Background WavePink WaveYellow Wave

COLDHAMS LANE CAMBRIDGE MANAGEMENT LIMITED (10181965)

COLDHAMS LANE CAMBRIDGE MANAGEMENT LIMITED (10181965) is an active UK company. incorporated on 16 May 2016. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COLDHAMS LANE CAMBRIDGE MANAGEMENT LIMITED has been registered for 9 years. Current directors include COX, Rosanne Elizabeth.

Company Number
10181965
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2016
Age
9 years
Address
The Townhouse Fore Street, Hertford, SG14 1AJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COX, Rosanne Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLDHAMS LANE CAMBRIDGE MANAGEMENT LIMITED

COLDHAMS LANE CAMBRIDGE MANAGEMENT LIMITED is an active company incorporated on 16 May 2016 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COLDHAMS LANE CAMBRIDGE MANAGEMENT LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10181965

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 16 May 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

The Townhouse Fore Street C/O Rosetree Estates Hertford, SG14 1AJ,

Previous Addresses

The Townhouse Fore Street Hertford SG14 1AJ England
From: 23 January 2020To: 23 January 2020
Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL England
From: 4 July 2018To: 23 January 2020
Ringley House 349 Royal College Street London NW1 9QS
From: 16 May 2016To: 4 July 2018
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Nov 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROSETREE ESTATES LIMITED

Active
Fore Street, HertfordSG14 1AJ
Corporate secretary
Appointed 04 Jul 2018

COX, Rosanne Elizabeth

Active
Fore Street, HertfordSG14 1AJ
Born October 1988
Director
Appointed 04 Jul 2018

RINGLEY LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 16 May 2016
Resigned 05 Jul 2018

BIRCHMORE, Romy Alison

Resigned
Fore Street, HertfordSG14 1AJ
Born September 1985
Director
Appointed 04 Jul 2018
Resigned 20 Oct 2021

BOWRING, Mary-Anne

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 16 May 2016
Resigned 05 Jul 2018

HARLE, Lee Anthony

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 16 May 2016
Resigned 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 May 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Incorporation Company
16 May 2016
NEWINCIncorporation