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

CABLE MANAGEMENT UK LIMITED

19 Highfield Road, Edgbaston, Birmingham, B15 3BH,
Company Registration Number
05424119
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cable Management Uk Ltd
CABLE MANAGEMENT UK LIMITED was founded on 2005-04-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Cable Management Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CABLE MANAGEMENT UK LIMITED
 
Legal Registered Office
19 Highfield Road
Edgbaston
Birmingham
B15 3BH
Other companies in M2
 
Filing Information
Company Number 05424119
Company ID Number 05424119
Date formed 2005-04-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 10:35:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABLE MANAGEMENT UK 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 CABLE MANAGEMENT UK LIMITED

Current Directors
Officer Role Date Appointed
SCANLANS PROPERTY MANAGEMENT LLP
Company Secretary 2018-08-01
ANTHONY PAUL FARRELL
Director 2008-01-15
RICHARD JAMES MILLS
Director 2009-03-18
JAMES PETER NUGENT
Director 2010-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PAUL FARRELL
Company Secretary 2009-04-16 2018-07-31
GATELEY SECRETARIES LIMITED
Company Secretary 2016-03-16 2018-07-31
HBJGW MANCHESTER SECRETARIES LIMITED
Company Secretary 2005-04-14 2016-03-16
HUGH EDWARD MCGUINNESS
Director 2006-06-20 2010-10-22
MARGARET ANN LEE
Company Secretary 2006-06-20 2009-04-16
HOWARD LESLIE CORNES
Director 2005-04-14 2007-11-21
TERENCE DAYSON
Director 2006-06-20 2007-07-03
MICHAEL ANDREW NIELSON
Director 2005-04-14 2006-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL FARRELL TENT 2 MANAGEMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
ANTHONY PAUL FARRELL TENT 1 MANAGEMENT COMPANY LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
ANTHONY PAUL FARRELL CARDINALS (NO.1) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
ANTHONY PAUL FARRELL KNIGHTS WOOD MANAGEMENT COMPANY LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
ANTHONY PAUL FARRELL ST ANDREWS PLACE MANAGEMENT COMPANY 3 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
ANTHONY PAUL FARRELL ST ANDREWS PLACE MANAGEMENT COMPANY 2 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
ANTHONY PAUL FARRELL ST ANDREWS PLACE MANAGEMENT COMPANY 1 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
ANTHONY PAUL FARRELL IMAGE PROPERTY INVESTMENTS (UK) LIMITED Director 2011-09-13 CURRENT 2011-09-13 Active
ANTHONY PAUL FARRELL IMAGE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED Director 2011-04-08 CURRENT 2008-03-13 Active
ANTHONY PAUL FARRELL BASE MANAGEMENT SERVICES LIMITED Director 2008-01-15 CURRENT 2003-03-28 Active
ANTHONY PAUL FARRELL THE LOCK BUILDING MANAGEMENT COMPANY LIMITED Director 2008-01-15 CURRENT 2001-08-29 Active
ANTHONY PAUL FARRELL ST GEORGE'S ISLAND MANAGEMENT COMPANY LIMITED Director 2008-01-15 CURRENT 2004-03-22 Active
ANTHONY PAUL FARRELL DANDARA LIMITED Director 2008-01-01 CURRENT 2003-03-21 Active
ANTHONY PAUL FARRELL 360 MANAGEMENT COMPANY LIMITED Director 2007-11-21 CURRENT 2003-03-28 Active
RICHARD JAMES MILLS DANDARA LIVING BROMSGROVE GP LIMITED Director 2017-08-24 CURRENT 2017-07-13 Active
RICHARD JAMES MILLS DANDARA LIVING STAFFORD STREET GP LIMITED Director 2017-07-26 CURRENT 2017-05-05 Active
RICHARD JAMES MILLS DANDARA LIVING MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
RICHARD JAMES MILLS MANCHESTER DOODSON AROSA LIVING GP LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
RICHARD JAMES MILLS LEEDS AARON & BURTON AROSA LIVING GP LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
RICHARD JAMES MILLS LEEDS CALVERT & DANIELS ECE LIVING GP LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
RICHARD JAMES MILLS BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
RICHARD JAMES MILLS BOURBON INVESTMENT CO PLC Director 2016-04-18 CURRENT 2016-04-18 Dissolved 2018-01-23
RICHARD JAMES MILLS MANCHESTER CHAPMAN AROSA LIVING GP LIMITED Director 2016-03-14 CURRENT 2016-02-24 Active
RICHARD JAMES MILLS MANCHESTER ALCOCK & BRADSHAW ECE LIVING GP LIMITED Director 2016-03-14 CURRENT 2016-02-24 Active
JAMES PETER NUGENT BASE MANAGEMENT SERVICES LIMITED Director 2010-10-22 CURRENT 2003-03-28 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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-19CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMON BRETTS
2023-03-29APPOINTMENT TERMINATED, DIRECTOR MARK PETER ROWLEY LORAN
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-29TM02Termination of appointment of Scanlans Property Management Llp on 2022-06-30
