CAMBRIDGE PROPERTY LETTINGS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE PROPERTY LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05833061

Incorporation date

31/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rose & Crown House 110 Newmarket Road, Cambridge CB5 8HECopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2006)
dot icon21/03/2026
Change of details for Mr Trevor Hames as a person with significant control on 2026-03-21
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon03/05/2024
Change of details for Mr Trevor Hames as a person with significant control on 2024-05-03
dot icon03/05/2024
Notification of Gillian Sarah Hames as a person with significant control on 2024-05-03
dot icon11/09/2023
Micro company accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon05/07/2023
Director's details changed for Mr Trevor Anthony Hames on 2015-01-06
dot icon05/07/2023
Director's details changed for Mrs Gillian Sarah Hames on 2015-01-06
dot icon26/08/2022
Micro company accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon23/07/2021
Micro company accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon10/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon11/05/2020
Micro company accounts made up to 2020-03-31
dot icon19/09/2019
Micro company accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon03/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/04/2014
Registered office address changed from 54 Roseford Road Cambridge CB4 2HD on 2014-04-28
dot icon28/04/2014
Appointment of Mr Jeremy Nathan Liming as a director
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Beryl Hames as a secretary
dot icon05/06/2013
Termination of appointment of Beryl Hames as a secretary
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon05/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon25/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Trevor Anthony Hames on 2010-05-31
dot icon03/06/2010
Director's details changed for Mrs Gillian Sarah Hames on 2010-05-31
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 31/05/09; full list of members
dot icon24/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 31/05/08; full list of members
dot icon09/04/2008
Director appointed mrs gillian sarah hames
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/06/2007
Return made up to 31/05/07; full list of members
dot icon28/06/2007
New secretary appointed
dot icon12/02/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon31/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
21.65K
-
0.00
-
-
2022
12
1.26K
-
0.00
-
-
2023
12
1.38K
-
0.00
-
-
2023
12
1.38K
-
0.00
-
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

1.38K £Ascended9.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hames, Trevor Anthony
Director
31/05/2006 - Present
-
Hames, Gillian Sarah
Director
09/04/2008 - Present
-
Liming, Jeremy Nathan
Director
28/04/2014 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAMBRIDGE PROPERTY LETTINGS LIMITED

CAMBRIDGE PROPERTY LETTINGS LIMITED is an(a) Active company incorporated on 31/05/2006 with the registered office located at Rose & Crown House 110 Newmarket Road, Cambridge CB5 8HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE PROPERTY LETTINGS LIMITED?

toggle

CAMBRIDGE PROPERTY LETTINGS LIMITED is currently Active. It was registered on 31/05/2006 .

Where is CAMBRIDGE PROPERTY LETTINGS LIMITED located?

toggle

CAMBRIDGE PROPERTY LETTINGS LIMITED is registered at Rose & Crown House 110 Newmarket Road, Cambridge CB5 8HE.

What does CAMBRIDGE PROPERTY LETTINGS LIMITED do?

toggle

CAMBRIDGE PROPERTY LETTINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CAMBRIDGE PROPERTY LETTINGS LIMITED have?

toggle

CAMBRIDGE PROPERTY LETTINGS LIMITED had 12 employees in 2023.

What is the latest filing for CAMBRIDGE PROPERTY LETTINGS LIMITED?

toggle

The latest filing was on 21/03/2026: Change of details for Mr Trevor Hames as a person with significant control on 2026-03-21.