Company Name170 Cambridge Street Management Company Limited
DirectorsEmma Louisa Locke and Ian Simon Castle
Company StatusActive
Company Number02436868
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Emma Louisa Locke
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(30 years after company formation)
Appointment Duration4 years, 5 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressEmstrey House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameMr Ian Simon Castle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address23 Cumberland Street
London
SW1V 4LS
Director NameMrs Jill Rosemary Gibbons
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 29 September 1999)
RoleTour Guide
Correspondence Address170 Cambridge Street
London
SW1V 4QE
Director NamePaul Nunnerley Hall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years after company formation)
Appointment Duration5 years (resigned 11 November 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DF
Director NameMrs Amanda Ruth Austin Smallwood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address170 Cambridge Street
London
SW1V 4QE
Secretary NameMrs Jill Rosemary Gibbons
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address170 Cambridge Street
London
SW1V 4QE
Director NameAntonio Ballatreccia
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed14 November 1997(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address170 Cambridge Street
London
SW1V 4QE
Director NameMr Andrew Brown
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(8 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 03 April 2018)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmstrey House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameMr Ian Simon Castle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(9 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 16 November 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressEmstrey House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameJoanna Elizabeth Newcome Browning
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 June 2008)
RoleProperty Buying Agent
Correspondence Address170 Cambridge Street
First Floor Maisonette
London
SW1V 4QE
Secretary NameJoanna Elizabeth Newcome Browning
NationalityBritish
StatusResigned
Appointed28 September 1999(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 June 2008)
RoleProperty Buying Agent
Correspondence Address170 Cambridge Street
First Floor Maisonette
London
SW1V 4QE
Secretary NameMr Andrew Brown
NationalityBritish
StatusResigned
Appointed03 June 2008(18 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Lancaster Road
Enfield
Middlesex
EN2 0JL
Director NameMiss Anna Ruth Finch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(19 years after company formation)
Appointment Duration10 years (resigned 30 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmstrey House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Secretary NameMiss Anna Ruth Finch
StatusResigned
Appointed27 November 2012(23 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2015)
RoleCompany Director
Correspondence Address161 Lancaster Road
Enfield
Middlesex
EN2 0JN
Secretary NameMr Andrew Brown
StatusResigned
Appointed18 March 2015(25 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2016)
RoleCompany Director
Correspondence AddressOlympia House Armitage Road Golders Green
London
NW11 8RQ
Secretary NameMiss Anna Ruth Finch
StatusResigned
Appointed21 October 2016(27 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2019)
RoleCompany Director
Correspondence AddressEmstrey House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameMs Emma Louisa Locke
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(29 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 October 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address170a Cambridge Street
London
SW1V 4QE

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew Brown
33.33%
Ordinary A
1 at £1Ian Simon Castle
33.33%
Ordinary A
1 at £1Ruth Finch
33.33%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

6 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
22 October 2022Termination of appointment of Emma Louisa Locke as a director on 22 October 2022 (1 page)
3 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
12 October 2021Appointment of Mr Ian Simon Castle as a director on 12 October 2021 (2 pages)
12 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 August 2021Termination of appointment of Ian Simon Castle as a director on 15 August 2021 (1 page)
1 March 2021Registered office address changed from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to 3 Slaters Court Princess Street Knutsford WA16 6BW on 1 March 2021 (1 page)
4 January 2021Micro company accounts made up to 31 January 2020 (7 pages)
29 December 2020Appointment of Mr Ian Simon Castle as a director on 29 December 2020 (2 pages)
3 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
2 December 2020Notification of Emma Louisa Locke as a person with significant control on 3 April 2018 (2 pages)
16 November 2020Termination of appointment of Ian Simon Castle as a director on 16 November 2020 (1 page)
30 November 2019Appointment of Ms Emma Louisa Locke as a director on 4 November 2019 (2 pages)
6 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
17 October 2019Termination of appointment of Emma Louisa Locke as a director on 17 October 2019 (1 page)
10 September 2019Termination of appointment of Anna Ruth Finch as a secretary on 2 September 2019 (1 page)
9 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
1 November 2018Termination of appointment of Anna Ruth Finch as a director on 30 October 2018 (1 page)
1 November 2018Appointment of Ms Emma Louisa Locke as a director on 31 October 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
22 August 2018Termination of appointment of Andrew Brown as a director on 3 April 2018 (1 page)
22 August 2018Cessation of Andrew Brown as a person with significant control on 3 April 2018 (1 page)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Termination of appointment of Andrew Brown as a secretary on 21 October 2016 (1 page)
27 October 2016Appointment of Miss Anna Ruth Finch as a secretary on 21 October 2016 (2 pages)
27 October 2016Termination of appointment of Andrew Brown as a secretary on 21 October 2016 (1 page)
27 October 2016Appointment of Miss Anna Ruth Finch as a secretary on 21 October 2016 (2 pages)
12 July 2016Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JL to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JL to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 12 July 2016 (1 page)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(6 pages)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(6 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
