UKBizDB.co.uk

CAMBRIDGE PLACE HOLDINGS (UK) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Corporate Secretary25 April 2016Active
4th Floor, Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director08 August 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary29 March 2005Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Corporate Secretary20 May 2005Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director31 July 2009Active
2 Captains Hill, Laxey, IM4 7AA

Director20 May 2005Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director08 August 2006Active
Flat 4, 23 Upper Phillimore Gardens, London, W8 7HF

Director08 August 2006Active
Ashcroft, Tynwald Road, Peel, IM5 1JP

Director20 May 2005Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director29 March 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Change corporate secretary company with change date.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-09-16Address

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

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Officers

Change corporate secretary company with change date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Change corporate secretary company with change date.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-27Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Officers

Change person director company with change date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.