UKBizDB.co.uk

CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED

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

This company is commonly known as Cambridge Heath Road Developments Limited. The company was founded 10 years ago and was given the registration number 08692442. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Business Park, The Drive, Brentwood, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED
Company Number:08692442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 September 2013
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Jupiter House Warley Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE

Secretary12 July 2017Active
1, Lyric Square, London, United Kingdom, W4 3TP

Director16 September 2013Active
155, Moorgate, London, United Kingdom, EC2M 6XB

Director16 September 2013Active
Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE

Director12 December 2014Active
1, Lyric Square, London, United Kingdom, W6 0NB

Director16 September 2013Active
155, Moorgate, London, United Kingdom, EC2M 6XB

Secretary16 September 2013Active
155, Moorgate, London, United Kingdom, EC2M 6XB

Director16 September 2013Active

People with Significant Control

Mace Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:155, Moorgate, London, England, EC2M 6XB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Alternative Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:239, Kensington High Street, London, England, W8 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2021-11-11Gazette

Gazette dissolved liquidation.

Download
2021-08-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-28Address

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

Download
2019-10-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-26Resolution

Resolution.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Miscellaneous

Legacy.

Download
2018-02-12Officers

Change person director company with change date.

Download
2017-10-16Accounts

Accounts with accounts type small.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Officers

Appoint person secretary company with name date.

Download
2017-06-27Officers

Termination secretary company with name termination date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type small.

Download
2015-10-29Resolution

Resolution.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type small.

Download
2014-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.