/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.47K
-
0.00
-
-
2022
0
40.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blomfield, Stephen John
Director
28/09/2017 - Present
4
Jackson, Jennifer Mary
Director
01/08/2015 - Present
1
Zombory, Viktoria Magdolna, Dr
Director
10/06/2023 - Present
-
Gresk, Marianne Elizabeth
Director
31/05/2017 - Present
-
Ribbons, Edna Mary
Director
15/06/2017 - 26/09/2025
-

Persons with Significant Control

2
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 CYMBELINE COURT MANAGEMENT COMPANY LIMITED

CYMBELINE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/05/1995 with the registered office located at Flat 3 Cymbeline Court, 1, Shakespeare Road, Bedford MK40 2DZ. There are currently 6 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 CYMBELINE COURT MANAGEMENT COMPANY LIMITED?

toggle

CYMBELINE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/05/1995 .

Where is CYMBELINE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CYMBELINE COURT MANAGEMENT COMPANY LIMITED is registered at Flat 3 Cymbeline Court, 1, Shakespeare Road, Bedford MK40 2DZ.

What does CYMBELINE COURT MANAGEMENT COMPANY LIMITED do?

toggle

CYMBELINE COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CYMBELINE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Edna Mary Ribbons as a director on 2025-09-26.