Background WavePink WaveYellow Wave

HUMBERSTONE RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED (06028051)

HUMBERSTONE RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED (06028051) is an active UK company. incorporated on 13 December 2006. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. HUMBERSTONE RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include AUJLA, Jaspreet.

Company Number
06028051
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2006
Age
19 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUJLA, Jaspreet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBERSTONE RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED

HUMBERSTONE RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 December 2006 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HUMBERSTONE RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06028051

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 13 December 2006

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 16 July 2025 (8 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ
From: 13 December 2006To: 27 September 2011
Timeline

8 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Jun 13
Director Left
Dec 13
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 30 Sept 2020

AUJLA, Jaspreet

Active
Turnpike Road, High WycombeHP12 3NR
Born December 1982
Director
Appointed 17 Jun 2020

LONNON, Michael Andrew, Mr.

Resigned
78 Long Drive, South RuislipHA4 0HP
Secretary
Appointed 13 Dec 2006
Resigned 08 May 2009

CENTRAL MANAGEMENT UK LIMITED

Resigned
Main Street, NottinghamNG12 3EN
Corporate secretary
Appointed 08 May 2009
Resigned 22 Aug 2011

ENCORE LEGAL AND SURVEYING LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 23 Aug 2011
Resigned 30 Sept 2020

EVEREST, Claire Alexandra

Resigned
11 Church Close, RugbyCV8 3NH
Born May 1964
Director
Appointed 13 Dec 2006
Resigned 01 Apr 2008

FRENCH, Kelly Jane

Resigned
Eastwood Road, NottinghamNG16 2HX
Born June 1977
Director
Appointed 01 Apr 2009
Resigned 13 Jul 2011

GILBERT, Robert Charles

Resigned
24 Gloucester Close, NuneatonCV11 6FU
Born March 1964
Director
Appointed 08 Jan 2009
Resigned 17 Jun 2020

HARTSHORN, Lynne

Resigned
Woods Meadow, DerbyDE72 3UX
Born January 1953
Director
Appointed 08 Jan 2009
Resigned 01 Apr 2009

IRONS, Suzanne

Resigned
The Osiers Business Centre, LeicesterLE19 1DX
Born October 1964
Director
Appointed 01 Jul 2011
Resigned 03 Jun 2013

MARSDEN, Michael Peter

Resigned
34 Marsh Lane, SolihullB91 2PF
Born August 1955
Director
Appointed 13 Dec 2006
Resigned 03 Jul 2008

WILSON, David William Roden

Resigned
Herdsman Cottage, Middle AstonOX25 5PZ
Born June 1963
Director
Appointed 13 Dec 2006
Resigned 11 Oct 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Charles Gilbert

Ceased
CambridgeCB2 1JP
Born March 1964

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Turnpike Road, High WycombeHP12 3NR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
19 May 2022
AAMDAAMD
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
17 June 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 September 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Termination Director Company
17 December 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
16 December 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name
2 January 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 January 2012
RP04RP04
Annual Return Company With Made Up Date No Member List
29 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 August 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 January 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
287Change of Registered Office
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
15 December 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
3 January 2008
287Change of Registered Office
Legacy
11 October 2007
288bResignation of Director or Secretary
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Incorporation Company
13 December 2006
NEWINCIncorporation