1 April 2015Appointment of Mr Andrew Brown as a secretary on 18 March 2015 (2 pages)
1 April 2015Termination of appointment of Anna Ruth Finch as a secretary on 18 March 2015 (1 page)
1 April 2015Appointment of Mr Andrew Brown as a secretary on 18 March 2015 (2 pages)
1 April 2015Termination of appointment of Anna Ruth Finch as a secretary on 18 March 2015 (1 page)
8 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(4 pages)
8 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
23 September 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(4 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(4 pages)
25 June 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
25 June 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
14 December 2012Termination of appointment of Andrew Brown as a secretary (1 page)
14 December 2012Appointment of Miss Anna Ruth Finch as a secretary (2 pages)
14 December 2012Appointment of Miss Anna Ruth Finch as a secretary (2 pages)
14 December 2012Termination of appointment of Andrew Brown as a secretary (1 page)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
28 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 November 2011Director's details changed for Mr Andrew Brown on 10 November 2011 (2 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
10 November 2011Director's details changed for Ian Simon Castle on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Andrew Brown on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Miss Anna Ruth Finch on 10 November 2011 (2 pages)
10 November 2011Secretary's details changed for Mr Andrew Brown on 10 November 2011 (1 page)
10 November 2011Director's details changed for Ian Simon Castle on 10 November 2011 (2 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
10 November 2011Secretary's details changed for Mr Andrew Brown on 10 November 2011 (1 page)
10 November 2011Director's details changed for Miss Anna Ruth Finch on 10 November 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Ian Simon Castle on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Anna Ruth Finch on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Anna Ruth Finch on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Andrew Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Simon Castle on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Anna Ruth Finch on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Simon Castle on 1 October 2009 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
15 December 2008Director appointed miss anna ruth finch (1 page)
15 December 2008Director appointed miss anna ruth finch (1 page)
28 October 2008Return made up to 26/10/08; full list of members (4 pages)
28 October 2008Return made up to 26/10/08; full list of members (4 pages)
8 August 2008Appointment terminated director joanna browning (1 page)
8 August 2008Appointment terminated director joanna browning (1 page)
8 August 2008Secretary appointed mr andrew brown (1 page)
8 August 2008Appointment terminated secretary joanna browning (1 page)
8 August 2008Appointment terminated secretary joanna browning (1 page)
8 August 2008Secretary appointed mr andrew brown (1 page)
9 June 2008Return made up to 26/10/07; full list of members (4 pages)
9 June 2008Return made up to 26/10/07; full list of members (4 pages)
9 June 2008Accounts for a dormant company made up to 31 January 2008 (8 pages)
9 June 2008Accounts for a dormant company made up to 31 January 2008 (8 pages)
5 June 2008Accounts for a dormant company made up to 31 January 2007 (8 pages)
5 June 2008Accounts for a dormant company made up to 31 January 2007 (8 pages)
12 February 2007Return made up to 26/10/06; full list of members (3 pages)
12 February 2007Return made up to 26/10/06; full list of members (3 pages)
7 December 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
7 December 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Return made up to 26/10/05; full list of members (3 pages)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Return made up to 26/10/05; full list of members (3 pages)
29 June 2005Accounts for a dormant company made up to 31 January 2005 (8 pages)
29 June 2005Accounts for a dormant company made up to 31 January 2005 (8 pages)
13 December 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 December 2003Return made up to 26/10/03; full list of members (7 pages)
8 December 2003Return made up to 26/10/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
1 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
11 November 2002Return made up to 26/10/02; full list of members (7 pages)
11 November 2002Return made up to 26/10/02; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
2 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
11 February 2002Return made up to 26/10/01; full list of members (7 pages)
11 February 2002Return made up to 26/10/01; full list of members (7 pages)
30 August 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
30 August 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
22 November 2000Return made up to 26/10/00; full list of members (7 pages)
22 November 2000Return made up to 26/10/00; full list of members (7 pages)
6 September 2000Return made up to 26/10/99; full list of members (12 pages)
6 September 2000Return made up to 26/10/99; full list of members (12 pages)
29 August 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
29 August 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Secretary resigned;director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
27 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
27 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Return made up to 26/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 1999Return made up to 26/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 1999New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
17 April 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
17 April 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
14 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
6 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
11 November 1996Return made up to 26/10/96; full list of members (6 pages)
11 November 1996Return made up to 26/10/96; full list of members (6 pages)
13 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
13 June 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
7 March 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
7 March 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)