Background WavePink WaveYellow Wave

TRUMPINGTON PLACE MANAGEMENT COMPANY LIMITED (08781943)

TRUMPINGTON PLACE MANAGEMENT COMPANY LIMITED (08781943) is an active UK company. incorporated on 19 November 2013. with registered office in Ely. The company operates in the Real Estate Activities sector, engaged in residents property management. TRUMPINGTON PLACE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include ANDREWS, John Anthony, FITZSIMMONS, Daniel, TONKS, Philippa Kenmir and 1 others.

Company Number
08781943
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2013
Age
12 years
Address
Fordham House 46 Newmarket Road, Ely, CB7 5LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREWS, John Anthony, FITZSIMMONS, Daniel, TONKS, Philippa Kenmir, WAINWRIGHT, Elizabeth Mary Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUMPINGTON PLACE MANAGEMENT COMPANY LIMITED

TRUMPINGTON PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 2013 with the registered office located in Ely. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRUMPINGTON PLACE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08781943

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

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

Fordham House 46 Newmarket Road Fordham Ely, CB7 5LL,

Previous Addresses

2 Hills Road Cambridge Cambs CB2 1JP
From: 2 March 2015To: 2 April 2026
Moorgate House 7 Station Road West Oxted Surrey RH8 9EE
From: 19 November 2013To: 2 March 2015
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Aug 22
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ANDREWS, John Anthony

Active
46 Newmarket Road, ElyCB7 5LL
Born February 1966
Director
Appointed 02 Jun 2025

FITZSIMMONS, Daniel

Active
Newmarket Road, ElyCB7 5LL
Born May 1980
Director
Appointed 03 Oct 2025

TONKS, Philippa Kenmir

Active
Trumpington Place, CambridgeCB2 9NU
Born February 1979
Director
Appointed 22 Sept 2025

WAINWRIGHT, Elizabeth Mary Anne

Active
Newmarket Road, ElyCB7 5LL
Born December 1954
Director
Appointed 03 Oct 2025

EPMG LEGAL LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 23 Feb 2015
Resigned 31 Mar 2026

DUNN, Christina Ann Christy

Resigned
Hills Road, CambridgeCB2 1JP
Born April 1971
Director
Appointed 16 Jun 2025
Resigned 30 Jul 2025

JORDAN, Stuart, Dr

Resigned
CambridgeCB2 1JP
Born May 1949
Director
Appointed 04 Apr 2017
Resigned 18 Mar 2025

PICKERING, Paul Michael, Dr

Resigned
CambridgeCB2 1JP
Born September 1964
Director
Appointed 13 Jul 2021
Resigned 30 Jan 2026

SIMPSON, David Nevile Asdaile

Resigned
CambridgeCB2 1JP
Born March 1953
Director
Appointed 19 Nov 2013
Resigned 21 Jul 2015

STARLING, Terry Richard

Resigned
Hills Road, CambridgeCB2 1JP
Born June 1965
Director
Appointed 22 Jul 2015
Resigned 21 Jun 2021

VANHARANTA, Sakari

Resigned
Hills Road, CambridgeCB2 1JP
Born March 1979
Director
Appointed 22 Jul 2015
Resigned 23 Jun 2022

WAINWRIGHT, Jonathan David

Resigned
Hills Road, CambridgeCB2 1JP
Born December 1953
Director
Appointed 22 Jul 2015
Resigned 04 Feb 2018
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 March 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Incorporation Company
19 November 2013
NEWINCIncorporation