Background WavePink WaveYellow Wave

160-166 SMG FREEHOLD MANAGEMENT COMPANY LIMITED (05203298)

160-166 SMG FREEHOLD MANAGEMENT COMPANY LIMITED (05203298) is an active UK company. incorporated on 11 August 2004. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 160-166 SMG FREEHOLD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CABALLERO GARCIA LEON, Bruno Angel, CROSSLEY, Norman Hilton, WEAVER, Paul.

Company Number
05203298
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 2004
Age
21 years
Address
Normans Corner 41 Church Lane, Cambridge, CB21 5EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CABALLERO GARCIA LEON, Bruno Angel, CROSSLEY, Norman Hilton, WEAVER, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

160-166 SMG FREEHOLD MANAGEMENT COMPANY LIMITED

160-166 SMG FREEHOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 August 2004 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 160-166 SMG FREEHOLD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05203298

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 11 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

TULIP MANAGEMENT COMPANY LIMITED
From: 11 August 2004To: 18 September 2006
Contact
Address

Normans Corner 41 Church Lane Fulbourn Cambridge, CB21 5EP,

Previous Addresses

Little Thatch Anstey Buntingford Hertfordshire SG9 0BL United Kingdom
From: 11 August 2004To: 14 May 2014
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
May 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CABALLERO GARCIA LEON, Bruno Angel

Active
Coleridge Road, CambridgeCB1 3PH
Born November 1974
Director
Appointed 30 May 2025

CROSSLEY, Norman Hilton

Active
Church Street, CambridgeCB22 7NR
Born October 1945
Director
Appointed 01 Sept 2006

WEAVER, Paul

Active
Elfleda Road, CambridgeCB5 8NA
Born January 1965
Director
Appointed 06 Oct 2022

GOYMOUR, Clarence Gabriel, Dr

Resigned
Little Thatch, BuntingfordSG9 0BL
Secretary
Appointed 26 Aug 2008
Resigned 26 Apr 2023

WOOD, Richard Anthony

Resigned
166 St Matthews Gardens, CambridgeCB1 2PT
Secretary
Appointed 25 Sept 2006
Resigned 26 Aug 2008

RINGLEY COMPANY SECRETARY

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 11 Aug 2004
Resigned 19 Jun 2007

ASHFORD, Christopher Michael

Resigned
St. Matthew's Gardens, CambridgeCB1 2PT
Born November 1983
Director
Appointed 16 Sept 2008
Resigned 12 Aug 2015

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 11 Aug 2004
Resigned 30 Oct 2006

FORWOOD, Nicholas James

Resigned
166 St Matthew's Gardens, CambridgeCB1 2PT
Born June 1948
Director
Appointed 01 Sept 2006
Resigned 19 Jun 2007

GOYMOUR, Clarence Gabriel, Dr

Resigned
Little Thatch, BuntingfordSG9 0BL
Born July 1948
Director
Appointed 01 Sept 2006
Resigned 26 Apr 2023

GRILLENZONI, Marco

Resigned
1 Jersey Meadow, Newmarket
Born June 1966
Director
Appointed 06 Oct 2022
Resigned 30 May 2025

JOYCE, Peter Henry

Resigned
29 Cecil Park, PinnerHA5 5HJ
Born May 1945
Director
Appointed 11 Aug 2004
Resigned 03 Oct 2005

SMITH, Suzanne Elaine

Resigned
41 Church Lane, CambridgeCB21 5EP
Born February 1968
Director
Appointed 12 Aug 2015
Resigned 26 Apr 2022

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 03 Oct 2005
Resigned 30 Oct 2006

WOOD, Richard Anthony

Resigned
166 St Matthews Gardens, CambridgeCB1 2PT
Born October 1978
Director
Appointed 14 Jun 2007
Resigned 26 Aug 2008
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
287Change of Registered Office
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
287Change of Registered Office
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Incorporation Company
11 August 2004
NEWINCIncorporation