CAMBRIDGE PROPERTY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE PROPERTY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09379745

Incorporation date

08/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SSCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2015)
dot icon19/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon03/10/2025
Director's details changed for Mr Gordon Robert Ward on 2025-09-30
dot icon02/10/2025
Change of details for Mr Gordon Robert Ward as a person with significant control on 2025-09-30
dot icon02/10/2025
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2025-10-02
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon20/06/2024
Registered office address changed from , Barton House 28 Wimpole Road, Barton, Cambridge, Cambridgeshire, CB23 7AB, England to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 2024-06-20
dot icon01/05/2024
Director's details changed for Mr Gordon Robert Ward on 2022-08-30
dot icon04/04/2024
Registered office address changed from , 16 Eaton Court Road, St Neots, PE19 8ER, United Kingdom to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 2024-04-04
dot icon01/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon23/03/2021
Termination of appointment of Martin John Bociek as a secretary on 2021-03-23
dot icon23/03/2021
Confirmation statement made on 2021-01-08 with updates
dot icon16/02/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon09/01/2020
Registration of charge 093797450012, created on 2020-01-08
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Registration of charge 093797450011, created on 2018-03-08
dot icon10/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Registration of charge 093797450010, created on 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon25/11/2016
Micro company accounts made up to 2016-03-31
dot icon15/04/2016
Registration of charge 093797450005, created on 2016-03-29
dot icon15/04/2016
Registration of charge 093797450008, created on 2016-03-29
dot icon15/04/2016
Registration of charge 093797450006, created on 2016-03-29
dot icon15/04/2016
Registration of charge 093797450004, created on 2016-03-29
dot icon15/04/2016
Registration of charge 093797450007, created on 2016-03-29
dot icon15/04/2016
Registration of charge 093797450009, created on 2016-03-29
dot icon30/03/2016
Registration of charge 093797450003, created on 2016-03-29
dot icon16/03/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon25/01/2016
Registration of charge 093797450001, created on 2016-01-14
dot icon25/01/2016
Registration of charge 093797450002, created on 2016-01-14
dot icon19/01/2016
Resolutions
dot icon19/01/2016
Change of share class name or designation
dot icon23/12/2015
Appointment of Mr Martin John Bociek as a secretary on 2015-12-15
dot icon20/03/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon08/01/2015
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
551.87K
-
0.00
53.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Gordon Robert
Director
08/01/2015 - Present
26

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+
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 PROPERTY DEVELOPMENTS LTD

CAMBRIDGE PROPERTY DEVELOPMENTS LTD is an(a) Active company incorporated on 08/01/2015 with the registered office located at C/O Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SS. There is currently 1 active director 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 PROPERTY DEVELOPMENTS LTD?

toggle

CAMBRIDGE PROPERTY DEVELOPMENTS LTD is currently Active. It was registered on 08/01/2015 .

Where is CAMBRIDGE PROPERTY DEVELOPMENTS LTD located?

toggle

CAMBRIDGE PROPERTY DEVELOPMENTS LTD is registered at C/O Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SS.

What does CAMBRIDGE PROPERTY DEVELOPMENTS LTD do?

toggle

CAMBRIDGE PROPERTY DEVELOPMENTS LTD 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 PROPERTY DEVELOPMENTS LTD?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-03-31.