Background WavePink WaveYellow Wave

TRUMPINGTON VISTA MANAGEMENT COMPANY LIMITED (10956859)

TRUMPINGTON VISTA MANAGEMENT COMPANY LIMITED (10956859) is an active UK company. incorporated on 11 September 2017. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. TRUMPINGTON VISTA MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include CRANFIELD, Matthew Paul, WRIGHT, Tom Brian.

Company Number
10956859
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 2017
Age
8 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRANFIELD, Matthew Paul, WRIGHT, Tom Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUMPINGTON VISTA MANAGEMENT COMPANY LIMITED

TRUMPINGTON VISTA MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 September 2017 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRUMPINGTON VISTA MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10956859

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 11 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

7 Springfield Lyons Approach Chelmsford Essex CM2 5EY United Kingdom
From: 11 September 2017To: 26 November 2019
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
May 21
Director Left
Sept 21
Owner Exit
Feb 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 31 Oct 2019

CRANFIELD, Matthew Paul

Active
CambridgeCB2 1JP
Born April 1981
Director
Appointed 11 Sept 2017

WRIGHT, Tom Brian

Active
Hills Road, CambridgeCB2 1JP
Born November 1972
Director
Appointed 22 Aug 2022

COTES, Mark

Resigned
CambridgeCB2 1JP
Born November 1974
Director
Appointed 03 Sept 2018
Resigned 25 May 2021

HOLBROOK, Robert John

Resigned
ChelmsfordCM2 5EY
Born January 1966
Director
Appointed 11 Sept 2017
Resigned 03 Sept 2018

WOOD, Simon Jeffrey

Resigned
CambridgeCB2 1JP
Born August 1981
Director
Appointed 26 May 2021
Resigned 22 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Cotes

Ceased
CambridgeCB2 1JP
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2018
Ceased 25 May 2021

Mr Robert John Holbrook

Ceased
ChelmsfordCM2 5EY
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2017
Ceased 03 Sept 2018

Mr Matthew Paul Cranfield

Active
CambridgeCB2 1JP
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 November 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
3 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 October 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
11 September 2017
NEWINCIncorporation