Background WavePink WaveYellow Wave

ST RUMBOLDS FIELDS MANAGEMENT COMPANY LIMITED (12117774)

ST RUMBOLDS FIELDS MANAGEMENT COMPANY LIMITED (12117774) is an active UK company. incorporated on 23 July 2019. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. ST RUMBOLDS FIELDS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include ALDEN, Jeremy David, BEYZADE, Bilge Mustafa, WOOLFE, Marc David.

Company Number
12117774
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 2019
Age
6 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALDEN, Jeremy David, BEYZADE, Bilge Mustafa, WOOLFE, Marc David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST RUMBOLDS FIELDS MANAGEMENT COMPANY LIMITED

ST RUMBOLDS FIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 July 2019 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST RUMBOLDS FIELDS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12117774

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 23 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

2 Hills Road Cambridge Cambridge, CB2 1JP,

Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Feb 26
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

EPMG LEGAL LIMITED

Active
CambridgeCB2 1JP
Corporate secretary
Appointed 23 Jul 2019

ALDEN, Jeremy David

Active
Wellstones, WatfordWD17 2AF
Born September 1969
Director
Appointed 12 Nov 2019

BEYZADE, Bilge Mustafa

Active
Wellstones, WatfordWD17 2AF
Born March 1980
Director
Appointed 16 Jun 2025

WOOLFE, Marc David

Active
Wellstones, WatfordWD17 2AF
Born August 1990
Director
Appointed 16 Jun 2025

ATWELL, George Edward Charles

Resigned
Wellstones, WatfordWD17 2AF
Born January 1962
Director
Appointed 23 Jul 2019
Resigned 01 Jul 2025

BAILEY, Mark Patrick Miles

Resigned
Wellstones, WatfordWD17 2AF
Born October 1965
Director
Appointed 01 Oct 2024
Resigned 04 Feb 2026

COPPER, Glenn Raymond

Resigned
Wellstones, WatfordWD17 2AF
Born March 1984
Director
Appointed 23 Jul 2019
Resigned 31 Jul 2019

ENNIS, Gary Martin

Resigned
Wellstones, WatfordWD17 2AF
Born September 1969
Director
Appointed 23 Jul 2019
Resigned 30 Sept 2024

EVANS, Daniel

Resigned
Wellstones, WatfordWD17 2AF
Born August 1977
Director
Appointed 01 Oct 2019
Resigned 23 Nov 2023

FRANCIS, Simon Paul

Resigned
Wellstones, WatfordWD17 2AF
Born March 1979
Director
Appointed 11 Oct 2019
Resigned 23 Nov 2023

SADLER, Ian

Resigned
Wellstones, WatfordWD17 2AF
Born June 1966
Director
Appointed 23 Jul 2019
Resigned 31 Jul 2019

Persons with significant control

5

1 Active
4 Ceased
Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Significant influence or control
Notified 19 Dec 2025

Mr George Edward Charles Atwell

Ceased
Wellstones, WatfordWD17 2AF
Born January 1962

Nature of Control

Significant influence or control
Notified 23 Jul 2019
Ceased 19 Dec 2025

Mr Gary Martin Ennis

Ceased
Wellstones, WatfordWD17 2AF
Born September 1969

Nature of Control

Significant influence or control
Notified 23 Jul 2019
Ceased 19 Dec 2025

Mr Ian Sadler

Ceased
Wellstones, WatfordWD17 2AF
Born June 1966

Nature of Control

Significant influence or control
Notified 23 Jul 2019
Ceased 31 Jul 2019

Mr Glenn Raymond Copper

Ceased
Wellstones, WatfordWD17 2AF
Born March 1984

Nature of Control

Significant influence or control
Notified 23 Jul 2019
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Incorporation Company
23 July 2019
NEWINCIncorporation