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

CYMBELINE COURT MANAGEMENT COMPANY LIMITED

FLAT 3 CYMBELINE COURT, 1, SHAKESPEARE ROAD, BEDFORD, MK40 2DZ,
Company Registration Number
03055100
Private Limited Company
Active

Company Overview

About Cymbeline Court Management Company Ltd
CYMBELINE COURT MANAGEMENT COMPANY LIMITED was founded on 1995-05-10 and has its registered office in Bedford. The organisation's status is listed as "Active". Cymbeline Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CYMBELINE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FLAT 3 CYMBELINE COURT, 1
SHAKESPEARE ROAD
BEDFORD
MK40 2DZ
Other companies in NN16
 
Filing Information
Company Number 03055100
Company ID Number 03055100
Date formed 1995-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 17:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYMBELINE COURT 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 CYMBELINE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN ARTHUR JACKSON
Company Secretary 2017-06-01
STEPHEN JOHN BLOMFIELD
Director 2017-09-28
DANIELLA MARIE CAPALDO
Director 2017-09-28
ISABEL JENNIFER COLEGATE
Director 1999-09-17
MARIANNE ELIZABETH GRESK
Director 2017-05-31
JENNIFER MARY JACKSON
Director 2015-08-01
FREDERICK JAMES MARDEN
Director 2008-07-20
EDNA MARY RIBBONS
Director 2017-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
BIKUN ZHENG
Company Secretary 2015-06-30 2017-08-18
BIKUN ZHENG
Director 2013-07-16 2017-08-18
JANICE AMANDA HAINE
Director 2014-09-01 2016-04-20
MARY PATRICIA HAYWARD
Director 1998-11-25 2015-06-01
DAVID CHRISTOPHER DENHAM ROSS
Company Secretary 2005-09-05 2015-03-31
BEATRICE PEET
Director 2011-07-26 2014-11-30
CHRISTOPHER MARTIN EVANS
Director 2008-05-14 2014-08-31
EILEEN HERON
Director 2007-08-29 2012-02-29
GRAHAM ROBERT ANTHONY BALDWIN
Director 2008-02-19 2010-07-30
STANLEY PEET
Director 1998-11-25 2009-02-02
DAVID CHRISTOPHER DENHAM ROSS
Director 2005-09-05 2008-07-10
STANLEY PEET
Company Secretary 1999-07-19 2005-09-05
TERENCE JOHN GREEN
Director 1997-11-18 1999-09-17
TERENCE JOHN GREEN
Company Secretary 1997-11-18 1999-07-17
EVELYN MARGARET HARE
Company Secretary 1995-05-10 1997-11-18
ANTHONY JAMES CATLIN
Director 1995-05-10 1997-11-18
GRAHAM PAUL HARE
Director 1995-05-10 1997-11-18
DANIEL JOHN DWYER
Nominated Secretary 1995-05-10 1995-05-10
BETTY JUNE DOYLE
Nominated Director 1995-05-10 1995-05-10
DANIEL JOHN DWYER
Nominated Director 1995-05-10 1995-05-10

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
2023-06-21CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-20DIRECTOR APPOINTED DR VIKTORIA MAGDOLNA ZOMBORY
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAMES MARDEN
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-14CH01Director's details changed for Mr Stephen John Blomfield on 2021-01-01
2020-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-01-29RP04AP01Second filing of director appointment of Edna Mary Ribbons
2018-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-27PSC08Notification of a person with significant control statement
2017-12-07PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-12-07PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2017
2017-09-28AP01DIRECTOR APPOINTED MR STEPHEN JOHN BLOMFIELD
2017-09-28AP01DIRECTOR APPOINTED MS DANIELLA MARIE CAPALDO
2017-08-31TM02Termination of appointment of Bikun Zheng on 2017-08-18
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM Flat 4 Cymbeline Court 1 Shakespeare Road Bedford MK40 2DZ
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR BIKUN ZHENG
2017-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-15AP01DIRECTOR APPOINTED MRS EDNA MARY RIBBONS
2017-06-12AP01DIRECTOR APPOINTED MS MARIANNE ELIZABETH GRESK
2017-06-09AP03Appointment of Mr John Arthur Jackson as company secretary on 2017-06-01
2016-07-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 7
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-14AP01DIRECTOR APPOINTED MRS JENNIFER MARY JACKSON
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JANICE AMANDA HAINE
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 7
2015-07-21AR0102/07/15 ANNUAL RETURN FULL LIST
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM FLAT 4 CYMBELINE COURT 1 SHAKESPEARE ROAD BEDFORD MK40 2DZ ENGLAND
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 4 CYMBELINE COURT SHAKESPEARE ROAD BEDFORD MK40 2DZ ENGLAND
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE PEET
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY HAYWARD
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY HAYWARD
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2015-07-20AP03SECRETARY APPOINTED MRS BIKUN ZHENG
2015-07-15AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 44 ROCKINGHAM ROAD KETTERING NORTHANTS NN16 8JS
2015-06-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID ROSS
2014-10-20AP01DIRECTOR APPOINTED JANICE AMANDA HAINE
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 7
2014-07-09AR0102/07/14 FULL LIST
2014-06-02AA31/10/13 TOTAL EXEMPTION SMALL
2013-07-23AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-22AP01DIRECTOR APPOINTED BIKUN ZHENG
2013-07-12AR0102/07/13 FULL LIST
2013-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER DENHAM ROSS / 01/09/2012
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN HERON
2012-08-17AR0102/07/12 FULL LIST
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN HERON
2012-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 44 ROCKINGHAM ROAD KETTERING NORTHANTS NN16 8JS UNITED KINGDOM
2012-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 1 THE CLOSE KETTERING NORTHANTS NN15 6AG
2012-07-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-09AP01DIRECTOR APPOINTED BEATRICE PEET
2011-07-26AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-08AR0102/07/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HERON / 30/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA HAYWARD / 30/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN EVANS / 30/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL JENNIFER COLEGATE / 30/06/2011
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALDWIN
2010-07-20AR0102/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JAMES MARDEN / 01/07/2010
2010-06-21AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR STANLEY PEET
2009-04-07AA31/10/08 TOTAL EXEMPTION FULL
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-13288aDIRECTOR APPOINTED GRAHAM ROBERT ANTHONY BALDWIN
2008-07-29288aDIRECTOR APPOINTED FREDERICK JAMES MARDEN
2008-07-16363sRETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROSS
2008-06-05288aDIRECTOR APPOINTED CHRISTOPHER MARTIN EVANS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-23363sRETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-28363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-04-07288aNEW SECRETARY APPOINTED
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 1 THE CLOSE KETTERING NORTHAMPTONSHIRE NN15 6AG
2006-03-29288bSECRETARY RESIGNED
2006-03-29288aNEW DIRECTOR APPOINTED
2005-09-14288bSECRETARY RESIGNED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 3 CYMBELINE COURT 1 SHAKESPEAR ROAD BEDFORD MK40 2DZ
2005-09-14288aNEW DIRECTOR APPOINTED
2005-08-10363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-07-09363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-07-10363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-07-05363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-07-07363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-07-18363(288)DIRECTOR RESIGNED
2000-07-18363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-07-07288aNEW DIRECTOR APPOINTED
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-07-27288bSECRETARY RESIGNED
1999-07-27288aNEW SECRETARY APPOINTED
1999-06-29363sRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
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 CYMBELINE COURT 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 CYMBELINE COURT 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
CYMBELINE COURT 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
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CYMBELINE COURT MANAGEMENT COMPANY LIMITED

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4