Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 129 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED
Company Information for

129 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED

140A TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
02250816
Private Limited Company
Active

Company Overview

About 129 Cambridge Street Management Company Ltd
129 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED was founded on 1988-05-03 and has its registered office in . The organisation's status is listed as "Active". 129 Cambridge Street Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
129 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
140A TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW1V
 
Filing Information
Company Number 02250816
Company ID Number 02250816
Date formed 1988-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:33:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 129 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 129 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DIANA ELIZABETH DALTON
Company Secretary 2010-01-01
LAURA BALFOUR
Director 1999-05-07
DIANA ELIZABETH DALTON
Director 2007-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOLYON KENNETH ALNWICK GREY
Company Secretary 2002-09-17 2009-12-31
JOLYON KENNETH ALNWICK GREY
Director 2001-01-08 2009-12-31
ROSEMARY DE COURCY HAMILTON
Director 2006-05-24 2009-12-31
ANDREW IAN DODGE
Director 1995-05-17 2006-12-11
THORNWOOD LIMITED
Director 1991-09-30 2005-11-01
JOHN FRANCIS SAUNDERS
Director 2002-09-17 2003-05-30
LAURA ADELINE MARJORY SARAH FINLAYSON
Company Secretary 2001-01-07 2002-09-17
ANDREW MAVOR BROWN
Company Secretary 1998-08-29 2001-01-07
ANDREW MAVOR BROWN
Director 1991-09-30 2001-01-07
JUSTIN PAUL MICHAEL MURPHY
Director 1994-06-14 1999-03-05
JUSTIN PAUL MICHAEL MURPHY
Company Secretary 1996-03-18 1998-08-29
KATE ALEXIS GILBERT
Director 1997-11-12 1998-04-20
DIANA CAROL GOTT
Director 1991-09-30 1997-11-12
ANDREW MAVOR BROWN
Company Secretary 1991-09-30 1996-03-18
LUCY MARY DOVE
Director 1991-09-30 1995-05-17
ANN MARIE BEATTY
Director 1991-09-30 1994-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA ELIZABETH DALTON OCTAGON RESIDENTS ASSOCIATION LIMITED Director 2004-08-05 CURRENT 1986-12-31 Active
DIANA ELIZABETH DALTON 66 WINCHESTER STREET RESIDENTS LIMITED Director 2003-11-26 CURRENT 2003-11-26 Active
DIANA ELIZABETH DALTON 76 CHARLWOOD STREET MANAGEMENT COMPANY LIMITED Director 2000-11-02 CURRENT 1988-03-11 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
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-10RES01ADOPT ARTICLES 10/10/22
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-26Memorandum articles filed
2022-09-26MEM/ARTSARTICLES OF ASSOCIATION
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-02-11TM02Termination of appointment of Diana Elizabeth Dalton on 2021-02-11
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DIANA ELIZABETH DALTON
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 5
2013-10-21AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0130/09/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0130/09/11 ANNUAL RETURN FULL LIST
2010-11-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-04CH01Director's details changed for Laura Balfour on 2010-09-30
2010-01-29AP03Appointment of Diana Elizabeth Dalton as company secretary
2010-01-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HAMILTON
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON GREY
2010-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOLYON GREY
2009-09-30363aReturn made up to 30/09/09; full list of members
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-23288aNEW DIRECTOR APPOINTED
2007-10-02363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2006-10-10363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15363(288)DIRECTOR RESIGNED
2005-11-15363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-01363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-16363(288)DIRECTOR RESIGNED
2003-10-16363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-06288bSECRETARY RESIGNED
2002-10-06288aNEW SECRETARY APPOINTED
2002-10-06288aNEW DIRECTOR APPOINTED
2001-11-05363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-26288bSECRETARY RESIGNED
2001-02-26288bDIRECTOR RESIGNED
2001-02-26288aNEW SECRETARY APPOINTED
2000-10-11363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-25288aNEW DIRECTOR APPOINTED
1999-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-03363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-19288bDIRECTOR RESIGNED
1998-11-04363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-09-03288bSECRETARY RESIGNED
1998-09-03288aNEW SECRETARY APPOINTED
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-08288bDIRECTOR RESIGNED
1997-11-20288aNEW DIRECTOR APPOINTED
1997-11-20288bDIRECTOR RESIGNED
1997-11-12363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-10-24363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-26288NEW SECRETARY APPOINTED
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 129 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 129 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
129 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 129 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,909
Cash Bank In Hand 2012-03-31 £ 3,196
Current Assets 2013-03-31 £ 6,009
Current Assets 2012-03-31 £ 4,628
Shareholder Funds 2013-03-31 £ 5,522
Shareholder Funds 2012-03-31 £ 4,010

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 129 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 129 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 129 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 129 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 129 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 129 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 129 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 129 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.