This company is commonly known as Cambridge Place Holdings (uk) Limited. The company was founded 19 years ago and was given the registration number 05405420. The firm's registered office is in READING. You can find them at 4th Floor Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAMBRIDGE PLACE HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 05405420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom, RG1 8LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Corporate Secretary | 25 April 2016 | Active |
4th Floor, Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 08 August 2006 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 29 March 2005 | Active |
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG | Corporate Secretary | 20 May 2005 | Active |
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG | Director | 31 July 2009 | Active |
2 Captains Hill, Laxey, IM4 7AA | Director | 20 May 2005 | Active |
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG | Director | 08 August 2006 | Active |
Flat 4, 23 Upper Phillimore Gardens, London, W8 7HF | Director | 08 August 2006 | Active |
Ashcroft, Tynwald Road, Peel, IM5 1JP | Director | 20 May 2005 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 29 March 2005 | Active |
Mr Nicholas Aspinall | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, Phoenix House, Reading, United Kingdom, RG1 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Change corporate secretary company with change date. | Download |
2022-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Officers | Change corporate secretary company with change date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Change corporate secretary company with change date. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-27 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Officers | Change person director company with change date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.