MANAGEMENT SERVICES CAMBRIDGE LIMITED

Register to unlock more data on OkredoRegister

MANAGEMENT SERVICES CAMBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02564700

Incorporation date

03/12/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1990)
dot icon02/02/2026
Return of final meeting in a members' voluntary winding up
dot icon19/11/2025
Liquidators' statement of receipts and payments to 2025-10-10
dot icon08/11/2024
Declaration of solvency
dot icon21/10/2024
Resolutions
dot icon21/10/2024
Appointment of a voluntary liquidator
dot icon21/10/2024
Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-10-21
dot icon12/09/2024
Satisfaction of charge 1 in full
dot icon12/09/2024
Satisfaction of charge 2 in full
dot icon12/09/2024
Satisfaction of charge 3 in full
dot icon12/09/2024
Satisfaction of charge 4 in full
dot icon12/09/2024
Satisfaction of charge 6 in full
dot icon10/09/2024
Previous accounting period extended from 2024-07-31 to 2024-08-31
dot icon24/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon21/04/2024
Amended micro company accounts made up to 2022-07-31
dot icon27/07/2023
Micro company accounts made up to 2022-07-31
dot icon21/07/2023
Appointment of Mrs Daisy Roth-Burgess as a director on 2023-07-21
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon10/07/2023
Change of details for Ms Penelope Ann Roth as a person with significant control on 2023-04-21
dot icon17/05/2023
Termination of appointment of Jon Peter Pither as a director on 2023-05-05
dot icon16/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon08/04/2022
Micro company accounts made up to 2021-07-31
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon18/11/2021
Registered office address changed from 56 Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW United Kingdom to Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 2021-11-18
dot icon23/04/2021
Micro company accounts made up to 2020-07-31
dot icon09/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-07-31
dot icon18/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon29/08/2019
Previous accounting period extended from 2019-07-30 to 2019-07-31
dot icon23/07/2019
Micro company accounts made up to 2018-07-30
dot icon05/07/2019
Registered office address changed from C/O Uttridge Accounting Ltd 36a Church Street Willingham Cambridge CB24 5HT to 56 Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW on 2019-07-05
dot icon04/07/2019
Appointment of C F Secretaries as a secretary on 2019-07-03
dot icon30/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon19/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon19/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/04/2016
Appointment of Mr Jon Peter Pither as a director on 2016-04-06
dot icon24/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Michael Carsten Pither as a director on 2015-05-01
dot icon02/07/2015
Termination of appointment of Jon Peter Pither as a director on 2015-05-01
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon18/11/2014
Certificate of change of name
dot icon18/11/2014
Change of name notice
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/04/2014
Registered office address changed from 5a Selwyn Gardens Cambridge Cambridgeshire CB3 9AX on 2014-04-03
dot icon07/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon10/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/10/2012
Termination of appointment of Prime Administer Limited as a secretary
dot icon01/10/2012
Termination of appointment of Jennifer Parsons as a director
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon06/12/2011
Secretary's details changed for Prime Administer Limited on 2011-03-07
dot icon31/10/2011
Registered office address changed from Devonia House Durham Road Bromley Kent BR2 0SG on 2011-10-31
dot icon21/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon25/02/2011
Appointment of Penelope Ann Roth as a director
dot icon08/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon28/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon29/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon29/01/2010
Register inspection address has been changed
dot icon29/01/2010
Director's details changed for Michael Carsten Pither on 2009-11-01
dot icon29/01/2010
Secretary's details changed for Prime Administer Limited on 2009-11-01
dot icon23/02/2009
Return made up to 04/12/08; full list of members
dot icon11/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon23/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon20/02/2008
Return made up to 04/12/07; full list of members
dot icon01/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon14/12/2006
Return made up to 04/12/06; full list of members
dot icon14/12/2006
Director resigned
dot icon14/12/2006
New director appointed
dot icon02/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon09/02/2006
Return made up to 04/12/05; full list of members
dot icon11/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon07/01/2005
Return made up to 04/12/04; full list of members
dot icon05/01/2005
Director resigned
dot icon16/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Return made up to 04/12/03; full list of members
dot icon18/09/2003
Particulars of mortgage/charge
dot icon28/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon21/01/2003
Return made up to 04/12/02; full list of members
dot icon30/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon10/01/2002
Return made up to 04/12/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon26/03/2001
Registered office changed on 26/03/01 from: 115 kingston road leatherhead surrey KT22 7SU
dot icon02/01/2001
Accounting reference date extended from 31/05/00 to 31/07/00
dot icon27/12/2000
Return made up to 04/12/00; full list of members
dot icon17/11/2000
Particulars of mortgage/charge
dot icon11/08/2000
Full accounts made up to 1999-05-31
dot icon08/12/1999
Return made up to 03/12/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon10/02/1999
Return made up to 03/12/98; no change of members
dot icon24/09/1998
New director appointed
dot icon23/09/1998
New secretary appointed
dot icon23/09/1998
Secretary resigned
dot icon04/06/1998
Director resigned
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon23/02/1998
Return made up to 03/12/97; full list of members
dot icon22/12/1997
New director appointed
dot icon14/10/1997
Particulars of mortgage/charge
dot icon14/10/1997
Particulars of mortgage/charge
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon05/02/1997
Registered office changed on 05/02/97 from: general wolfe house 83 high street westerham kent TN16 1RE
dot icon22/12/1996
Return made up to 03/12/96; no change of members
dot icon18/03/1996
Accounts for a small company made up to 1995-05-31
dot icon04/01/1996
Return made up to 03/12/95; no change of members
dot icon07/03/1995
Accounts for a small company made up to 1994-05-31
dot icon03/01/1995
Return made up to 03/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Auditor's resignation
dot icon11/07/1994
New director appointed
dot icon21/12/1993
Return made up to 03/12/93; full list of members
dot icon28/11/1993
Full accounts made up to 1993-05-31
dot icon21/01/1993
Return made up to 03/12/92; full list of members
dot icon24/11/1992
New secretary appointed
dot icon06/11/1992
Full accounts made up to 1992-05-31
dot icon07/01/1992
Return made up to 03/12/91; full list of members
dot icon07/01/1992
Ad 23/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon26/07/1991
Accounting reference date notified as 31/05
dot icon25/02/1991
Memorandum and Articles of Association
dot icon20/02/1991
New director appointed
dot icon20/02/1991
New director appointed
dot icon20/02/1991
Secretary resigned;new secretary appointed
dot icon14/02/1991
Certificate of change of name
dot icon14/02/1991
Registered office changed on 14/02/91 from: 2 baches street london N1 6UB
dot icon14/02/1991
Resolutions
dot icon30/01/1991
Resolutions
dot icon03/12/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
10/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
753.22K
-
0.00
-
-
2022
0
870.32K
-
0.00
-
-
2023
2
876.85K
-
0.00
-
-
2023
2
876.85K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

