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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70 London Road, Harston, CB2 5QJ | Secretary | 31 August 2006 | Active |
70 London Road, Harston, CB2 5QJ | Director | 31 August 2006 | Active |
70 London Road, Harston, Cambridge, CB2 5QJ | Director | 31 August 2006 | Active |
70 London Road, Harston, CB2 5QJ | Director | 31 August 2006 | Active |
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH | Director | 27 September 2023 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 29 August 2006 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 29 August 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.