UKBizDB.co.uk

CAMBRIDGE PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Cambridge Property Holdings Limited. The company was founded 22 years ago and was given the registration number 04409293. The firm's registered office is in NEWMARKET. You can find them at 147 All Saints Road, , Newmarket, Suffolk. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CAMBRIDGE PROPERTY HOLDINGS LIMITED
Company Number:04409293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:147 All Saints Road, Newmarket, Suffolk, CB8 8HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Kings Court, Willie Snaith Road, Newmarket, England, CB8 7SG

Secretary04 April 2002Active
11, Kings Court, Willie Snaith Road, Newmarket, England, CB8 7SG

Director04 April 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 April 2002Active
11, Kings Court, Willie Snaith Road, Newmarket, England, CB8 7SG

Director04 April 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 April 2002Active

People with Significant Control

Mr Deepak Manmohan Kale
Notified on:27 November 2023
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:11, Kings Court, Newmarket, England, CB8 7SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jagmohan Lal Kale
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:11, Kings Court, Newmarket, England, CB8 7SG
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Address

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

Download
2022-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Change person director company with change date.

Download
2018-03-07Officers

Change person director company with change date.

Download
2018-03-07Officers

Change person secretary company with change date.

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.