Background WavePink WaveYellow Wave

CERES CAMBRIDGE MANAGEMENT COMPANY LIMITED (08080313)

CERES CAMBRIDGE MANAGEMENT COMPANY LIMITED (08080313) is an active UK company. incorporated on 23 May 2012. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. CERES CAMBRIDGE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include DADD, Giles Tristram, TAN, Sarah Rui-Ling.

Company Number
08080313
Status
active
Type
ltd
Incorporated
23 May 2012
Age
13 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DADD, Giles Tristram, TAN, Sarah Rui-Ling
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERES CAMBRIDGE MANAGEMENT COMPANY LIMITED

CERES CAMBRIDGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2012 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CERES CAMBRIDGE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08080313

LTD Company

Age

13 Years

Incorporated 23 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

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

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

The Power House Gunpowder Mill Waltham Abbey Essex EN9 1BN
From: 22 June 2012To: 21 February 2015
82 St. John Street London EC1M 4JN United Kingdom
From: 23 May 2012To: 22 June 2012
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 19
Director Joined
May 19
Director Joined
Jul 19
Owner Exit
Jul 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 04 Feb 2015

DADD, Giles Tristram

Active
CambridgeCB2 1JP
Born April 1949
Director
Appointed 21 May 2019

TAN, Sarah Rui-Ling

Active
CambridgeCB2 1JP
Born July 1983
Director
Appointed 16 Jun 2019

HALL, Robert

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born March 1967
Director
Appointed 23 May 2012
Resigned 21 Nov 2016

HILL, Andrew Richard

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born October 1958
Director
Appointed 23 May 2012
Resigned 21 Nov 2016

PARKER, Anthony Charles

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born November 1971
Director
Appointed 23 May 2012
Resigned 21 Nov 2016

PITHER, Darren Ian

Resigned
CambridgeCB2 1JP
Born May 1967
Director
Appointed 22 Nov 2016
Resigned 21 May 2019

ROGERS, Jeremy

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born November 1973
Director
Appointed 23 May 2012
Resigned 23 May 2012

WILLIAMS, Neil Stuart

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born May 1961
Director
Appointed 23 May 2012
Resigned 21 Nov 2016

Persons with significant control

3

2 Active
1 Ceased
Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2016
Gunpowder Mill, Waltham AbbeyEN9 1BN

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 24 Aug 2016
Manton Lane, BedfordMK41 7BJ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 February 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Resolution
4 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Incorporation Company
23 May 2012
NEWINCIncorporation