CAMBRIDGE RETAIL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE RETAIL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03493929

Incorporation date

16/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O N S Lucas & Co, The Courtyard 80 High Street, Old Amersham, Buckinghamshire HP7 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1998)
dot icon11/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon31/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Appointment of Mr Andrew Gimson Blacklee as a director on 2019-06-25
dot icon06/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon21/11/2018
Satisfaction of charge 1 in full
dot icon21/11/2018
Satisfaction of charge 3 in full
dot icon21/11/2018
Satisfaction of charge 2 in full
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon15/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon08/02/2016
Director's details changed for Jillian Mary Blacklee on 2016-02-08
dot icon08/02/2016
Secretary's details changed for Andrew Gimson Blacklee on 2016-02-08
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon08/03/2010
Director's details changed for Jillian Mary Blacklee on 2009-12-31
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 16/01/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 16/01/08; full list of members
dot icon15/04/2008
Appointment terminated secretary richard blacklee
dot icon15/04/2008
Secretary appointed andrew gimson blacklee
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 16/01/07; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 16/01/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/05/2005
Return made up to 16/01/05; full list of members
dot icon07/04/2005
Registered office changed on 07/04/05 from: county house 29 peterborough road harrow middlesex HA1 2AX
dot icon09/07/2004
Particulars of mortgage/charge
dot icon21/06/2004
Particulars of mortgage/charge
dot icon13/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 16/01/04; full list of members
dot icon12/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 16/01/03; full list of members
dot icon12/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 16/01/02; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2000-12-31
dot icon07/03/2001
Return made up to 16/01/01; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon09/03/2000
Return made up to 16/01/00; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-12-31
dot icon23/02/1999
Return made up to 16/01/99; full list of members
dot icon18/11/1998
Secretary resigned
dot icon05/11/1998
Particulars of mortgage/charge
dot icon04/03/1998
Ad 09/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon04/03/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon04/03/1998
New secretary appointed
dot icon27/01/1998
Registered office changed on 27/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
New secretary appointed;new director appointed
dot icon16/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-37.33 % *

* during past year

Cash in Bank

£1,904.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.58K
-
0.00
3.04K
-
2022
2
2.81K
-
0.00
1.90K
-
2022
2
2.81K
-
0.00
1.90K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.81K £Ascended78.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.90K £Descended-37.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/01/1998 - 16/01/1998
16011
London Law Services Limited
Nominee Director
16/01/1998 - 16/01/1998
15403
Mrs Jillian Mary Blacklee
Director
16/01/1998 - Present
1
Blacklee, Andrew Gimson
Director
25/06/2019 - Present
-
Blacklee, Richard Phillips
Secretary
02/02/1998 - 21/02/2008
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMBRIDGE RETAIL ESTATES LIMITED

CAMBRIDGE RETAIL ESTATES LIMITED is an(a) Active company incorporated on 16/01/1998 with the registered office located at C/O N S Lucas & Co, The Courtyard 80 High Street, Old Amersham, Buckinghamshire HP7 0DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE RETAIL ESTATES LIMITED?

toggle

CAMBRIDGE RETAIL ESTATES LIMITED is currently Active. It was registered on 16/01/1998 .

Where is CAMBRIDGE RETAIL ESTATES LIMITED located?

toggle

CAMBRIDGE RETAIL ESTATES LIMITED is registered at C/O N S Lucas & Co, The Courtyard 80 High Street, Old Amersham, Buckinghamshire HP7 0DS.

What does CAMBRIDGE RETAIL ESTATES LIMITED do?

toggle

CAMBRIDGE RETAIL ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAMBRIDGE RETAIL ESTATES LIMITED have?

toggle

CAMBRIDGE RETAIL ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for CAMBRIDGE RETAIL ESTATES LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-12-31.