CAMBRIDGE PLACE HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE PLACE HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05405420

Incorporation date

29/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon01/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon23/09/2024
Change of details for Mr Nicholas Aspinall as a person with significant control on 2024-09-18
dot icon23/09/2024
Director's details changed for Mr Nicholas Aspinall on 2024-09-18
dot icon04/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/05/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon19/10/2022
Change of details for Mr Nicholas Aspinall as a person with significant control on 2022-09-16
dot icon19/10/2022
Secretary's details changed for Apex Secretaries Llp on 2022-09-16
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon05/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/06/2022
Secretary's details changed for Throgmorton Secretaries Llp on 2022-06-13
dot icon01/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon30/03/2021
Secretary's details changed for Throgmorton Secretaries Llp on 2021-01-01
dot icon05/03/2021
Total exemption full accounts made up to 2019-11-30
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/05/2019
Termination of appointment of Robert Michael Kramer as a director on 2019-04-05
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon12/04/2019
Change of details for Mr Nicholas Aspinall as a person with significant control on 2018-04-27
dot icon12/04/2019
Director's details changed for Mr Nicholas Aspinall on 2016-05-10
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/07/2018
Notification of Nicholas Aspinall as a person with significant control on 2018-04-27
dot icon23/07/2018
Withdrawal of a person with significant control statement on 2018-07-23
dot icon17/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2016-11-30
dot icon02/06/2017
Director's details changed for Mr Nicholas Aspinall on 2016-07-31
dot icon12/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon10/05/2016
Register(s) moved to registered office address 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon10/05/2016
Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 2016-05-10
dot icon26/04/2016
Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon26/04/2016
Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon26/04/2016
Appointment of Throgmorton Secretaries Llp as a secretary on 2016-04-25
dot icon26/04/2016
Termination of appointment of Neptune Secretaries Limited as a secretary on 2016-04-25
dot icon26/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon09/12/2015
Group of companies' accounts made up to 2014-11-30
dot icon09/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Martin Alan Finegold as a director on 2015-03-10
dot icon01/09/2014
Group of companies' accounts made up to 2013-11-30
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon30/08/2013
Group of companies' accounts made up to 2012-11-30
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon10/09/2012
Group of companies' accounts made up to 2011-11-30
dot icon29/06/2012
Secretary's details changed for Neptune Secretaries Limited on 2012-06-25
dot icon28/06/2012
Director's details changed for Robert Michael Kramer on 2012-06-25
dot icon28/06/2012
Director's details changed for Mr Martin Alan Finegold on 2012-06-25
dot icon28/06/2012
Director's details changed for Mr Nicholas Aspinall on 2012-06-25
dot icon25/06/2012
Registered office address changed from 95 Promenade Cheltenham Gloucestershire GL50 1WG on 2012-06-25
dot icon03/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon17/01/2012
Group of companies' accounts made up to 2010-11-30
dot icon20/12/2011
Compulsory strike-off action has been discontinued
dot icon30/11/2011
Compulsory strike-off action has been discontinued
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon30/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon13/01/2011
Group of companies' accounts made up to 2009-11-30
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mr Martin Finegold on 2009-10-05
dot icon06/10/2009
Director's details changed for Robert Kramer on 2009-10-05
dot icon05/10/2009
Director's details changed for Mr Nicholas Aspinall on 2009-10-05
dot icon05/08/2009
Memorandum and Articles of Association
dot icon04/08/2009
Director appointed martin alan finegold
dot icon30/07/2009
Certificate of change of name
dot icon26/05/2009
Accounts for a dormant company made up to 2008-11-30
dot icon30/03/2009
Return made up to 29/03/09; full list of members
dot icon04/12/2008
Director's change of particulars / robert kramer / 06/03/2008
dot icon26/11/2008
Appointment terminated director kannepalli prabhakar
dot icon23/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon31/03/2008
Return made up to 29/03/08; full list of members
dot icon28/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon29/03/2007
Return made up to 29/03/07; full list of members
dot icon05/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon30/03/2006
Return made up to 29/03/06; full list of members
dot icon24/01/2006
New director appointed
dot icon02/11/2005
Secretary's particulars changed
dot icon10/06/2005
New director appointed
dot icon08/06/2005
New secretary appointed
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
Registered office changed on 31/05/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon31/05/2005
Accounting reference date shortened from 31/03/06 to 30/11/05
dot icon31/05/2005
Resolutions
dot icon19/05/2005
Certificate of change of name
dot icon29/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aspinall, Nicholas
Director
08/08/2006 - Present
40
THROGMORTON SECRETARIES LLP
Corporate Secretary
24/04/2016 - Present
153
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
28/03/2005 - 19/05/2005
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
28/03/2005 - 19/05/2005
1136
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
19/05/2005 - 24/04/2016
176

Persons with Significant Control

1
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 PLACE HOLDINGS (UK) LIMITED

CAMBRIDGE PLACE HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 29/03/2005 with the registered office located at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB. There are currently 2 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 PLACE HOLDINGS (UK) LIMITED?

toggle

CAMBRIDGE PLACE HOLDINGS (UK) LIMITED is currently Active. It was registered on 29/03/2005 .

Where is CAMBRIDGE PLACE HOLDINGS (UK) LIMITED located?

toggle

CAMBRIDGE PLACE HOLDINGS (UK) LIMITED is registered at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB.

What does CAMBRIDGE PLACE HOLDINGS (UK) LIMITED do?

toggle

CAMBRIDGE PLACE HOLDINGS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE PLACE HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-29 with no updates.