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

LINGHOLME CLOSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

115C MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1XE,
Company Registration Number
00706434
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lingholme Close (cambridge) Management Company Ltd
LINGHOLME CLOSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED was founded on 1961-10-25 and has its registered office in Cambridgeshire. The organisation's status is listed as "Active". Lingholme Close (cambridge) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
LINGHOLME CLOSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
115C MILTON ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 1XE
Other companies in CB4
 
Filing Information
Company Number 00706434
Company ID Number 00706434
Date formed 1961-10-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:24:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINGHOLME CLOSE (CAMBRIDGE) 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 LINGHOLME CLOSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HAZEL BOYD
Company Secretary 2015-06-26
HAZEL BOYD
Director 2016-04-23
NICOLA MARGARET BRAITHWAITE
Director 2008-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HUGH FROST
Director 2008-03-12 2016-04-23
SYLVIA LANG
Company Secretary 2011-03-18 2015-06-26
ROBERT MICHAEL TUCKWELL
Director 1998-04-01 2014-06-20
NAN FOWLER
Company Secretary 1998-04-01 2011-03-31
HAZEL BOYD
Director 2000-03-28 2008-03-12
SUSAN JANE BENNETT
Director 1992-08-17 2000-03-28
BARBARA WRIGHT
Company Secretary 1995-05-02 1998-03-24
ANDREW NICHOLAS JOHNSON
Director 1992-03-01 1998-03-24
BARBARA WRIGHT
Director 1995-05-02 1998-03-24
ANDREW NICHOLAS JOHNSON
Company Secretary 1992-03-01 1995-05-02
JUDITH MARY NICHOLLS
Director 1992-03-01 1995-05-02
STEPHEN MICHAEL DALE
Director 1992-03-01 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA MARGARET BRAITHWAITE NORWICH ARTS CENTRE LIMITED Director 2011-01-10 CURRENT 1977-09-07 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
2024-03-11CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ELIZABETH WHITE
2024-03-01APPOINTMENT TERMINATED, DIRECTOR HAZEL BOYD
2024-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ELIZABETH WHITE
2023-10-30PSC08Notification of a person with significant control statement
2023-10-17Termination of appointment of Hazel Boyd on 2023-10-01
2023-10-17CESSATION OF HAZEL BOYD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-17APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL BOYLE
2023-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL BOYLE
2023-10-17PSC07CESSATION OF HAZEL BOYD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-17TM02Termination of appointment of Hazel Boyd on 2023-10-01
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BOYLE
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARGARET BRAITHWAITE
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MISS HAZEL BOYD on 2021-03-01
2021-03-01PSC07CESSATION OF NICOLA MARGARET BRAITHWAITE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01CH01Director's details changed for Miss Hazel Boyd on 2021-03-01
2020-06-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-08-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-06-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-26AR0101/03/16 ANNUAL RETURN FULL LIST
2016-04-26AP01DIRECTOR APPOINTED MISS HAZEL BOYD
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUGH FROST
2015-10-29AP03Appointment of Miss Hazel Boyd as company secretary on 2015-06-26
2015-10-29TM02Termination of appointment of Sylvia Lang on 2015-06-26
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26AR0101/03/15 ANNUAL RETURN FULL LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TUCKWELL
2014-04-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10AR0101/03/14 ANNUAL RETURN FULL LIST
2013-04-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-13AR0101/03/13 ANNUAL RETURN FULL LIST
2012-04-30AP03Appointment of Sylvia Lang as company secretary
2012-03-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY NAN FOWLER
2011-03-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-01AR0101/03/11 ANNUAL RETURN FULL LIST
2010-03-11AA31/12/09 TOTAL EXEMPTION FULL
2010-03-05AR0101/03/10 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET BRAITHWAITE / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL TUCKWELL / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGH FROST / 01/10/2009
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-27363aANNUAL RETURN MADE UP TO 01/03/09
2009-03-26288aDIRECTOR APPOINTED SIMON HUGH FROST
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR HAZEL BOYD
2008-04-01363sANNUAL RETURN MADE UP TO 01/03/08
2008-03-19288aDIRECTOR APPOINTED NICOLA MARGARET BRAITHWAITE
2008-03-10AA31/12/07 TOTAL EXEMPTION FULL
2007-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-16363sANNUAL RETURN MADE UP TO 01/03/07
2006-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363sANNUAL RETURN MADE UP TO 01/03/06
2005-04-06363sANNUAL RETURN MADE UP TO 01/03/05
2005-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-03-31363sANNUAL RETURN MADE UP TO 01/03/04
2004-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-04-23287REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 15 LINGHOLME CLOSE CAMBRIDGE CAMBRIDGESHIRE CB4 3HW
2003-04-06363sANNUAL RETURN MADE UP TO 01/03/03
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-04363sANNUAL RETURN MADE UP TO 01/03/02
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-03363sANNUAL RETURN MADE UP TO 01/03/01
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288bDIRECTOR RESIGNED
2000-03-20363sANNUAL RETURN MADE UP TO 01/03/00
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-24363(288)DIRECTOR RESIGNED
1999-03-24363sANNUAL RETURN MADE UP TO 01/03/99
1998-10-12287REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 12 LINGHOLME CLOSE CAMBRIDGE CB4 3HW
1998-10-12288aNEW DIRECTOR APPOINTED
1998-10-12288aNEW SECRETARY APPOINTED
1998-09-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-12288bSECRETARY RESIGNED
1998-02-26363sANNUAL RETURN MADE UP TO 01/03/98
1997-03-26363sANNUAL RETURN MADE UP TO 01/03/97
1997-03-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-03-05363sANNUAL RETURN MADE UP TO 01/03/96
1996-03-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-16288DIRECTOR RESIGNED
1995-08-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-22AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-22363sANNUAL RETURN MADE UP TO 01/03/95
1994-04-12AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-14363sANNUAL RETURN MADE UP TO 01/03/94
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 LINGHOLME CLOSE (CAMBRIDGE) 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 LINGHOLME CLOSE (CAMBRIDGE) 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
LINGHOLME CLOSE (CAMBRIDGE) 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

Creditors
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LINGHOLME CLOSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 22,656
Cash Bank In Hand 2012-12-31 £ 30,278
Cash Bank In Hand 2012-12-31 £ 30,278
Cash Bank In Hand 2011-12-31 £ 27,982
Current Assets 2013-12-31 £ 22,756
Current Assets 2012-12-31 £ 30,511
Current Assets 2012-12-31 £ 30,511
Current Assets 2011-12-31 £ 27,982
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 40,535
Shareholder Funds 2012-12-31 £ 48,205
Shareholder Funds 2012-12-31 £ 48,205
Shareholder Funds 2011-12-31 £ 45,649
Tangible Fixed Assets 2013-12-31 £ 18,000
Tangible Fixed Assets 2012-12-31 £ 18,000
Tangible Fixed Assets 2012-12-31 £ 18,000
Tangible Fixed Assets 2011-12-31 £ 18,000

Debtors and other cash assets

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