CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02129727
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Glendevon House 4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 30, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Jul 30, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    5 pagesAA

    Termination of appointment of Dolores Charlesworth as a secretary on Dec 22, 2023

    1 pagesTM02

    Confirmation statement made on Jul 30, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Jul 30, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Confirmation statement made on Jul 30, 2021 with updates

    4 pagesCS01

    Termination of appointment of Deanne Stephanie Hall as a secretary on Jul 20, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on Jul 30, 2020 with updates

    5 pagesCS01

    Termination of appointment of Elizabeth Ramilla James as a director on Dec 18, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Appointment of J H Watson Property Management Limited as a secretary on Jul 24, 2019

    2 pagesAP04

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Aug 10, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Aug 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    2 pagesAA

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Confirmation statement made on Aug 10, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 8
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Who are the officers of CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J H WATSON PROPERTY MANAGEMENT LIMITED
    Off Coal Road
    LS14 1PQ Leeds
    Glendevon House, 4 Hawthorn Park
    England
    Secretary
    Off Coal Road
    LS14 1PQ Leeds
    Glendevon House, 4 Hawthorn Park
    England
    Identification TypeUK Limited Company
    Registration Number1883919
    191587050001
    BUTLER, Hannah
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    EnglandBritish197501060001
    THOPTE, Indrajit Fathesingh, Dr
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandIndian139036900001
    VON MOTZ, Ricahrd James
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish72844330001
    CHARLESWORTH, Dolores
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    British69357480001
    DIXON, Jennifer
    Carvers Cottage
    Askham Bryan
    YO23 3QU York
    Secretary
    Carvers Cottage
    Askham Bryan
    YO23 3QU York
    English12905330001
    DUFFY, Emily Hopw Philomena
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    181870570001
    HALL, Deanne Stephanie
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    190291050001
    HOWLAND, Edward
    41 Penyghent Avenue
    YO31 OQH York
    North Yorkshire
    Secretary
    41 Penyghent Avenue
    YO31 OQH York
    North Yorkshire
    British16207720001
    MCLELLAN, Stephen Leslie
    Spring House
    Pavilion Square
    HG2 0PZ Harrogate
    North Yorkshire
    Secretary
    Spring House
    Pavilion Square
    HG2 0PZ Harrogate
    North Yorkshire
    British71654200001
    WATERHOUSE, David Alan
    The Old Farmstead
    South Stainley
    HG3 3NE Harrogate
    North Yorkshire
    Secretary
    The Old Farmstead
    South Stainley
    HG3 3NE Harrogate
    North Yorkshire
    British66188980001
    BLAMIRES, Felicity Louise
    67 Ratcliffe Street
    YO3 6EN York
    North Yorkshire
    Director
    67 Ratcliffe Street
    YO3 6EN York
    North Yorkshire
    British40136610002
    COOPER, Ann Lesley
    Cambridge House 7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    Director
    Cambridge House 7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    British15526650001
    DALTON, Cameron
    Flat 2 Cambridge House
    7 Bootham Terrace
    YO30 7DH York
    North Yorkshire
    Director
    Flat 2 Cambridge House
    7 Bootham Terrace
    YO30 7DH York
    North Yorkshire
    British107702510001
    DARBYSHIRE, Paul Ian
    Cambridge House 7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    Director
    Cambridge House 7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    New Zealand26076180001
    DARCY, Tim
    Flat 8 Cambridge House
    7 Bootham Terrace
    YO30 7DH York
    North Yorkshire
    Director
    Flat 8 Cambridge House
    7 Bootham Terrace
    YO30 7DH York
    North Yorkshire
    British100204410001
    DOYLE, Martin Jeffrey
    Flat 4 Cambridge House
    7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    Director
    Flat 4 Cambridge House
    7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    British39343040001
    DUGDALE, John Robert
    Flat 4 Cambridge House
    7 Bootham Terrace
    YO30 7DH York
    North Yorkshire
    Director
    Flat 4 Cambridge House
    7 Bootham Terrace
    YO30 7DH York
    North Yorkshire
    British78643580001
    HOLMES, Sammy Mcilroy
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    United Kingdom
    Director
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    United Kingdom
    EnglandBritish132379560001
    HUDSON, Benedict James
    Cambridge House 7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    Director
    Cambridge House 7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    British15526630001
    HUNTER, Alison Jane
    Flat 3 Cambridge House
    7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    Director
    Flat 3 Cambridge House
    7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    British35305540001
    JAMES, Elizabeth Ramilla
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish86566850001
    LARKINSON, Louise
    Flat 7 7 Bootham Terrace
    YO3 7DH York
    Director
    Flat 7 7 Bootham Terrace
    YO3 7DH York
    British44780070001
    MARTIN, Richard James
    19 Bootham Terrace
    YO30 7DH York
    North Yorkshire
    Director
    19 Bootham Terrace
    YO30 7DH York
    North Yorkshire
    British65271590001
    MCBRIDE, Fergus
    Flat 7
    7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    Director
    Flat 7
    7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    British35305530001
    NORTH, Felicity Anne
    Flat 8
    7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    Director
    Flat 8
    7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    British40840930001
    OSBORNE, Marguerite Clare
    Cambridge House 7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    Director
    Cambridge House 7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    British15526640001
    PITTS, Neil Anthony
    Flat 2 Cambridge House
    7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    Director
    Flat 2 Cambridge House
    7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    British43367360001
    SINAR, Rebecca, Dr
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    United Kingdom
    Director
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    United Kingdom
    EnglandBritish114551300001
    STANCLIFFE, Michael Peter
    Cambridge House 7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    Director
    Cambridge House 7 Bootham Terrace
    YO3 7DH York
    North Yorkshire
    British15526620001

    What are the latest statements on persons with significant control for CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0