Background WavePink WaveYellow Wave

FELLOWES ROAD PROPERTY MANAGEMENT LIMITED (05348802)

FELLOWES ROAD PROPERTY MANAGEMENT LIMITED (05348802) is an active UK company. incorporated on 1 February 2005. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. FELLOWES ROAD PROPERTY MANAGEMENT LIMITED has been registered for 21 years. Current directors include PAFFEY, Samuel Timothy.

Company Number
05348802
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 February 2005
Age
21 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PAFFEY, Samuel Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELLOWES ROAD PROPERTY MANAGEMENT LIMITED

FELLOWES ROAD PROPERTY MANAGEMENT LIMITED is an active company incorporated on 1 February 2005 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FELLOWES ROAD PROPERTY MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05348802

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 1 February 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 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

266 Kingsland Road London E8 4DG
From: 16 February 2012To: 23 October 2017
13 the Timber Yard Drysdale Street Old Street London N1 6ND
From: 7 October 2010To: 16 February 2012
Marlborough House 298 Regents Park Road London N3 2UU
From: 1 February 2005To: 7 October 2010
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
May 14
Director Left
May 14
Director Left
Feb 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Jul 20
Director Left
Mar 22
Director Joined
May 23
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 May 2017

PAFFEY, Samuel Timothy

Active
Hills Road, CambridgeCB2 1JP
Born November 1968
Director
Appointed 28 Sept 2015

DAWSON, David John

Resigned
8 The Deerings, HarpendenAL5 2PE
Secretary
Appointed 01 Feb 2005
Resigned 11 Aug 2008

DELANEY, Richard

Resigned
Kingsland Road, LondonE8 4DG
Secretary
Appointed 22 Dec 2010
Resigned 23 Jul 2012

KELLY, Gavin

Resigned
Kingsland Road, LondonE8 4DG
Secretary
Appointed 23 Jul 2012
Resigned 15 Apr 2014

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 11 Aug 2008
Resigned 30 Sept 2010

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 02 Aug 2005
Resigned 30 Sept 2010

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 15 Apr 2014
Resigned 30 Apr 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Feb 2005
Resigned 01 Feb 2005

BARRON, Roger

Resigned
Fellowes Road, PeterboroughPE2 8DS
Born October 1947
Director
Appointed 24 Jan 2014
Resigned 13 Feb 2015

CALLINAN, William Patrick Joseph

Resigned
8 Coopers Court, WareSG12 9FG
Born February 1958
Director
Appointed 01 Feb 2005
Resigned 11 Aug 2008

CAUNT, Jeremy

Resigned
Hills Road, CambridgeCB2 1JP
Born April 1981
Director
Appointed 21 May 2012
Resigned 13 Jul 2018

CAVE, Raymond Stanley

Resigned
CambridgeCB2 1JP
Born May 1951
Director
Appointed 25 Jun 2020
Resigned 08 Feb 2022

CAVE, Raymond Stanley

Resigned
Hills Road, CambridgeCB2 1JP
Born May 1951
Director
Appointed 01 Sept 2016
Resigned 07 Mar 2019

EVANS, Katie

Resigned
Fellowes Road, PeterboroughPE2 8EA
Born March 1987
Director
Appointed 30 Jul 2008
Resigned 22 Jul 2011

HELLIG, Sandra Pauline

Resigned
Fellowes Road, PeterboroughPE2 8DS
Born May 1946
Director
Appointed 30 Jul 2008
Resigned 24 Jun 2009

JONES, Sarah

Resigned
Kingsland Road, LondonE8 4DG
Born July 1968
Director
Appointed 21 May 2012
Resigned 24 Jan 2014

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 01 Feb 2005
Resigned 11 Aug 2008

SAUNDERS, Lesley

Resigned
CambridgeCB2 1JP
Born August 1962
Director
Appointed 11 May 2023
Resigned 03 Nov 2025

WOODCOCK, Robert Mark

Resigned
Fellowes Road, PeterboroughPE2 8DS
Born October 1985
Director
Appointed 07 Nov 2008
Resigned 10 Jun 2012
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
12 May 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Change Person Secretary Company With Change Date
1 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
287Change of Registered Office
Legacy
6 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
31 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
288cChange of Particulars
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
287Change of Registered Office
Legacy
9 February 2005
288bResignation of Director or Secretary
Incorporation Company
1 February 2005
NEWINCIncorporation