Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED
Company Information for

170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED

3 SLATERS COURT, PRINCESS STREET, KNUTSFORD, WA16 6BW,
Company Registration Number
02436868
Private Limited Company
Active

Company Overview

About 170 Cambridge Street Management Company Ltd
170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED was founded on 1989-10-26 and has its registered office in Knutsford. The organisation's status is listed as "Active". 170 Cambridge Street Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3 SLATERS COURT
PRINCESS STREET
KNUTSFORD
WA16 6BW
Other companies in EN2
 
Filing Information
Company Number 02436868
Company ID Number 02436868
Date formed 1989-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 20:43:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is MORTON BAXTER ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANNA RUTH FINCH
Company Secretary 2016-10-21
ANDREW BROWN
Director 1998-08-05
IAN SIMON CASTLE
Director 1999-09-23
ANNA RUTH FINCH
Director 2008-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BROWN
Company Secretary 2015-03-18 2016-10-21
ANNA RUTH FINCH
Company Secretary 2012-11-27 2015-03-18
ANDREW BROWN
Company Secretary 2008-06-03 2012-11-27
JOANNA ELIZABETH NEWCOME BROWNING
Company Secretary 1999-09-28 2008-06-03
JOANNA ELIZABETH NEWCOME BROWNING
Director 1999-09-28 2008-06-03
JILL ROSEMARY GIBBONS
Director 1992-10-26 1999-09-29
JILL ROSEMARY GIBBONS
Company Secretary 1992-10-26 1999-09-28
ANTONIO BALLATRECCIA
Director 1997-11-14 1999-07-09
PAUL NUNNERLEY HALL
Director 1992-10-26 1997-11-11
AMANDA RUTH AUSTIN SMALLWOOD
Director 1992-10-26 1997-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN SIMON CASTLE 23 CUMBERLAND STREET MANAGEMENT COMPANY LIMITED Director 2003-03-30 CURRENT 2001-02-09 Active
ANNA RUTH FINCH WHO WITH LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-16MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-08-17CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISA LOCKE
2022-10-03CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-10-12AP01DIRECTOR APPOINTED MR IAN SIMON CASTLE
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-08-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIMON CASTLE
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-12-29AP01DIRECTOR APPOINTED MR IAN SIMON CASTLE
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISA LOCKE
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIMON CASTLE
2019-11-30AP01DIRECTOR APPOINTED MS EMMA LOUISA LOCKE
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISA LOCKE
2019-09-10TM02Termination of appointment of Anna Ruth Finch on 2019-09-02
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA RUTH FINCH
2018-11-01AP01DIRECTOR APPOINTED MS EMMA LOUISA LOCKE
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22PSC07CESSATION OF ANDREW BROWN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-17AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-11-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27AP03Appointment of Miss Anna Ruth Finch as company secretary on 2016-10-21
2016-10-27TM02Termination of appointment of Andrew Brown on 2016-10-21
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/16 FROM 161 Lancaster Road Enfield Middlesex EN2 0JL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-10AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-04-01AP03Appointment of Mr Andrew Brown as company secretary on 2015-03-18
2015-04-01TM02Termination of appointment of Anna Ruth Finch on 2015-03-18
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-08AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-22AR0126/10/13 ANNUAL RETURN FULL LIST
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2012-12-14AP03Appointment of Miss Anna Ruth Finch as company secretary
2012-12-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW BROWN
2012-11-15AR0126/10/12 ANNUAL RETURN FULL LIST
2012-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2011-11-10AR0126/10/11 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROWN / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA RUTH FINCH / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON CASTLE / 10/11/2011
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BROWN / 10/11/2011
2011-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2010-12-20AR0126/10/10 FULL LIST
2010-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2009-10-29AR0126/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA RUTH FINCH / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON CASTLE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROWN / 01/10/2009
2009-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-12-15288aDIRECTOR APPOINTED MISS ANNA RUTH FINCH
2008-10-28363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-08-08288aSECRETARY APPOINTED MR ANDREW BROWN
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR JOANNA BROWNING
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY JOANNA BROWNING
2008-06-09363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-12363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2005-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-08363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2004-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2003-12-08363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-06-24288cDIRECTOR'S PARTICULARS CHANGED
2002-11-11363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-11363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2000-11-22363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-09-06363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-17288cDIRECTOR'S PARTICULARS CHANGED
2000-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-06288aNEW DIRECTOR APPOINTED
1999-08-27288bDIRECTOR RESIGNED
1999-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-02-22363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-14288aNEW DIRECTOR APPOINTED
1998-09-18288bDIRECTOR RESIGNED
1998-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1997-12-03288bDIRECTOR RESIGNED
1997-11-14363(288)DIRECTOR RESIGNED
1997-11-14363sRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
1997-10-06SRES03EXEMPTION FROM APPOINTING AUDITORS 24/09/97
1997-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 170 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.