2022-06-30AP04Appointment of Centrick Limited as company secretary on 2022-05-07
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM Scanlans Property Management Llp 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England
2022-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK ASPINAL
2021-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER NUGENT
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR SCANLANS PROPERTY MANAGEMENT LLP on 2021-04-14
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MILLS
2021-04-08AP01DIRECTOR APPOINTED MR WILLIAM FREDERICK ASPINAL
2021-04-06AP01DIRECTOR APPOINTED EMMA THOMAS
2021-03-23AP01DIRECTOR APPOINTED MR MARK PETER ROWLEY LORAN
2021-03-22AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HOGARTH
2021-03-17AP01DIRECTOR APPOINTED MR ROGER DENNETT
2021-02-24CH01Director's details changed for James Peter Nugent on 2021-02-24
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU
2018-08-01AP04Appointment of Scanlans Property Management Llp as company secretary on 2018-08-01
2018-08-01TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2018-08-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY FARRELL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-21AR0114/04/16 ANNUAL RETURN FULL LIST
2016-03-18AP04Appointment of Gateley Secretaries Limited as company secretary on 2016-03-16
2016-03-18TM02Termination of appointment of Hbjgw Manchester Secretaries Limited on 2016-03-16
2015-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-24AR0114/04/15 ANNUAL RETURN FULL LIST
2015-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-25AR0114/04/14 ANNUAL RETURN FULL LIST
2014-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-04-25AR0114/04/13 ANNUAL RETURN FULL LIST
2013-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/12 FROM C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
2012-05-01AR0114/04/12 ANNUAL RETURN FULL LIST
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/12 FROM C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
2012-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-04-18AR0114/04/11 ANNUAL RETURN FULL LIST
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALLIWELLS SECRETARIES LIMITED / 14/12/2010
2010-11-05AP01DIRECTOR APPOINTED JAMES PETER NUGENT
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MCGUINNESS
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2010-04-15AR0114/04/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MILLS / 01/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH EDWARD MCGUINNESS / 01/10/2009
2010-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALLIWELLS SECRETARIES LIMITED / 01/10/2009
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-05-11363aANNUAL RETURN MADE UP TO 14/04/09
2009-04-23288aSECRETARY APPOINTED ANTHONY PAUL FARRELL
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY MARGARET LEE
2009-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-06288aDIRECTOR APPOINTED RICHARD JAMES MILLS
2008-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-04-16363aANNUAL RETURN MADE UP TO 14/04/08
2008-01-28288aNEW DIRECTOR APPOINTED
2007-12-23288cSECRETARY'S PARTICULARS CHANGED
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2007-11-27288bDIRECTOR RESIGNED
2007-10-09363aANNUAL RETURN MADE UP TO 14/04/07
2007-07-18288bDIRECTOR RESIGNED
2007-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-12288bDIRECTOR RESIGNED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-06-23288cSECRETARY'S PARTICULARS CHANGED
2006-05-04363sANNUAL RETURN MADE UP TO 14/04/06
2006-02-23225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2005-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
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 CABLE MANAGEMENT UK LIMITED

Intangible Assets
Patents
We have not found any records of CABLE MANAGEMENT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABLE MANAGEMENT UK LIMITED
Trademarks
We have not found any records of CABLE MANAGEMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABLE MANAGEMENT UK 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 (68320 - Management of real estate on a fee or contract basis) as CABLE MANAGEMENT UK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CABLE MANAGEMENT UK 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 CABLE MANAGEMENT UK 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 CABLE MANAGEMENT UK 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.