876.85K £Ascended0.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roth-Burgess, Daisy
Director
21/07/2023 - Present
3
C F SECRETARIES
Corporate Secretary
03/07/2019 - Present
15
PRIME ADMINISTER LIMITED
Corporate Secretary
18/08/1998 - 31/08/2012
-
Pither, Jon Peter
Director
06/04/2016 - 05/05/2023
48
Parsons, Jennifer Mary
Director
27/11/1997 - 31/12/1997
3

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About MANAGEMENT SERVICES CAMBRIDGE LIMITED

MANAGEMENT SERVICES CAMBRIDGE LIMITED is an(a) Liquidation company incorporated on 03/12/1990 with the registered office located at Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MANAGEMENT SERVICES CAMBRIDGE LIMITED?

toggle

MANAGEMENT SERVICES CAMBRIDGE LIMITED is currently Liquidation. It was registered on 03/12/1990 .

Where is MANAGEMENT SERVICES CAMBRIDGE LIMITED located?

toggle

MANAGEMENT SERVICES CAMBRIDGE LIMITED is registered at Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD.

What does MANAGEMENT SERVICES CAMBRIDGE LIMITED do?

toggle

MANAGEMENT SERVICES CAMBRIDGE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does MANAGEMENT SERVICES CAMBRIDGE LIMITED have?

toggle

MANAGEMENT SERVICES CAMBRIDGE LIMITED had 2 employees in 2023.

What is the latest filing for MANAGEMENT SERVICES CAMBRIDGE LIMITED?

toggle

The latest filing was on 02/02/2026: Return of final meeting in a members' voluntary winding up.