ECLIPSE (EA) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ECLIPSE (EA) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06090525

Incorporation date

08/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2007)
dot icon16/04/2026
Appointment of Michael Herzog as a director on 2026-04-16
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon04/12/2025
Termination of appointment of Annegret Herzog as a director on 2025-11-04
dot icon12/11/2025
Micro company accounts made up to 2024-12-31
dot icon13/02/2025
Termination of appointment of Sean Loftus as a director on 2025-02-10
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/02/2024
Registered office address changed from 18 Mill Road Mill Road Cambridge CB1 2AD England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2024-02-20
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Termination of appointment of Stuart Robjohns as a director on 2022-09-20
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon11/11/2020
Micro company accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon18/08/2017
Micro company accounts made up to 2016-12-31
dot icon28/02/2017
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 18 Mill Road Mill Road Cambridge CB1 2AD on 2017-02-28
dot icon28/02/2017
Appointment of Mr Colin Astin as a secretary on 2016-08-10
dot icon28/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon08/07/2016
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2016-06-09
dot icon01/03/2016
Termination of appointment of Hertford Company Secretaries Limited as a director on 2016-02-04
dot icon01/03/2016
Termination of appointment of Clare Corbett as a director on 2016-02-04
dot icon01/03/2016
Appointment of Mr Sean Loftus as a director on 2016-02-04
dot icon01/03/2016
Appointment of Mr Stuart Robjohns as a director on 2016-02-04
dot icon01/03/2016
Appointment of Mr Samson Sebastian Pynadath as a director on 2016-02-04
dot icon01/03/2016
Appointment of Mr Hassan Thomas Mamdani as a director on 2016-02-04
dot icon25/02/2016
Appointment of Ms Annegret Herzog as a director on 2016-02-04
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon04/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon15/01/2014
Annual return made up to 2014-01-12 no member list
dot icon07/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/08/2013
Appointment of Hertford Company Secretaries Limited as a director
dot icon15/08/2013
Termination of appointment of Rmg Asset Management Limited as a director
dot icon18/01/2013
Annual return made up to 2013-01-12 no member list
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/01/2012
Annual return made up to 2012-01-12 no member list
dot icon09/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/02/2011
Annual return made up to 2011-02-08 no member list
dot icon08/02/2011
Appointment of Mrs Clare Corbett as a director
dot icon07/02/2011
Termination of appointment of Barry Dean as a director
dot icon21/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/02/2010
Annual return made up to 2010-02-08 no member list
dot icon10/02/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-02-10
dot icon10/02/2010
Director's details changed for Cpm Asset Management Limited on 2009-12-29
dot icon06/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/02/2009
Director's change of particulars / cpm asset management LIMITED / 11/02/2009
dot icon12/02/2009
Appointment terminated director hertford company secretaries LIMITED
dot icon12/02/2009
Director and secretary's change of particulars / hertford company secretaries LIMITED / 11/02/2009
dot icon12/02/2009
Annual return made up to 08/02/09
dot icon11/02/2009
Registered office changed on 11/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon18/11/2008
Director appointed barry victor dean
dot icon16/04/2008
Director's change of particulars cpm asset management logged form
dot icon13/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/02/2008
Annual return made up to 08/02/08
dot icon28/02/2008
Registered office changed on 28/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon26/04/2007
Memorandum and Articles of Association
dot icon11/03/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon06/03/2007
Resolutions
dot icon08/02/2007
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
31/12/2024
dot iconNext confirmation date
12/01/2027
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
5
0.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
08/02/2007 - 09/06/2016
1325
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Director
15/08/2013 - 04/02/2016
1325
Corbett, Clare
Director
07/02/2011 - 04/02/2016
394
Robjohns, Stuart
Director
04/02/2016 - 20/09/2022
-
CPM ASSET MANAGEMENT LIMITED
Corporate Director
08/02/2007 - 15/08/2013
98

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 ECLIPSE (EA) MANAGEMENT COMPANY LIMITED

ECLIPSE (EA) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/02/2007 with the registered office located at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW. 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 ECLIPSE (EA) MANAGEMENT COMPANY LIMITED?

toggle

ECLIPSE (EA) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/02/2007 .

Where is ECLIPSE (EA) MANAGEMENT COMPANY LIMITED located?

toggle

ECLIPSE (EA) MANAGEMENT COMPANY LIMITED is registered at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW.

What does ECLIPSE (EA) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ECLIPSE (EA) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Michael Herzog as a director on 2026-04-16.