Background WavePink WaveYellow Wave

TWO TEES WATER STREET CAMBRIDGE MANAGEMENT COMPANY LIMITED (16147567)

TWO TEES WATER STREET CAMBRIDGE MANAGEMENT COMPANY LIMITED (16147567) is an active UK company. incorporated on 20 December 2024. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. TWO TEES WATER STREET CAMBRIDGE MANAGEMENT COMPANY LIMITED has been registered for 1 year. Current directors include NORMAN, Andrew John, WILLIAMSON, Keith Andrew.

Company Number
16147567
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2024
Age
1 years
Address
The Barn, Downing Park Station Road, Cambridge, CB25 0NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NORMAN, Andrew John, WILLIAMSON, Keith Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO TEES WATER STREET CAMBRIDGE MANAGEMENT COMPANY LIMITED

TWO TEES WATER STREET CAMBRIDGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 2024 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWO TEES WATER STREET CAMBRIDGE MANAGEMENT COMPANY LIMITED was registered 1 year ago.(SIC: 98000)

Status

active

Active since 1 years ago

Company No

16147567

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 20 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 20 September 2026
Period: 20 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge, CB25 0NW,

Previous Addresses

St Addrews Bureau the Barn Downing Park Station Road Swaffham Bulbeck Cambridge Cambridgeshire CB25 0NW
From: 5 December 2025To: 15 January 2026
Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA
From: 20 December 2024To: 5 December 2025
Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NORMAN, Andrew John

Active
Station Road, CambridgeCB25 0NW
Born December 1957
Director
Appointed 15 Jan 2026

WILLIAMSON, Keith Andrew

Active
East Road, CambridgeCB1 1BH
Born November 1973
Director
Appointed 21 Oct 2025

VARGAS, Jessica Lucy

Resigned
Station Road, CambridgeCB1 2LA
Born March 1982
Director
Appointed 20 Dec 2024
Resigned 21 Oct 2025

VARGAS, Julian

Resigned
Station Road, CambridgeCB1 2LA
Born February 1979
Director
Appointed 20 Dec 2024
Resigned 21 Oct 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Julian Vargas

Ceased
Station Road, CambridgeCB1 2LA
Born February 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2024
Ceased 21 Oct 2025

Ms Jessica Lucy Vargas

Ceased
Station Road, CambridgeCB1 2LA
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2024
Ceased 21 Oct 2025
Station Road, CambridgeCB1 2LA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Ceased 21 Oct 2025
Fundings
Financials
Latest Activities

Filing History

12

Notification Of A Person With Significant Control Statement
19 January 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Incorporation Company
20 December 2024
NEWINCIncorporation