Background WavePink WaveYellow Wave

FELBRIGGE (HILLS ROAD) MANAGEMENT COMPANY LIMITED (04666335)

FELBRIGGE (HILLS ROAD) MANAGEMENT COMPANY LIMITED (04666335) is an active UK company. incorporated on 13 February 2003. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FELBRIGGE (HILLS ROAD) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include VARGAS, Jessica Lucy.

Company Number
04666335
Status
active
Type
ltd
Incorporated
13 February 2003
Age
23 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
VARGAS, Jessica Lucy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELBRIGGE (HILLS ROAD) MANAGEMENT COMPANY LIMITED

FELBRIGGE (HILLS ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 February 2003 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FELBRIGGE (HILLS ROAD) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04666335

LTD Company

Age

23 Years

Incorporated 13 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

5 Brooklands Avenue Cambridge CB2 8BB
From: 31 August 2011To: 4 March 2015
Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB
From: 13 February 2003To: 31 August 2011
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Jun 11
Director Joined
Jul 11
Director Left
May 15
Director Joined
Jun 15
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014

VARGAS, Jessica Lucy

Active
CambridgeCB2 1JP
Born March 1982
Director
Appointed 20 Jul 2022

BELLAMY, Tessa Joanne

Resigned
10 Canberra Road, RamseyPE26 2PU
Secretary
Appointed 13 Feb 2003
Resigned 28 Jan 2004

FOX, Sarah Tracey

Resigned
10 Vinery Court, RamseyPE26 1JZ
Secretary
Appointed 28 Jan 2004
Resigned 30 Jun 2004

WAGER, Jeremy Vincent

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Secretary
Appointed 30 Jun 2004
Resigned 28 Jun 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Feb 2003
Resigned 13 Feb 2003

BARTON, Peter Anthony

Resigned
79 Winford Drive, BroxbourneEN10 6PJ
Born April 1944
Director
Appointed 30 Jun 2004
Resigned 21 Mar 2005

CHRISTY, Stephen Robert

Resigned
CambridgeCB2 1JP
Born March 1950
Director
Appointed 14 Nov 2019
Resigned 23 Mar 2022

CHRISTY, Stephen Robert

Resigned
Essex House, CambridgeCB2 1AB
Born March 1950
Director
Appointed 30 Jun 2004
Resigned 13 Jun 2011

CORMIE, John Francis

Resigned
Hills Road, CambridgeCB2 1JP
Born April 1958
Director
Appointed 05 Jun 2015
Resigned 12 Oct 2018

FRIDD, Richard John

Resigned
Flat 4 Felbrigge House, CambridgeCB2 1NF
Born October 1971
Director
Appointed 13 Jun 2005
Resigned 21 Jun 2006

FRIDD, Sarah Joanne

Resigned
Flat 4 Felbrigge House, CambridgeCB2 1NF
Born March 1976
Director
Appointed 30 Jun 2004
Resigned 21 Jun 2006

GRANGER, John Michael Wray

Resigned
Cambridge, CambridgeCB2 8BB
Born March 1953
Director
Appointed 06 Dec 2018
Resigned 22 Jan 2025

GRANGER, John Michael Wray

Resigned
CambridgeCB2 1JP
Born March 1953
Director
Appointed 30 Jun 2004
Resigned 01 May 2015

GUTTERIDGE, Aidan Peter

Resigned
CambridgeCB2 1JP
Born August 1984
Director
Appointed 13 Jun 2011
Resigned 22 Sept 2019

PADIAN, Terence Joseph

Resigned
75 Needingworth Road, St IvesPE27 5JY
Born December 1950
Director
Appointed 13 Feb 2003
Resigned 30 Jun 2004

SCOTT, James William, Dr

Resigned
Flat 2 39 Hills Road, CambridgeCB2 1NF
Born December 1977
Director
Appointed 13 Jun 2005
Resigned 24 Jun 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Feb 2003
Resigned 13 Feb 2003
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
4 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 August 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
287Change of Registered Office
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2004
AAAnnual Accounts
Legacy
17 May 2004
88(2)R88(2)R
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Legacy
25 March 2003
225Change of Accounting Reference Date
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
287Change of Registered Office
Incorporation Company
13 February 2003
NEWINCIncorporation