CAMBRIDGE PROFESSIONAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE PROFESSIONAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05917509

Incorporation date

29/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire CB22 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2006)
dot icon08/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/09/2023
Appointment of Mrs Victoria Louise Paget as a director on 2023-09-27
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/04/2023
Notification of Victoria Louise Paget as a person with significant control on 2023-04-06
dot icon19/04/2023
Notification of a person with significant control statement
dot icon19/04/2023
Withdrawal of a person with significant control statement on 2023-04-19
dot icon18/04/2023
Change of details for Mr Laurence Frederick Barber as a person with significant control on 2023-04-06
dot icon18/04/2023
Change of details for Mrs Louise Laurel Barber as a person with significant control on 2023-04-06
dot icon01/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-29 with updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/10/2020
Confirmation statement made on 2020-08-29 with updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/03/2020
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 2020-03-13
dot icon12/03/2020
Change of details for Mr Russell Laurence Barber as a person with significant control on 2020-03-12
dot icon12/03/2020
Change of details for Mrs Louise Laurel Barber as a person with significant control on 2020-03-12
dot icon03/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon03/09/2019
Notification of Louise Laurel Barber as a person with significant control on 2016-04-06
dot icon03/09/2019
Notification of Laurence Frederick Barber as a person with significant control on 2016-04-06
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/10/2018
Registration of charge 059175090002, created on 2018-10-08
dot icon25/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/02/2018
Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 2018-02-07
dot icon29/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon16/11/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon09/11/2016
Confirmation statement made on 2016-08-29 with updates
dot icon17/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon11/08/2015
Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 2015-08-11
dot icon03/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon24/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon12/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon13/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon09/10/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon28/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon22/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon26/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon06/10/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon06/10/2010
Director's details changed for Louise Laurel Barber on 2009-10-01
dot icon06/10/2010
Director's details changed for Laurence Frederick Barber on 2009-10-01
dot icon06/10/2010
Director's details changed for Dr Russell Laurence Barber on 2009-10-01
dot icon24/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon07/09/2009
Return made up to 29/08/09; full list of members
dot icon02/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon21/10/2008
Return made up to 29/08/08; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon20/09/2007
Return made up to 29/08/07; full list of members
dot icon20/09/2007
Location of debenture register
dot icon20/09/2007
Location of register of members
dot icon20/09/2007
Registered office changed on 20/09/07 from: building 4, st cross chambers upper march lane hoddesdon EN11 8LQ
dot icon13/04/2007
Particulars of mortgage/charge
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New secretary appointed;new director appointed
dot icon19/09/2006
Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon08/09/2006
Resolutions
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
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 icon+2.92 % *

* during past year

Cash in Bank

£1,304.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
308.94K
-
0.00
2.38K
-
2022
0
326.57K
-
0.00
1.27K
-
2023
0
440.82K
-
0.00
1.30K
-
2023
0
440.82K
-
0.00
1.30K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

440.82K £Ascended34.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30K £Ascended2.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Laurence Frederick
Director
31/08/2006 - Present
-
Barber, Russell Laurence, Dr
Director
31/08/2006 - Present
-
Paget, Victoria Louise
Director
27/09/2023 - Present
1
Barber, Louise Laurel
Director
31/08/2006 - Present
6

Persons with Significant Control

4
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 PROFESSIONAL PROPERTIES LIMITED

CAMBRIDGE PROFESSIONAL PROPERTIES LIMITED is an(a) Active company incorporated on 29/08/2006 with the registered office located at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire CB22 3JH. 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 PROFESSIONAL PROPERTIES LIMITED?

toggle

CAMBRIDGE PROFESSIONAL PROPERTIES LIMITED is currently Active. It was registered on 29/08/2006 .

Where is CAMBRIDGE PROFESSIONAL PROPERTIES LIMITED located?

toggle

CAMBRIDGE PROFESSIONAL PROPERTIES LIMITED is registered at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire CB22 3JH.

What does CAMBRIDGE PROFESSIONAL PROPERTIES LIMITED do?

toggle

CAMBRIDGE PROFESSIONAL PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE PROFESSIONAL PROPERTIES LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-29 with updates.