CAMBRIDGE HOUSE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01920745

Incorporation date

10/06/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Satchells, Station Place, Letchworth Garden City, Herts SG6 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1985)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/09/2025
Cessation of John Hilditch as a person with significant control on 2025-09-29
dot icon29/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon09/09/2024
Micro company accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-08-20 with updates
dot icon30/08/2022
Termination of appointment of Joshua Philip Rouse as a director on 2022-08-16
dot icon15/12/2021
Registered office address changed from Satchells 18 - 20 High Street Shefford SG17 5DG to Satchells Station Place Letchworth Garden City Herts SG6 3AQ on 2021-12-15
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon22/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon10/09/2020
Micro company accounts made up to 2020-03-31
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2019
Director's details changed for Ms Sally Elizabeth Butterfeild on 2019-12-20
dot icon25/09/2019
Appointment of Ms Sally Elizabeth Butterfeild as a director on 2019-09-17
dot icon24/09/2019
Appointment of Mr Joshua Philip Rouse as a director on 2019-09-17
dot icon27/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-08-20 with updates
dot icon28/11/2017
Termination of appointment of James Harry Gateson as a director on 2017-11-28
dot icon28/11/2017
Cessation of James Harry Gateson as a person with significant control on 2017-11-28
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon26/07/2017
Cessation of Belinda Jane Bex as a person with significant control on 2017-07-24
dot icon26/07/2017
Cessation of Belinda Jane Bex as a person with significant control on 2017-07-24
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon17/07/2014
Appointment of Mr James Harry Gateson as a director on 2014-07-15
dot icon14/02/2014
Termination of appointment of Clive Wallace as a director
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mr Peter Haslam on 2010-08-20
dot icon31/08/2010
Director's details changed for Clive Dudley Wallace on 2010-08-20
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/10/2008
Location of register of members
dot icon17/10/2008
Registered office changed on 17/10/2008 from satchells 27 market square sandy bedfordshire SG19 1JA
dot icon17/10/2008
Return made up to 20/08/08; full list of members
dot icon01/09/2008
Appointment terminated director caroline woods
dot icon29/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 20/08/07; full list of members
dot icon24/09/2007
New director appointed
dot icon04/04/2007
Return made up to 20/08/06; full list of members
dot icon04/04/2007
Location of register of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/07/2006
Director resigned
dot icon26/05/2006
Registered office changed on 26/05/06 from: cambridge house 16 hitchin street baldock herts SG7 6AE
dot icon26/05/2006
New secretary appointed
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/09/2005
Secretary resigned
dot icon09/09/2005
Return made up to 20/08/05; change of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/09/2003
Return made up to 20/08/03; full list of members
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon17/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/09/2002
Return made up to 20/08/02; full list of members
dot icon18/01/2002
Director resigned
dot icon09/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/09/2001
Return made up to 20/08/01; full list of members
dot icon18/06/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon29/09/2000
Return made up to 20/08/00; full list of members
dot icon13/12/1999
Return made up to 20/08/99; full list of members
dot icon25/11/1999
Full accounts made up to 1999-03-31
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon07/09/1998
Return made up to 20/08/98; full list of members
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon06/10/1997
Return made up to 20/08/97; no change of members
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon14/10/1996
Return made up to 20/08/96; full list of members
dot icon11/10/1995
Accounts for a small company made up to 1995-03-31
dot icon12/09/1995
Return made up to 20/08/95; full list of members
dot icon28/06/1995
Auditor's resignation
dot icon12/09/1994
Director resigned
dot icon12/09/1994
Return made up to 20/08/94; change of members
dot icon01/08/1994
Full accounts made up to 1994-03-31
dot icon14/09/1993
Full accounts made up to 1993-03-31
dot icon14/09/1993
Return made up to 20/08/93; full list of members
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon09/09/1992
Return made up to 20/08/92; full list of members
dot icon12/08/1992
Director resigned
dot icon13/04/1992
New director appointed
dot icon13/04/1992
New director appointed
dot icon13/04/1992
Return made up to 20/06/91; full list of members
dot icon30/03/1992
Auditor's resignation
dot icon06/03/1992
Full accounts made up to 1991-03-31
dot icon18/10/1990
Director resigned;new director appointed
dot icon18/10/1990
Director resigned;new director appointed
dot icon07/09/1990
Full accounts made up to 1990-03-31
dot icon07/09/1990
Return made up to 20/06/90; full list of members
dot icon04/08/1989
Return made up to 27/07/89; full list of members
dot icon24/07/1989
Full accounts made up to 1989-03-31
dot icon24/07/1989
Director resigned;new director appointed
dot icon10/01/1989
Wd 14/12/88 ad 17/11/88--------- £ si 22@1=22 £ ic 75/97
dot icon05/01/1989
Full accounts made up to 1988-03-31
dot icon05/01/1989
New secretary appointed
dot icon30/11/1988
Director resigned;new director appointed
dot icon30/11/1988
Director resigned;new director appointed
dot icon30/11/1988
Return made up to 17/11/88; full list of members
dot icon23/10/1987
Full accounts made up to 1987-03-31
dot icon23/10/1987
Full accounts made up to 1986-03-31
dot icon08/09/1987
Return made up to 13/08/87; full list of members
dot icon07/10/1986
Director resigned;new director appointed
dot icon08/07/1986
New director appointed
dot icon15/05/1986
New director appointed
dot icon10/06/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.59K
-
0.00
-
-
2022
0
8.07K
-
0.00
-
-
2023
0
214.00
-
0.00
-
-
2023
0
214.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

214.00 £Descended-97.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butterfield, Sally Elizabeth
Director
17/09/2019 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE HOUSE LIMITED

CAMBRIDGE HOUSE LIMITED is an(a) Active company incorporated on 10/06/1985 with the registered office located at Satchells, Station Place, Letchworth Garden City, Herts SG6 3AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE HOUSE LIMITED?

toggle

CAMBRIDGE HOUSE LIMITED is currently Active. It was registered on 10/06/1985 .

Where is CAMBRIDGE HOUSE LIMITED located?

toggle

CAMBRIDGE HOUSE LIMITED is registered at Satchells, Station Place, Letchworth Garden City, Herts SG6 3AQ.

What does CAMBRIDGE HOUSE LIMITED do?

toggle

CAMBRIDGE HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE HOUSE LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.