ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caxton House (Cambourne) Management Company Limited

Caxton House (Cambourne) Management Company Limited is an active company incorporated on 17 October 2005 with the registered office located in Aylesbury, Buckinghamshire. Caxton House (Cambourne) Management Company Limited was registered 19 years ago.
Status
Active
Active since 16 years ago
Company No
05594774
Private limited company
Age
19 years
Incorporated 17 October 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (9 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
108 Regent House 13-15 George Street
Aylesbury
Buckinghamshire
HP20 2HU
England
Address changed on 25 Jan 2024 (1 year 7 months ago)
Previous address was Balmforth Estate Agents 12 High Street Haverhill Cambridgeshire CB9 8AR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Director • Director • None • British • Lives in UK • Born in Jul 1974
Director • British • Lives in UK • Born in Mar 1975
Director • British • Lives in UK • Born in Jan 1973
Director • British • Lives in England • Born in Aug 1972
Director • UK Business Unit Director • British • Lives in UK • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Environmental Protection Strategies Limited
Giles St. John Lock and William Hywel Evans are mutual people.
Active
Herrington Consulting Ltd
Giles St. John Lock and William Hywel Evans are mutual people.
Active
Eps (Leeds) Ltd
Giles St. John Lock and William Hywel Evans are mutual people.
Active
Eps (Geomatics) Ltd
Giles St. John Lock and William Hywel Evans are mutual people.
Active
Sheet Anchor Properties Limited
Kevin David Kendall is a mutual person.
Active
Grainrent Limited
Kevin David Kendall is a mutual person.
Active
Best4business Accountants & Company Limited
Mr Ramez Cyrus Mohabaty is a mutual person.
Active
Fairford Leys Management Company Ltd
Kevin David Kendall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£27.1K
Increased by £1.24K (+5%)
Total Liabilities
-£16.57K
Increased by £15.11K (+1039%)
Net Assets
£10.53K
Decreased by £13.87K (-57%)
Debt Ratio (%)
61%
Increased by 55.51% (+987%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 15 Apr 2025
Mr William Hywel Evans Appointed
8 Months Ago on 23 Dec 2024
Giles St. John Lock Resigned
8 Months Ago on 23 Dec 2024
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 29 Apr 2024
Mr Neil Andrew Hodson Appointed
1 Year 5 Months Ago on 21 Mar 2024
John Mcelhinney Resigned
1 Year 5 Months Ago on 21 Mar 2024
John Albert Dutton Resigned
1 Year 5 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Get Credit Report
Discover Caxton House (Cambourne) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 15 Apr 2025
Termination of appointment of Giles St. John Lock as a director on 23 December 2024
Submitted on 13 Jan 2025
Appointment of Mr William Hywel Evans as a director on 23 December 2024
Submitted on 13 Jan 2025
Confirmation statement made on 27 November 2024 with updates
Submitted on 16 Dec 2024
Appointment of Mr Neil Andrew Hodson as a director on 21 March 2024
Submitted on 22 May 2024
Micro company accounts made up to 31 December 2023
Submitted on 29 Apr 2024
Termination of appointment of John Mcelhinney as a director on 21 March 2024
Submitted on 11 Apr 2024
Termination of appointment of John Albert Dutton as a director on 19 March 2024
Submitted on 28 Mar 2024
Registered office address changed from Balmforth Estate Agents 12 High Street Haverhill Cambridgeshire CB9 8AR England to 108 Regent House 13-15 George Street Aylesbury Buckinghamshire HP20 2HU on 25 January 2024
Submitted on 25 Jan 2024
Confirmation statement made on 27 November 2023 with no updates
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year