CAMBRIDGE HOUSE (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE HOUSE (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00587968

Incorporation date

26/07/1957

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1987)
dot icon03/12/2025
Final Gazette dissolved following liquidation
dot icon03/09/2025
Return of final meeting in a members' voluntary winding up
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Appointment of a voluntary liquidator
dot icon10/02/2025
Declaration of solvency
dot icon10/02/2025
Registered office address changed from 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2025-02-10
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon18/12/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon03/09/2024
Micro company accounts made up to 2024-06-30
dot icon18/07/2024
Appointment of Mrs Susan Jane Boysons as a director on 2024-06-30
dot icon18/07/2024
Previous accounting period extended from 2024-04-05 to 2024-06-30
dot icon29/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon04/09/2023
Micro company accounts made up to 2023-04-05
dot icon16/02/2023
Registered office address changed from The Courtyard, Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH on 2023-02-17
dot icon16/02/2023
Secretary's details changed for Elizabeth Ann Williams on 2023-02-17
dot icon16/02/2023
Director's details changed for Christopher Antony Boysons on 2023-02-17
dot icon16/02/2023
Director's details changed for Elizabeth Ann Williams on 2023-02-17
dot icon16/02/2023
Change of details for Christopher Antony Boysons as a person with significant control on 2023-02-17
dot icon16/02/2023
Change of details for Mrs Susan Jane Boysons as a person with significant control on 2023-02-17
dot icon16/02/2023
Change of details for Elizabeth Ann Williams as a person with significant control on 2023-02-17
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-04-05
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon15/10/2020
Change of details for Mrs Susan Jane Boysons as a person with significant control on 2020-10-15
dot icon06/01/2020
Termination of appointment of Matthew Nicholas Charles Boysons as a director on 2019-12-21
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon22/10/2019
Secretary's details changed for Elizabeth Ann Williams on 2019-10-21
dot icon22/10/2019
Director's details changed for Elizabeth Ann Williams on 2019-10-21
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon21/10/2019
Director's details changed for Matthew Nicholas Charles Boysons on 2019-10-21
dot icon21/10/2019
Director's details changed for Christopher Antony Boysons on 2019-10-21
dot icon14/10/2019
Cessation of Matthew Nicholas Charles Boysons as a person with significant control on 2019-01-18
dot icon14/10/2019
Notification of Christopher Antony Boysons as a person with significant control on 2019-01-18
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon13/11/2018
Director's details changed for Elizabeth Ann Williams on 2018-10-01
dot icon13/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon13/11/2018
Director's details changed for Matthew Nicholas Charles Boysons on 2018-11-13
dot icon13/11/2018
Director's details changed for Matthew Nicholas Charles Boysons on 2018-10-01
dot icon03/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon31/08/2017
Appointment of Christopher Antony Boysons as a director on 2017-08-21
dot icon31/08/2017
Appointment of Matthew Nicholas Charles Boysons as a director on 2017-08-21
dot icon21/08/2017
Termination of appointment of Antony Jack Boysons as a director on 2017-01-12
dot icon21/12/2016
Unaudited abridged accounts made up to 2016-04-05
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon13/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon18/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-05
dot icon25/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon06/12/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon05/12/2012
Appointment of Elizabeth Ann Williams as a director
dot icon07/02/2012
Appointment of Elizabeth Ann Williams as a secretary
dot icon01/02/2012
Termination of appointment of Adele Boysons as a secretary
dot icon01/02/2012
Termination of appointment of Adele Boysons as a director
dot icon01/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon10/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon03/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon22/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon11/12/2009
Resolutions
dot icon28/12/2008
Total exemption small company accounts made up to 2008-04-05
dot icon04/11/2008
Return made up to 23/10/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon05/11/2007
Return made up to 23/10/07; full list of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: the courtyard beeding court steyning west sussex BN44 3TN
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon03/11/2006
Return made up to 23/10/06; full list of members
dot icon18/04/2006
Resolutions
dot icon16/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon31/10/2005
Return made up to 23/10/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon03/11/2004
Return made up to 23/10/04; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2003-04-05
dot icon19/11/2003
Return made up to 23/10/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon30/10/2002
Return made up to 23/10/02; full list of members
dot icon17/04/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Total exemption small company accounts made up to 2001-04-05
dot icon12/11/2001
Return made up to 23/10/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-04-05
dot icon02/11/2000
Return made up to 23/10/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-04-05
dot icon08/11/1999
Return made up to 23/10/99; full list of members
dot icon16/03/1999
Return made up to 23/10/98; full list of members
dot icon04/02/1999
Accounts for a small company made up to 1998-04-05
dot icon26/01/1998
Accounts for a small company made up to 1997-04-05
dot icon05/11/1997
Return made up to 23/10/97; full list of members
dot icon27/01/1997
Full accounts made up to 1996-04-05
dot icon12/11/1996
Return made up to 23/10/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-04-05
dot icon09/01/1996
Particulars of contract relating to shares
dot icon09/01/1996
Ad 29/09/95--------- £ si 4000@1
dot icon12/12/1995
Ad 29/09/95--------- £ si 4000@1
dot icon12/12/1995
Resolutions
dot icon12/12/1995
Resolutions
dot icon12/12/1995
Nc inc already adjusted 29/09/95
dot icon11/12/1995
Return made up to 23/10/95; full list of members
dot icon15/02/1995
Registered office changed on 15/02/95 from: 94 church road hove east sussex BN3 2EF
dot icon06/02/1995
Accounts for a small company made up to 1994-04-05
dot icon28/11/1994
Return made up to 23/10/94; full list of members
dot icon17/02/1994
Accounts for a small company made up to 1993-04-05
dot icon16/11/1993
Return made up to 23/10/93; full list of members
dot icon11/02/1993
Full accounts made up to 1992-04-05
dot icon18/12/1992
Return made up to 23/10/92; full list of members
dot icon26/06/1992
Full accounts made up to 1991-04-05
dot icon14/01/1992
Return made up to 23/10/91; no change of members
dot icon17/09/1991
Full accounts made up to 1990-04-05
dot icon03/04/1991
Return made up to 23/10/90; change of members
dot icon17/01/1991
Return made up to 28/03/90; full list of members
dot icon06/04/1990
Ad 17/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon06/04/1990
Return made up to 23/10/89; full list of members
dot icon23/03/1990
Full accounts made up to 1989-04-05
dot icon13/10/1989
Full accounts made up to 1988-04-05
dot icon27/04/1989
Return made up to 14/10/88; full list of members
dot icon08/02/1989
Full accounts made up to 1987-04-05
dot icon12/10/1988
Return made up to 05/02/87; full list of members
dot icon10/10/1988
Registered office changed on 10/10/88 from: 59 tisbury rd hove sussex
dot icon14/10/1987
Full accounts made up to 1986-04-05
dot icon12/03/1987
Full accounts made up to 1985-04-05
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-14.57 % *

