CAMBRIDGE PLACE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04493681

Incorporation date

24/07/2002

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 24/07/2002)
dot icon02/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon23/09/2024
Secretary's details changed for Mr Nicholas Aspinall on 2024-09-18
dot icon23/09/2024
Director's details changed for Mr Nicholas Aspinall on 2024-09-18
dot icon18/09/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon19/10/2022
Change of details for Cambridge Place Holdings (Uk) Limited as a person with significant control 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 icon30/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/09/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2019-11-30
dot icon10/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon27/05/2019
Termination of appointment of Robert Michael Kramer as a director on 2019-04-05
dot icon03/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2016-11-30
dot icon02/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon02/06/2017
Director's details changed for Mr Nicholas Aspinall on 2016-07-31
dot icon08/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon05/08/2016
Confirmation statement made on 2016-07-24 with updates
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 icon09/12/2015
Full accounts made up to 2014-11-30
dot icon03/08/2015
Annual return made up to 2015-07-24 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
Full accounts made up to 2013-11-30
dot icon29/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon04/10/2013
Satisfaction of charge 2 in full
dot icon04/10/2013
Satisfaction of charge 1 in full
dot icon04/10/2013
Satisfaction of charge 3 in full
dot icon30/08/2013
Full accounts made up to 2012-11-30
dot icon25/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-11-30
dot icon24/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
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
Secretary's details changed for Mr Nicholas Aspinall on 2012-06-25
dot icon28/06/2012
Director's details changed for Mr Nicholas Aspinall on 2012-06-25
dot icon26/06/2012
Registered office address changed from 95 Promenade Cheltenham Gloucestershire GL50 1WG on 2012-06-26
dot icon17/01/2012
Full accounts made up to 2010-11-30
dot icon30/11/2011
Compulsory strike-off action has been discontinued
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon04/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-11-30
dot icon26/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon12/10/2009
Director's details changed for Martin Alan Finegold on 2009-10-12
dot icon08/10/2009
Director's details changed for Robert Michael Kramer on 2009-10-05
dot icon05/10/2009
Secretary's details changed for Mr Nicholas Aspinall on 2009-10-05
dot icon05/10/2009
Director's details changed for Mr Nicholas Aspinall on 2009-10-05
dot icon22/09/2009
Group of companies' accounts made up to 2008-11-30
dot icon24/07/2009
Return made up to 24/07/09; full list of members
dot icon04/12/2008
Director's change of particulars / robert kramer / 06/03/2008
dot icon23/09/2008
Group of companies' accounts made up to 2007-11-30
dot icon28/07/2008
Return made up to 24/07/08; full list of members
dot icon09/11/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Director resigned
dot icon28/09/2007
Group of companies' accounts made up to 2006-11-30
dot icon24/07/2007
Return made up to 24/07/07; full list of members
dot icon18/04/2007
Particulars of mortgage/charge
dot icon18/04/2007
Particulars of mortgage/charge
dot icon18/04/2007
Particulars of mortgage/charge
dot icon02/01/2007
New director appointed
dot icon05/10/2006
Group of companies' accounts made up to 2005-11-30
dot icon31/07/2006
Return made up to 24/07/06; full list of members
dot icon14/11/2005
Group of companies' accounts made up to 2004-11-30
dot icon21/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon17/10/2005
Director resigned
dot icon16/08/2005
Return made up to 24/07/05; full list of members
dot icon16/09/2004
Return made up to 24/07/04; full list of members
dot icon02/09/2004
Group of companies' accounts made up to 2003-11-30
dot icon22/04/2004
Director's particulars changed
dot icon01/08/2003
Return made up to 24/07/03; full list of members
dot icon09/12/2002
Certificate of change of name
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New secretary appointed
dot icon06/10/2002
Director resigned
dot icon06/10/2002
Director resigned
dot icon06/10/2002
Secretary resigned
dot icon06/10/2002
Accounting reference date extended from 31/07/03 to 30/11/03
dot icon05/09/2002
Certificate of change of name
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Resolutions
dot icon24/07/2002
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
24/07/2026
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
30/09/2005 - Present
41
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
23/07/2002 - 04/09/2002
176
STOORNE SERVICES LIMITED
Corporate Director
23/07/2002 - 04/09/2002
61
NEPTUNE DIRECTORS LIMITED
Corporate Director
23/07/2002 - 04/09/2002
55
Prabhakar, Kannepalli Venkata
Director
29/09/2005 - 16/10/2007
6

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 LIMITED

CAMBRIDGE PLACE LIMITED is an(a) Active company incorporated on 24/07/2002 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 LIMITED?

toggle

CAMBRIDGE PLACE LIMITED is currently Active. It was registered on 24/07/2002 .

Where is CAMBRIDGE PLACE LIMITED located?

toggle

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

What does CAMBRIDGE PLACE LIMITED do?

toggle

CAMBRIDGE PLACE 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 LIMITED?

toggle

The latest filing was on 02/09/2025: Total exemption full accounts made up to 2024-11-30.