UKBizDB.co.uk

CAMBOURNE BUSINESS PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambourne Business Park Limited. The company was founded 25 years ago and was given the registration number 03618543. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAMBOURNE BUSINESS PARK LIMITED
Company Number:03618543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7a Howick Place, London, United Kingdom, SW1P 1DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Cambridgeshire Hall, Cambourne Business Park, Cambourne, Cambridge, England, CB23 6EA

Director25 May 2021Active
South Cambridgeshire Hall, Cambourne Business Park, Cambourne, Cambridge, England, CB23 6EA

Director25 May 2021Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Secretary05 January 2015Active
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX

Secretary24 September 1998Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 March 2011Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 September 2014Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary19 August 1998Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director24 September 1998Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director29 January 2016Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director24 September 1998Active
Three Gables, Bracken Lane, Storrington, RH20 3HR

Director14 July 2009Active
11 Whitemore Road, Guildford, GU1 1QT

Director17 May 1999Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director18 February 2013Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director08 February 2016Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director14 July 2009Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director19 August 1998Active

People with Significant Control

South Cambridgeshire District Council
Notified on:25 May 2021
Status:Active
Country of residence:England
Address:South Cambridgeshire Hall, Cambourne Business Park, Cambridge, England, CB23 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
U And I (Projects) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7a, Howick Place, London, United Kingdom, SW1P 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Address

Change registered office address company with date old address new address.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-09-09Officers

Second filing of director termination with name.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Change account reference date company current extended.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.