Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED
Company Information for

12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
03846269
Private Limited Company
Active

Company Overview

About 12 Cambridge Street Management Company Ltd
12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED was founded on 1999-09-22 and has its registered office in London. The organisation's status is listed as "Active". 12 Cambridge Street Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in IP21
 
Filing Information
Company Number 03846269
Company ID Number 03846269
Date formed 1999-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-05 18:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12 CAMBRIDGE STREET MANAGEMENT COMPANY 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 12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETRUS CORNELIS DE VRIES
Company Secretary 2016-09-16
MIRANDA SUSAN BROWN
Director 2016-01-12
PETRUS CORNELIS DE VRIES
Director 2016-06-09
RAN LISETTE HOLM
Director 2016-06-09
DAHLIA LOUISE SIMMS
Director 2016-01-11
YEN TAY
Director 2009-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ATTWOOD
Company Secretary 2014-03-19 2016-09-16
THOMAS ATTWOOD
Director 2009-01-16 2016-01-12
MUHAMMAD AKBAR
Director 2015-04-08 2015-09-04
BLAIR FINLAY THOMSON
Director 1999-09-22 2014-07-04
BLAIR FINLAY THOMSON
Company Secretary 1999-09-22 2014-03-19
GENEVIEVE DUTTON
Director 2004-06-22 2009-01-16
YVETTE-MICHELLE BRAIN
Director 1999-09-22 2008-01-01
CHANTAL BRENNAN
Director 1999-09-22 2008-01-01
OLGA HO
Director 1999-09-22 2004-03-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-09-22 1999-09-22
LONDON LAW SERVICES LIMITED
Nominated Director 1999-09-22 1999-09-22

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
2024-04-25DIRECTOR APPOINTED MR JASKARNJIT SANGHA
2023-10-17SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ALAN FRY on 2023-04-27
2023-07-14APPOINTMENT TERMINATED, DIRECTOR PETRUS CORNELIS DE VRIES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR RAN LISETTE HOLM
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-06-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB England
2022-09-30CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-07-12PSC08Notification of a person with significant control statement
2021-07-02PSC07CESSATION OF PETRUS DE VRIES AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02CH01Director's details changed for Ms Yen Tay on 2021-03-02
2021-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-18PSC04Change of details for Ms Corinne Tay as a person with significant control on 2021-01-01
2020-10-06AP03Appointment of Mr Richard Alan Fry as company secretary on 2020-10-01
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Post Office Cottage the Street Heveningham Halesworth Suffolk IP19 0EP England
2020-10-06TM02Termination of appointment of Miranda Susan Brown on 2020-10-01
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRUS DE VRIES
2020-04-25PSC09Withdrawal of a person with significant control statement on 2020-04-25
2019-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-20AP03Appointment of Mrs Miranda Susan Brown as company secretary on 2018-11-20
2018-11-20TM02Termination of appointment of Petrus Cornelis De Vries on 2018-11-20
2018-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/18 FROM 36 Houblon Road Richmond TW10 6DE England
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/18 FROM 26 Albert Road Richmond TW10 6DP England
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM Basement Flat, 12 Cambridge Street London SW1V 4QJ England
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-16TM02Termination of appointment of Thomas Attwood on 2016-09-16
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM Willow Farm Harleston Road Rushall Diss Norfolk IP21 4RT
2016-09-16AP03Appointment of Mr Petrus Cornelis De Vries as company secretary on 2016-09-16
2016-06-09AP01DIRECTOR APPOINTED MR PETRUS CORNELIS DE VRIES
2016-06-09AP01DIRECTOR APPOINTED MISS RAN LISETTE HOLM
2016-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-13AP01DIRECTOR APPOINTED MS DAHLIA LOUISE SIMMS
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ATTWOOD
2016-01-12AP01DIRECTOR APPOINTED MRS MIRANDA SUSAN BROWN
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0122/09/15 ANNUAL RETURN FULL LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AKBAR
2015-08-27CH01Director's details changed for Ms Corinne Yen Tay on 2015-08-27
2015-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-13CH01Director's details changed for Mr Muhammad Ghaffar on 2015-04-09
2015-04-09AP01DIRECTOR APPOINTED MR MUHAMMAD GHAFFAR
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0122/09/14 FULL LIST
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR BLAIR THOMSON
2014-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ATTWOOD / 31/05/2014
2014-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2014 FROM FLAT 1 12 CAMBRIDGE STREET LONDON SW1V 4QJ
2014-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-06-19AP03SECRETARY APPOINTED MR THOMAS ATTWOOD
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY BLAIR THOMSON
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ATTWOOD / 20/08/2013
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0122/09/13 FULL LIST
2013-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-05AR0122/09/12 FULL LIST
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-12AR0122/09/11 FULL LIST
2010-12-03AR0122/09/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BLAIR FINLAY THOMSON / 22/09/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CORINNE TAY / 22/09/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ATTWOOD / 22/09/2010
2010-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-20AR0122/09/09 FULL LIST
2009-10-15AP01DIRECTOR APPOINTED MS CORINNE TAY
2009-10-15AP01DIRECTOR APPOINTED MR THOMAS ATTWOOD
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE DUTTON
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-21363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR CHANTAL BRENNAN
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR YVETTE-MICHELLE BRAIN
2008-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-03363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-02-10363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2007-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-03363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-27363sRETURN MADE UP TO 22/09/03; NO CHANGE OF MEMBERS
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-14363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-10-1488(2)RAD 06/11/00--------- £ SI 98@1
2002-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-1788(2)RAD 06/11/00--------- £ SI 98@1
2001-10-03363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-20363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-15288bDIRECTOR RESIGNED
1999-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-15288bSECRETARY RESIGNED
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-15287REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 12 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 12 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
12 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
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 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 12 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 12 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 12 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 12 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1