You are here: bizstats.co.uk > a-z index > 1 list > 16 list

164 Coleridge Road Management Company Limited CAMBRIDGE


164 Coleridge Road Management Company started in year 2010 as Private Limited Company with registration number 07300539. The 164 Coleridge Road Management Company company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Cambridge at C/o Wager Property Management, 14 Barnwell House. Postal code: CB5 8UU.

The company has 6 directors, namely Mark S., Simeon P. and Louise R. and others. Of them, Ming W. has been with the company the longest, being appointed on 21 April 2011 and Mark S. has been with the company for the least time - from 9 October 2023. As of 29 May 2024, there were 7 ex directors - Grace H., Luke L. and others listed below. There were no ex secretaries.

164 Coleridge Road Management Company Limited Address / Contact

Office Address C/o Wager Property Management, 14 Barnwell House
Office Address2 Barnwell Drive
Town Cambridge
Post code CB5 8UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07300539
Date of Incorporation Wed, 30th Jun 2010
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Mark S.

Position: Director

Appointed: 09 October 2023

Simeon P.

Position: Director

Appointed: 01 August 2022

Louise R.

Position: Director

Appointed: 19 March 2019

David K.

Position: Director

Appointed: 08 May 2018

Ian C.

Position: Director

Appointed: 01 October 2012

Ming W.

Position: Director

Appointed: 21 April 2011

Grace H.

Position: Director

Appointed: 10 May 2018

Resigned: 25 September 2020

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Resigned: 30 June 2022

Cambridge Property Management Limited

Position: Corporate Secretary

Appointed: 29 June 2011

Resigned: 30 June 2014

Luke L.

Position: Director

Appointed: 21 April 2011

Resigned: 22 September 2017

John S.

Position: Director

Appointed: 21 April 2011

Resigned: 01 June 2018

Barnaby H.

Position: Director

Appointed: 21 April 2011

Resigned: 08 January 2016

David D.

Position: Director

Appointed: 21 April 2011

Resigned: 31 March 2016

Mark S.

Position: Director

Appointed: 30 June 2010

Resigned: 21 April 2011

Tenon (iom) Secretaries Ltd

Position: Corporate Secretary

Appointed: 30 June 2010

Resigned: 29 June 2011

Richard T.

Position: Director

Appointed: 30 June 2010

Resigned: 21 April 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302022-06-302023-06-30
Net Worth66  
Balance Sheet
Current Assets6666
Net Assets Liabilities  66
Debtors66  
Net Assets Liabilities Including Pension Asset Liability66  
Reserves/Capital
Called Up Share Capital66  
Profit Loss Account Reserve936   
Shareholder Funds66  
Other
Net Current Assets Liabilities6666
Total Assets Less Current Liabilities6666
Number Shares Allotted 6  
Share Capital Allotted Called Up Paid66  
Trade Debtors Within One Year66  
Value Shares Allotted 1  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 19th, April 2024
Free Download (3 pages)

Company search