ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The College House Management Company Limited

The College House Management Company Limited is an active company incorporated on 28 March 2002 with the registered office located in Cambridge, Cambridgeshire. The College House Management Company Limited was registered 23 years ago.
Status
Active
Active since 21 years ago
Company No
04406144
Private limited company
Age
23 years
Incorporated 28 March 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (7 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
The Barn, Downing Park Station Road
Swaffham Bulbeck
Cambridge
CB25 0NW
England
Address changed on 25 Apr 2025 (6 months ago)
Previous address was Wager Property Management Barnwell Business Park Cambridge Cambridgeshire CB5 8UU England
Telephone
01223747111
Email
Unreported
Website
People
Officers
8
Shareholders
10
Controllers (PSC)
1
Director • Hearing Aid Consultant • British • Lives in England • Born in Dec 1947
Director • Medical Doctor • Greek • Lives in Scotland • Born in Mar 1975
Director • Consultant Surgeon • British • Lives in England • Born in Nov 1959
Director • Engineer • Singaporean • Lives in Sri Lanka • Born in Feb 1979
Director • Shop Owner • British • Lives in England • Born in Jul 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hearing Healthcare Centre Limited
Christopher Andrew Caruana and Concetta Luciana Ida Caruana are mutual people.
Active
Lynmouth Management Company Limited
Encore Legal And Surveying Limited is a mutual person.
Active
Cedar Court (Cambridge) Limited
Encore Legal And Surveying Limited is a mutual person.
Active
Finchams Close Limited
Encore Legal And Surveying Limited is a mutual person.
Active
Maria Court Property Management Co. Limited
Encore Legal And Surveying Limited is a mutual person.
Active
Bickenhall Mansions Management Limited
Encore Legal And Surveying Limited is a mutual person.
Active
Melanmead Limited
Encore Legal And Surveying Limited is a mutual person.
Active
Monarch Court (Hampstead Garden Suburb) Management Limited
Encore Legal And Surveying Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£500
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£500
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 25 Apr 2025
Registered Address Changed
6 Months Ago on 25 Apr 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Jun 2024
Mr Christopher Andrew Caruana Details Changed
1 Year 5 Months Ago on 25 May 2024
Prof John Russell Benson Details Changed
1 Year 5 Months Ago on 25 May 2024
Mr Vipin Batavia Details Changed
1 Year 5 Months Ago on 25 May 2024
Dr Vassilis Pitsinis Details Changed
1 Year 5 Months Ago on 25 May 2024
Epmg Legal Limited Resigned
1 Year 5 Months Ago on 24 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 28 Mar 2024
Get Credit Report
Discover The College House Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Wager Property Management Barnwell Business Park Cambridge Cambridgeshire CB5 8UU England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 25 April 2025
Submitted on 25 Apr 2025
Confirmation statement made on 28 March 2025 with no updates
Submitted on 25 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 13 Jun 2024
Termination of appointment of Epmg Legal Limited as a secretary on 24 May 2024
Submitted on 5 Jun 2024
Director's details changed for Dr Vassilis Pitsinis on 25 May 2024
Submitted on 4 Jun 2024
Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to Wager Property Management Barnwell Business Park Cambridge Cambridgeshire CB5 8UU on 4 June 2024
Submitted on 4 Jun 2024
Director's details changed for Mr Vipin Batavia on 25 May 2024
Submitted on 4 Jun 2024
Director's details changed for Prof John Russell Benson on 25 May 2024
Submitted on 4 Jun 2024
Director's details changed for Mr Christopher Andrew Caruana on 25 May 2024
Submitted on 4 Jun 2024
Confirmation statement made on 28 March 2024 with updates
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year