Background WavePink WaveYellow Wave

OCCUPATION ROAD (CAMBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED (08175863)

OCCUPATION ROAD (CAMBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED (08175863) is an active UK company. incorporated on 10 August 2012. with registered office in Ely. The company operates in the Real Estate Activities sector, engaged in residents property management. OCCUPATION ROAD (CAMBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include JOLLEY, Ian, PERKINS, George Mcgee.

Company Number
08175863
Status
active
Type
ltd
Incorporated
10 August 2012
Age
13 years
Address
Office 1, Fordham House Court 46 Newmarket Road, Ely, CB7 5LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOLLEY, Ian, PERKINS, George Mcgee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCCUPATION ROAD (CAMBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED

OCCUPATION ROAD (CAMBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 August 2012 with the registered office located in Ely. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OCCUPATION ROAD (CAMBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08175863

LTD Company

Age

13 Years

Incorporated 10 August 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Office 1, Fordham House Court 46 Newmarket Road Fordham Ely, CB7 5LL,

Previous Addresses

Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL England
From: 24 August 2023To: 12 November 2024
1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England
From: 14 July 2021To: 24 August 2023
3 Flaxfields Linton Cambridge CB21 4JG United Kingdom
From: 7 December 2020To: 14 July 2021
2 Hills Road Cambridge Cambs CB2 1JP
From: 1 May 2015To: 7 December 2020
2 Hills Road Cambridge Cambridgeshire CB2 1JP
From: 16 March 2015To: 1 May 2015
Flat 13 29 Occupation Road Cambridge Cambridgeshire CB1 2LQ
From: 8 August 2013To: 16 March 2015
Endurance House Chivers Way Histon Cambridge CB24 9ZR United Kingdom
From: 10 August 2012To: 8 August 2013
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Director Joined
Jun 21
Director Joined
Apr 22
Director Left
Mar 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FLAXFIELDS SECRETARIAL LIMITED

Active
46 Newmarket Road, ElyCB7 5LL
Corporate secretary
Appointed 04 Jan 2021

JOLLEY, Ian

Active
46 Newmarket Road, ElyCB7 5LL
Born August 1959
Director
Appointed 14 Jun 2021

PERKINS, George Mcgee

Active
46 Newmarket Road, ElyCB7 5LL
Born November 1977
Director
Appointed 12 Apr 2022

COLES, Jonathan

Resigned
LintonCB21 4JG
Secretary
Appointed 01 Dec 2020
Resigned 04 Jan 2021

DAVEY, Adrian Paul

Resigned
Chivers Way, CambridgeCB24 9ZR
Secretary
Appointed 10 Aug 2012
Resigned 02 Aug 2013

PERKINS, George Mcgee

Resigned
29 Occupation Road, CambridgeCB1 2LQ
Secretary
Appointed 02 Aug 2013
Resigned 30 Jun 2014

EPMG LEGAL LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014
Resigned 30 Nov 2020

AMBURY, Martyn

Resigned
29 Occupation Road, CambridgeCB1 2LQ
Born April 1952
Director
Appointed 02 Aug 2013
Resigned 27 Mar 2025

HOWLETT, Nigel Brian

Resigned
Chivers Way, CambridgeCB24 9ZR
Born October 1961
Director
Appointed 10 Aug 2012
Resigned 02 Aug 2013

RAM, Surjit Dhande

Resigned
Chivers Way, CambridgeCB24 9ZR
Born January 1962
Director
Appointed 16 Aug 2012
Resigned 02 Aug 2013
Fundings
Financials
Latest Activities

Filing History

53

Change Corporate Secretary Company With Change Date
12 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Appoint Corporate Secretary Company With Name
1 May 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 March 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Incorporation Company
10 August 2012
NEWINCIncorporation