Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 97 CAMBRIDGE STREET MANAGEMENT LIMITED
Company Information for

97 CAMBRIDGE STREET MANAGEMENT LIMITED

3RD FLOOR, 21 PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3TP,
Company Registration Number
02508890
Private Limited Company
Active

Company Overview

About 97 Cambridge Street Management Ltd
97 CAMBRIDGE STREET MANAGEMENT LIMITED was founded on 1990-06-05 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". 97 Cambridge Street Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
97 CAMBRIDGE STREET MANAGEMENT LIMITED
 
Legal Registered Office
3RD FLOOR
21 PERRYMOUNT ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 3TP
Other companies in RH14
 
Filing Information
Company Number 02508890
Company ID Number 02508890
Date formed 1990-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:57:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 97 CAMBRIDGE STREET MANAGEMENT LIMITED
The accountancy firm based at this address is PRISM STRATEGY & MANAGEMENT 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 97 CAMBRIDGE STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ISABELLA CONRY
Director 2011-12-29
SALLY JANE MANT
Director 2008-07-07
MICHAEL MUELLER
Director 2010-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY BRIAN O'BRIEN
Director 2008-11-26 2014-01-07
SALLY JANE MANT
Company Secretary 2008-07-07 2012-05-24
YURY TERESHCHENKO
Director 2008-11-26 2011-11-29
VANESSA WHITEHOUSE
Director 2000-11-30 2010-11-08
JAMES EDWARD MARK ROTHWELL
Company Secretary 2007-12-14 2008-07-07
JAMES EDWARD MARK ROTHWELL
Director 2007-12-14 2008-07-07
JEANNIE WYNESS
Company Secretary 2006-11-21 2007-12-14
JEANNIE WYNESS
Director 2006-11-21 2007-12-14
DIANA ELIZABETH DALTON
Company Secretary 2000-04-04 2006-11-21
DIANA ELIZABETH DALTON
Director 2000-04-04 2006-11-21
FABIO MASSIMO GIUSEPPETTI
Director 1994-03-21 2000-11-20
GEOFFREY NEIL RANDELLS
Company Secretary 1994-08-13 2000-04-03
GEOFFREY NEIL RANDELLS
Director 1994-08-13 2000-04-03
KATHERINE MARY CHILDS
Company Secretary 1996-10-11 1997-08-13
KATHERINE MARY CHILDS
Director 1995-11-21 1997-08-13
FABIO MASSIMO GIUSEPPETTI
Company Secretary 1995-11-21 1996-10-11
SIMON PATRICK PHILIPS
Company Secretary 1994-03-21 1995-11-21
SIMON PATRICK PHILIPS
Director 1993-08-01 1995-11-21
ROSEMARY WINDSOR FAUX
Company Secretary 1992-12-23 1994-03-21
ROSEMARY WINDSOR FAUX
Director 1992-12-23 1994-03-21
CLAUS DIETER RUNKEL
Director 1991-06-05 1993-08-01
MARTIN DAVID BOMFORD
Company Secretary 1991-06-05 1992-12-23
MARTIN DAVID BOMFORD
Director 1991-06-05 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABELLA CONRY LIDWELLS LTD Director 2016-04-06 CURRENT 2009-11-11 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
2023-06-20CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-03-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-31CH01Director's details changed for Ms Sally Jane Mant on 2022-07-31
2022-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/22 FROM 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom
2022-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-02-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-02-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-02-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-01-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/18 FROM Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-12-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-08AR0105/06/16 ANNUAL RETURN FULL LIST
2015-12-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-21LATEST SOC21/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-21AR0105/06/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-15LATEST SOC15/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-15AR0105/06/14 ANNUAL RETURN FULL LIST
2014-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'BRIEN
2013-11-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0105/06/13 ANNUAL RETURN FULL LIST
2012-12-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0105/06/12 ANNUAL RETURN FULL LIST
2012-05-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLY MANT
2012-02-29AP01DIRECTOR APPOINTED ISABELLA CONRY
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR YURY TERESHCHENKO
2012-01-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AR0105/06/11 ANNUAL RETURN FULL LIST
2011-06-29CH01Director's details changed for Michael Miller on 2011-06-29
2010-11-15AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AP01DIRECTOR APPOINTED MICHAEL MILLER
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA WHITEHOUSE
2010-06-28AR0105/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRIAN O BRIEN / 05/06/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MS SALLY JANE MANT / 05/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YURY TERESHCHENKO / 05/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE MANT / 05/06/2010
2010-01-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-05353LOCATION OF REGISTER OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / YURY TERESHCHENKO / 05/06/2009
2008-12-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-02288aDIRECTOR APPOINTED TIMOTHY BRIAN O BRIEN
2008-12-02288aDIRECTOR APPOINTED YURY TERESHCHENKO
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 35 BALLARDS LANE LONDON N3 1XW
2008-07-14288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES EDWARD MARK ROTHWELL LOGGED FORM
2008-07-11288aDIRECTOR AND SECRETARY APPOINTED SALLY JANE MANT
2008-06-18AA30/06/07 TOTAL EXEMPTION FULL
2008-06-13363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEANNIE WYNESS
2008-03-18288aDIRECTOR AND SECRETARY APPOINTED JAMES EDWARD MARK ROTHWELL
2007-06-05363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 2-6 FRIERN PARK LONDON N12 9BY
2007-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-26363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-23363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/04
2004-07-01363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-01363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-24363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-27363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-03288aNEW DIRECTOR APPOINTED
2000-12-21288bDIRECTOR RESIGNED
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 97 CAMBRIDGE STREET LONDON SW1V 4PY
2000-07-28363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-10363sRETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS
1999-04-22AAFULL ACCOUNTS MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 97 CAMBRIDGE STREET MANAGEMENT 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 97 CAMBRIDGE STREET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
97 CAMBRIDGE STREET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 97 CAMBRIDGE STREET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 97 CAMBRIDGE STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 97 CAMBRIDGE STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of 97 CAMBRIDGE STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 97 CAMBRIDGE STREET MANAGEMENT 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 (96090 - Other service activities n.e.c.) as 97 CAMBRIDGE STREET MANAGEMENT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 97 CAMBRIDGE STREET MANAGEMENT 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 97 CAMBRIDGE STREET MANAGEMENT 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 97 CAMBRIDGE STREET MANAGEMENT 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.