CAMBRIDGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04690741

Incorporation date

07/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Medow Mead, Radlett WD7 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon15/05/2025
Application to strike the company off the register
dot icon02/05/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Director's details changed for Mr Craig Alexander Young on 2024-09-09
dot icon12/09/2024
Registered office address changed from 26 Bryanstone Avenue Guildford Surrey GU2 9UN England to 10 Medow Mead Radlett WD7 8ES on 2024-09-12
dot icon12/09/2024
Change of details for Mr Craig Alexander Young as a person with significant control on 2024-09-09
dot icon12/09/2024
Secretary's details changed for Mr Craig Alexander Young on 2024-09-09
dot icon15/04/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon27/09/2018
Director's details changed for Dr Justin Christian Marley on 2018-09-27
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon01/10/2015
Director's details changed for Mr Craig Alexander Young on 2015-09-28
dot icon01/10/2015
Secretary's details changed for Mr Craig Alexander Young on 2015-09-28
dot icon01/10/2015
Registered office address changed from 46 Ludlow Road Guildford Surrey GU2 7NW to 26 Bryanstone Avenue Guildford Surrey GU2 9UN on 2015-10-01
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon29/03/2012
Director's details changed for Dr Justin Christian Marley on 2012-03-07
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-04-04
dot icon24/06/2010
Director's details changed for Dr Justin Christian Marley on 2010-06-18
dot icon24/06/2010
Secretary's details changed for Mr Craig Alexander Young on 2010-06-18
dot icon24/06/2010
Director's details changed for Mr Craig Alexander Young on 2010-06-18
dot icon09/06/2010
Registered office address changed from Flat 2 30 Ludlow Road Guildford Surrey GU2 7NW on 2010-06-09
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 07/03/09; full list of members
dot icon08/06/2009
Registered office changed on 08/06/2009 from 62 hills road cambridge CB2 1LA
dot icon08/06/2009
Director and secretary's change of particulars / craig young / 03/03/2009
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 07/03/08; full list of members
dot icon01/08/2008
Registered office changed on 01/08/2008 from c/o andy patt whitmarsh stesland 62 hills road cambridge cambridgeshire CB2 1LA
dot icon04/06/2008
Registered office changed on 04/06/2008 from 8 dukes court 54-62 newmarket road cambridge CB5 8DZ
dot icon05/12/2007
Particulars of mortgage/charge
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 07/03/07; full list of members
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 07/03/06; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 07/03/05; full list of members
dot icon23/10/2004
Particulars of mortgage/charge
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 07/03/04; full list of members
dot icon23/04/2003
Registered office changed on 23/04/03 from: 22 oyster row cambridge cambridgeshire CB5 8LJ
dot icon14/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon25/03/2003
New secretary appointed;new director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
Registered office changed on 25/03/03 from: 16 saint john street london EC1M 4NT
dot icon23/03/2003
Ad 16/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon07/03/2003
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.59K
-
0.00
59.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Craig Alexander
Director
07/03/2003 - Present
8
Young, Craig Alexander
Secretary
07/03/2003 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE PROPERTIES LIMITED

CAMBRIDGE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 07/03/2003 with the registered office located at 10 Medow Mead, Radlett WD7 8ES. 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 PROPERTIES LIMITED?

toggle

CAMBRIDGE PROPERTIES LIMITED is currently Dissolved. It was registered on 07/03/2003 and dissolved on 12/08/2025.

Where is CAMBRIDGE PROPERTIES LIMITED located?

toggle

CAMBRIDGE PROPERTIES LIMITED is registered at 10 Medow Mead, Radlett WD7 8ES.

What does CAMBRIDGE PROPERTIES LIMITED do?

toggle

CAMBRIDGE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE PROPERTIES LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.