Background WavePink WaveYellow Wave

147 CAMBRIDGE STREET TENANTS MANAGEMENT COMPANY LIMITED (01049221)

147 CAMBRIDGE STREET TENANTS MANAGEMENT COMPANY LIMITED (01049221) is an active UK company. incorporated on 10 April 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 147 CAMBRIDGE STREET TENANTS MANAGEMENT COMPANY LIMITED has been registered for 53 years. Current directors include BETHELL, Elizabeth Anne, SEROCOLD, Charles.

Company Number
01049221
Status
active
Type
ltd
Incorporated
10 April 1972
Age
53 years
Address
C/O Urang Property Management Ltd, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BETHELL, Elizabeth Anne, SEROCOLD, Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

147 CAMBRIDGE STREET TENANTS MANAGEMENT COMPANY LIMITED

147 CAMBRIDGE STREET TENANTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 April 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 147 CAMBRIDGE STREET TENANTS MANAGEMENT COMPANY LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01049221

LTD Company

Age

53 Years

Incorporated 10 April 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

C/O Urang Property Management Ltd 196 New Kings Road London, SW6 4NF,

Previous Addresses

C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
From: 15 July 2011To: 19 April 2022
C/O Urang Property Management 196 New Kings Road London SW6 4NF England
From: 21 April 2011To: 15 July 2011
Urang Property Management Ltd 196 New Kings Road London SW6 4NF
From: 21 February 2011To: 21 April 2011
89 Wilton Road London Greater London SW1V 1DN
From: 16 October 2009To: 21 February 2011
Basement Flat 147 Cambridge Street London SW1V 4QA
From: 10 April 1972To: 16 October 2009
Timeline

11 key events • 1972 - 2016

Funding Officers Ownership
Company Founded
Apr 72
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
May 10
Director Left
Mar 11
Director Joined
Mar 11
Capital Reduction
Oct 12
Share Buyback
Oct 12
Director Left
Feb 16
Director Joined
Sept 16
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

URANG PROPERTY MANAGEMENT LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 21 Apr 2011

BETHELL, Elizabeth Anne

Active
196 New Kings Road, LondonSW6 4NF
Born May 1952
Director
Appointed 19 Dec 2000

SEROCOLD, Charles

Active
196 New Kings Road, LondonSW6 4NF
Born November 1976
Director
Appointed 13 Sept 2016

CORNER, Lara Beatrice

Resigned
Flat 2, LondonSW1V 4QA
Secretary
Appointed 19 Dec 2000
Resigned 11 May 2001

HARVEY, James David

Resigned
Flat 1, LondonSW1V 4QA
Secretary
Appointed 09 Jul 2004
Resigned 01 Jan 2007

OCHOA MEJIA, Alexis David

Resigned
Wilton Road, LondonSW1V 1DN
Secretary
Appointed 23 Sept 2009
Resigned 07 May 2010

RIGG, Anne Sagar, Dr

Resigned
Flat 4, LondonSW1V 4QA
Secretary
Appointed 11 May 2001
Resigned 09 Jul 2004

STOCKDALE, Charlotte Fermor

Resigned
147 Cambridge Street, LondonSW1V 4QA
Secretary
Appointed N/A
Resigned 19 Dec 2000

BETHELL, William Anthony

Resigned
Arnold Manor Arnold, HullHU11 5HP
Born May 1957
Director
Appointed N/A
Resigned 19 Dec 2000

BRUCE, Alex

Resigned
New Kings Road, LondonSW6 4NF
Born October 1984
Director
Appointed 16 Mar 2010
Resigned 23 Feb 2016

CORNER, Lara Beatrice

Resigned
Flat 2, LondonSW1V 4QA
Born April 1968
Director
Appointed 19 Dec 2000
Resigned 11 May 2001

GRANT, Jenny

Resigned
Basement Flat, LondonSW1V 4QA
Born May 1981
Director
Appointed 13 Sept 2006
Resigned 24 Sept 2009

HARVEY, James David

Resigned
Flat 1, LondonSW1V 4QA
Born April 1981
Director
Appointed 09 Jul 2004
Resigned 13 Sept 2006

HEATON-AINLEY, Andrew Michael

Resigned
89 Wilton Road, LondonSW1V 1DN
Born January 1967
Director
Appointed 23 Sept 2009
Resigned 03 Mar 2011

OCHOA MEJIA, Alexis David

Resigned
Brighton Road, HenfieldBN5 9SR
Born May 1978
Director
Appointed 23 Sept 2009
Resigned 06 May 2010

RIGG, Anne Sagar, Dr

Resigned
Flat 4, LondonSW1V 4QA
Born September 1967
Director
Appointed 11 May 2001
Resigned 09 Jul 2004

STOCKDALE, Charlotte Fermor

Resigned
147 Cambridge Street, LondonSW1V 4QA
Born May 1970
Director
Appointed N/A
Resigned 19 Dec 2000
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Capital Cancellation Shares
3 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Corporate Secretary Company With Name
21 April 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Miscellaneous
16 October 2009
MISCMISC
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
287Change of Registered Office
Legacy
3 January 2006
363aAnnual Return
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2005
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2001
AAAnnual Accounts
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 1999
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
15 April 1992
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 1992
AAAnnual Accounts
Legacy
28 November 1991
288288
Accounts With Accounts Type Dormant
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
288288
Legacy
14 December 1990
363aAnnual Return
Legacy
14 December 1990
288288
Legacy
28 June 1990
288288
Accounts With Accounts Type Dormant
31 January 1990
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Made Up Date
22 August 1988
AAAnnual Accounts
Resolution
22 August 1988
RESOLUTIONSResolutions
Legacy
16 June 1988
363363
Accounts With Made Up Date
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
5 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
22 September 1986
AAAnnual Accounts
Incorporation Company
10 April 1972
NEWINCIncorporation