UKBizDB.co.uk

CAMBRIDGE PROPERTY RENTALS LIMITED

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

This company is commonly known as Cambridge Property Rentals Limited. The company was founded 19 years ago and was given the registration number 05151113. The firm's registered office is in LOUGHTON. You can find them at 9-11 High Beech Road, Lord Associates, Loughton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAMBRIDGE PROPERTY RENTALS LIMITED
Company Number:05151113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2004
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9-11 High Beech Road, Lord Associates, Loughton, England, IG10 4BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beald House, California, Little Downham, Ely, England, CB6 2UF

Secretary11 June 2004Active
Beald House, California, Little Downham, Ely, England, CB6 2UF

Director13 July 2017Active
Beald House, California, Little Downham, Ely, England, CB6 2UF

Director11 June 2004Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary11 June 2004Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director11 June 2004Active

People with Significant Control

Mr Anthony Patrick Mcenaney
Notified on:04 July 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Beald House, California, Ely, England, CB6 2UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynne Louise Mcenaney
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Beald House, California, Ely, England, CB6 2UF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-13Address

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

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-27Accounts

Change account reference date company previous shortened.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Change account reference date company previous extended.

Download
2019-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-23Accounts

Change account reference date company previous shortened.

Download
2019-07-18Address

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

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-25Accounts

Change account reference date company previous shortened.

Download
2018-07-25Accounts

Change account reference date company previous shortened.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Change account reference date company previous extended.

Download
2017-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-20Resolution

Resolution.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.