* during past year

Cash in Bank

£123,679.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/09/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
793.53K
-
0.00
144.78K
-
2022
0
792.51K
-
0.00
123.68K
-
2022
0
792.51K
-
0.00
123.68K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

792.51K £Descended-0.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.68K £Descended-14.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elizabeth Ann Williams
Director
26/11/2012 - Present
-
Christopher Antony Boysons
Director
21/08/2017 - Present
-
Boysons, Susan Jane
Director
30/06/2024 - Present
-
Boysons, Matthew Nicholas Charles
Director
21/08/2017 - 21/12/2019
-
Williams, Elizabeth Ann
Secretary
09/01/2012 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE HOUSE (PROPERTIES) LIMITED

CAMBRIDGE HOUSE (PROPERTIES) LIMITED is an(a) Dissolved company incorporated on 26/07/1957 with the registered office located at C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester M2 4NG. There are currently 4 active directors 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 (PROPERTIES) LIMITED?

toggle

CAMBRIDGE HOUSE (PROPERTIES) LIMITED is currently Dissolved. It was registered on 26/07/1957 and dissolved on 03/12/2025.

Where is CAMBRIDGE HOUSE (PROPERTIES) LIMITED located?

toggle

CAMBRIDGE HOUSE (PROPERTIES) LIMITED is registered at C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester M2 4NG.

What does CAMBRIDGE HOUSE (PROPERTIES) LIMITED do?

toggle

CAMBRIDGE HOUSE (PROPERTIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE HOUSE (PROPERTIES) LIMITED?

toggle

The latest filing was on 03/12/2025: Final Gazette dissolved following liquidation.