CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11452369

Incorporation date

06/07/2018

Size

Dormant

Contacts

Registered address

Registered address

322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2018)
dot icon29/04/2026
Appointment of Mrs Rosemary Margaret Cook as a director on 2026-04-28
dot icon27/04/2026
Termination of appointment of Michael George Morris as a director on 2026-04-16
dot icon27/04/2026
Termination of appointment of Clive Mabey as a director on 2026-04-16
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-03-11
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-03-11
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon10/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon03/05/2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
dot icon02/02/2024
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon08/01/2024
Registered office address changed from Cambridge House 17, High Street Hampton Hill Hampton Middx TW12 1NB England to 322 Upper Richmond Road London SW15 6TL on 2024-01-08
dot icon08/01/2024
Termination of appointment of 2 Manage Property Limited as a secretary on 2024-01-01
dot icon08/01/2024
Appointment of J C F P Secretaries Ltd as a secretary on 2024-01-01
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon04/04/2023
Termination of appointment of Bob Robins as a secretary on 2023-04-04
dot icon04/04/2023
Appointment of 2 Manage Property Limited as a secretary on 2023-04-01
dot icon04/04/2023
Appointment of Mr Clive Mabey as a director on 2023-03-22
dot icon21/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/03/2022
Termination of appointment of Roger Oswald Kelting as a director on 2022-03-23
dot icon08/12/2021
Resolutions
dot icon08/12/2021
Memorandum and Articles of Association
dot icon19/10/2021
Registered office address changed from 17 High Street 17 High Street Hampton Hill Hampton TW12 1NB United Kingdom to Cambridge House 17, High Street Hampton Hill Hampton Middx TW12 1NB on 2021-10-19
dot icon01/09/2021
Appointment of Mr Roger Oswald Kelting as a director on 2021-08-26
dot icon13/08/2021
Termination of appointment of Nicholas James Bruce as a director on 2021-08-10
dot icon27/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon27/07/2021
Termination of appointment of Laurence John Gatfield as a director on 2021-07-14
dot icon04/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/09/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon28/02/2020
Termination of appointment of Alan James Jewell as a director on 2020-02-28
dot icon02/09/2019
Accounts for a dormant company made up to 2019-07-31
dot icon10/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon15/03/2019
Termination of appointment of Roger Oswald Kelting as a director on 2019-03-15
dot icon14/11/2018
Appointment of Mr Bob Robins as a secretary on 2018-11-14
dot icon19/09/2018
Notification of a person with significant control statement
dot icon13/09/2018
Cessation of Roger Oswald Kelting as a person with significant control on 2018-09-13
dot icon13/09/2018
Appointment of Mr Michael George Morris as a director on 2018-09-13
dot icon23/08/2018
Resolutions
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-08-14
dot icon17/07/2018
Termination of appointment of John Steven Hewitt as a director on 2018-07-16
dot icon06/07/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
28.00
-
0.00
-
-
2022
-
28.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J C F P SECRETARIES
Corporate Secretary
01/01/2024 - Present
114
2 MANAGE PROPERTY LIMITED
Corporate Secretary
01/04/2023 - 01/01/2024
32
Clive Mabey
Director
22/03/2023 - Present
-
Morris, Michael George
Director
13/09/2018 - Present
2
Robins, Bob
Secretary
14/11/2018 - 04/04/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD

CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD is an(a) Active company incorporated on 06/07/2018 with the registered office located at 322 Upper Richmond Road, London SW15 6TL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD?

toggle

CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD is currently Active. It was registered on 06/07/2018 .

Where is CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD located?

toggle

CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD is registered at 322 Upper Richmond Road, London SW15 6TL.

What does CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD do?

toggle

CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD?

toggle

The latest filing was on 29/04/2026: Appointment of Mrs Rosemary Margaret Cook as a director on 2026-04-28.