CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02129727 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Termination of appointment of Dolores Charlesworth as a secretary on Dec 22, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Deanne Stephanie Hall as a secretary on Jul 20, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Elizabeth Ramilla James as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Appointment of J H Watson Property Management Limited as a secretary on Jul 24, 2019 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Jul 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Who are the officers of CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J H WATSON PROPERTY MANAGEMENT LIMITED | Secretary | Off Coal Road LS14 1PQ Leeds Glendevon House, 4 Hawthorn Park England |
| 191587050001 | ||||||||||
| BUTLER, Hannah | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | England | British | 197501060001 | |||||||||
| THOPTE, Indrajit Fathesingh, Dr | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | Indian | 139036900001 | |||||||||
| VON MOTZ, Ricahrd James | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 72844330001 | |||||||||
| CHARLESWORTH, Dolores | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | British | 69357480001 | ||||||||||
| DIXON, Jennifer | Secretary | Carvers Cottage Askham Bryan YO23 3QU York | English | 12905330001 | ||||||||||
| DUFFY, Emily Hopw Philomena | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 181870570001 | |||||||||||
| HALL, Deanne Stephanie | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 190291050001 | |||||||||||
| HOWLAND, Edward | Secretary | 41 Penyghent Avenue YO31 OQH York North Yorkshire | British | 16207720001 | ||||||||||
| MCLELLAN, Stephen Leslie | Secretary | Spring House Pavilion Square HG2 0PZ Harrogate North Yorkshire | British | 71654200001 | ||||||||||
| WATERHOUSE, David Alan | Secretary | The Old Farmstead South Stainley HG3 3NE Harrogate North Yorkshire | British | 66188980001 | ||||||||||
| BLAMIRES, Felicity Louise | Director | 67 Ratcliffe Street YO3 6EN York North Yorkshire | British | 40136610002 | ||||||||||
| COOPER, Ann Lesley | Director | Cambridge House 7 Bootham Terrace YO3 7DH York North Yorkshire | British | 15526650001 | ||||||||||
| DALTON, Cameron | Director | Flat 2 Cambridge House 7 Bootham Terrace YO30 7DH York North Yorkshire | British | 107702510001 | ||||||||||
| DARBYSHIRE, Paul Ian | Director | Cambridge House 7 Bootham Terrace YO3 7DH York North Yorkshire | New Zealand | 26076180001 | ||||||||||
| DARCY, Tim | Director | Flat 8 Cambridge House 7 Bootham Terrace YO30 7DH York North Yorkshire | British | 100204410001 | ||||||||||
| DOYLE, Martin Jeffrey | Director | Flat 4 Cambridge House 7 Bootham Terrace YO3 7DH York North Yorkshire | British | 39343040001 | ||||||||||
| DUGDALE, John Robert | Director | Flat 4 Cambridge House 7 Bootham Terrace YO30 7DH York North Yorkshire | British | 78643580001 | ||||||||||
| HOLMES, Sammy Mcilroy | Director | Bank Street LS22 6NQ Wetherby 11 West Yorkshire United Kingdom | England | British | 132379560001 | |||||||||
| HUDSON, Benedict James | Director | Cambridge House 7 Bootham Terrace YO3 7DH York North Yorkshire | British | 15526630001 | ||||||||||
| HUNTER, Alison Jane | Director | Flat 3 Cambridge House 7 Bootham Terrace YO3 7DH York North Yorkshire | British | 35305540001 | ||||||||||
| JAMES, Elizabeth Ramilla | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 86566850001 | |||||||||
| LARKINSON, Louise | Director | Flat 7 7 Bootham Terrace YO3 7DH York | British | 44780070001 | ||||||||||
| MARTIN, Richard James | Director | 19 Bootham Terrace YO30 7DH York North Yorkshire | British | 65271590001 | ||||||||||
| MCBRIDE, Fergus | Director | Flat 7 7 Bootham Terrace YO3 7DH York North Yorkshire | British | 35305530001 | ||||||||||
| NORTH, Felicity Anne | Director | Flat 8 7 Bootham Terrace YO3 7DH York North Yorkshire | British | 40840930001 | ||||||||||
| OSBORNE, Marguerite Clare | Director | Cambridge House 7 Bootham Terrace YO3 7DH York North Yorkshire | British | 15526640001 | ||||||||||
| PITTS, Neil Anthony | Director | Flat 2 Cambridge House 7 Bootham Terrace YO3 7DH York North Yorkshire | British | 43367360001 | ||||||||||
| SINAR, Rebecca, Dr | Director | Bank Street LS22 6NQ Wetherby 11 West Yorkshire United Kingdom | England | British | 114551300001 | |||||||||
| STANCLIFFE, Michael Peter | Director | Cambridge House 7 Bootham Terrace YO3 7DH York North Yorkshire | British | 15526620001 |
What are the latest statements on persons with significant control for CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 10, 2016 | The 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