Background WavePink WaveYellow Wave

CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED (05997812)

CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED (05997812) is an active UK company. incorporated on 14 November 2006. with registered office in Middlesbrough. The company operates in the Real Estate Activities sector, engaged in residents property management. CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include INGLES, Paul.

Company Number
05997812
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2006
Age
19 years
Address
3a Kings Block Cambridge Square, Middlesbrough, TS5 5PG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
INGLES, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED

CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 November 2006 with the registered office located in Middlesbrough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05997812

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 14 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

3a Kings Block Cambridge Square Linthorpe Middlesbrough, TS5 5PG,

Previous Addresses

C/O Cambridge Square Management Company Limited 2a Beaumont Road North Ormesby Middlesbrough Tees Valley TS3 6NL
From: 25 September 2011To: 12 February 2015
2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH United Kingdom
From: 15 December 2010To: 25 September 2011
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 24 February 2010To: 15 December 2010
61 Market Place Hull E Yorkshire HU1 1RQ
From: 14 November 2006To: 24 February 2010
Timeline

17 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Aug 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jul 14
Director Left
Sept 14
Director Left
Feb 15
Director Joined
Nov 16
Director Left
Jan 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

INGLES, Paul

Active
Cambridge Square, MiddlesbroughTS5 5PG
Secretary
Appointed 14 Oct 2011

INGLES, Paul

Active
Cambridge Square, MiddlesbroughTS5 5PG
Born April 1963
Director
Appointed 20 Sept 2016

LATUS, William John

Resigned
Lock House, YorkYO42 1NW
Secretary
Appointed 27 Feb 2009
Resigned 20 Jan 2010

MURPHY, Gordon

Resigned
134 Low Lane, MiddlesbroughTS5 8EE
Secretary
Appointed 14 Nov 2006
Resigned 29 May 2007

RATTRAY, Peter

Resigned
Stud Farm North Grimston, MaltonYO17 8AX
Secretary
Appointed 29 May 2007
Resigned 27 Feb 2009

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens, FarehamPO16 8SS
Corporate secretary
Appointed 20 Jan 2010
Resigned 30 Jul 2010

GARSIDE, Amy

Resigned
Cambridge Square, MiddlesbroughTS5 5PG
Born January 1979
Director
Appointed 15 Aug 2008
Resigned 19 Oct 2011

GARSIDE, Glenda Ida

Resigned
Beaumont Road, MiddlesbroughTS3 6NL
Born January 1947
Director
Appointed 16 Apr 2012
Resigned 18 Sept 2014

GILL, Catherine Helen

Resigned
Stud Farm North Grimston, MaltonYO17 8AX
Born December 1972
Director
Appointed 29 May 2007
Resigned 27 Feb 2009

HODGSON, Steven Lawrence

Resigned
Cambridge Square, MiddlesbroughTS5 5PG
Born December 1973
Director
Appointed 09 Feb 2009
Resigned 16 Jan 2013

HOGG, Geoffrey Malcolm John

Resigned
27 Normanby Hall Park, MiddlesbroughTS6 0SX
Born September 1971
Director
Appointed 14 Nov 2006
Resigned 29 May 2007

MURPHY, Gordon

Resigned
Beaumont Road, MiddlesbroughTS3 6NL
Born October 1954
Director
Appointed 21 Sept 2011
Resigned 11 Feb 2015

MURPHY, Gordon

Resigned
134 Low Lane, MiddlesbroughTS5 8EE
Born February 1959
Director
Appointed 14 Nov 2006
Resigned 29 May 2007

RAINBOW, Arthur Dennis

Resigned
Cambridge Square, MiddlesbroughTS5 5PG
Born March 1925
Director
Appointed 15 Aug 2008
Resigned 31 Oct 2020

RICHARDSON, Brian William

Resigned
Birch View, DarlingtonDL3 9TN
Born September 1935
Director
Appointed 15 Aug 2008
Resigned 11 Oct 2012

THISTLETHWAITE, Garth Beresford

Resigned
Kings Cambridge Square, MiddlesbroughTS5 5PG
Born May 1941
Director
Appointed 15 Aug 2008
Resigned 30 Jul 2010

WIDDROP, Peter

Resigned
Bishops Way, HolmfirthHD9 4BW
Born June 1958
Director
Appointed 07 Sept 2011
Resigned 23 Jul 2014

WOODS, Anthony Michael

Resigned
Cleveland Business Centre, MiddlesbroughTS1 2RQ
Born July 1958
Director
Appointed 29 Dec 2011
Resigned 16 Jan 2013

Persons with significant control

1

Mr Paul Ingles

Active
Cambridge Square, MiddlesbroughTS5 5PG
Born April 1963

Nature of Control

Right to appoint and remove directors
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Gazette Filings Brought Up To Date
10 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Gazette Notice Compulsary
15 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
24 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 May 2009
363aAnnual Return
Gazette Notice Compulsary
12 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
26 September 2008
287Change of Registered Office
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
24 June 2008
363aAnnual Return
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
287Change of Registered Office
Legacy
7 June 2007
288bResignation of Director or Secretary
Incorporation Company
14 November 2006
NEWINCIncorporation