UKBizDB.co.uk

CAMBRIDGE PROFESSIONAL PROPERTIES LIMITED

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

This company is commonly known as Cambridge Professional Properties Limited. The company was founded 17 years ago and was given the registration number 05917509. The firm's registered office is in CAMBRIDGE. You can find them at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAMBRIDGE PROFESSIONAL PROPERTIES LIMITED
Company Number:05917509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, England, CB22 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 London Road, Harston, CB2 5QJ

Secretary31 August 2006Active
70 London Road, Harston, CB2 5QJ

Director31 August 2006Active
70 London Road, Harston, Cambridge, CB2 5QJ

Director31 August 2006Active
70 London Road, Harston, CB2 5QJ

Director31 August 2006Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director27 September 2023Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary29 August 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director29 August 2006Active

People with Significant Control

Mrs Victoria Louise Paget
Notified on:06 April 2023
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Unit D, South Cambridge Business Park, Cambridge, England, CB22 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Laurence Barber
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Unit D, South Cambridge Business Park, Cambridge, England, CB22 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Louise Laurel Barber
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Unit D, South Cambridge Business Park, Cambridge, England, CB22 3JH
Nature of control:
  • Significant influence or control
Mr Laurence Frederick Barber
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Unit D, South Cambridge Business Park, Cambridge, England, CB22 3JH
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Officers

Appoint person director company with name date.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-19Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Address

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

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Address

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

Download

Copyright © 2024. All rights reserved.