CAMBRIDGE ROAD PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE ROAD PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04974018

Incorporation date

24/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Wilton Road, Bexhill On Sea, East Sussex TN40 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2003)
dot icon04/11/2025
Restoration by order of the court
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon21/02/2025
Application to strike the company off the register
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon04/02/2025
Director's details changed for Mr Ian Howard Withers on 2025-01-21
dot icon04/02/2025
Change of details for Mr Ian Howard Withers as a person with significant control on 2025-01-21
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Director's details changed for Mr Ian Howard Withers on 2023-12-12
dot icon13/12/2023
Change of details for Mr Ian Howard Withers as a person with significant control on 2023-12-13
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon12/05/2023
Termination of appointment of Lesley Findlay as a director on 2023-03-31
dot icon11/05/2023
Termination of appointment of Lesley Findlay as a secretary on 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon19/01/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Registered office address changed from 23 st Leonards Road Bexhill on Sea East Sussex TN40 1HH to 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ on 2021-07-15
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon27/07/2020
Appointment of Mrs Lesley Findlay as a secretary on 2020-07-27
dot icon27/07/2020
Appointment of Mrs Lesley Findlay as a director on 2020-07-27
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon18/10/2017
Change of details for Mr Ian Howard Withers as a person with significant control on 2017-10-10
dot icon18/10/2017
Director's details changed for Mr Ian Howard Withers on 2017-10-10
dot icon26/09/2017
Change of details for Mr Ian Howard Withers as a person with significant control on 2017-09-26
dot icon26/09/2017
Director's details changed for Mr Ian Howard Withers on 2017-09-26
dot icon25/08/2017
Current accounting period extended from 2017-11-23 to 2018-03-31
dot icon25/07/2017
Total exemption small company accounts made up to 2016-11-23
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-11-23
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-11-23
dot icon27/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-23
dot icon21/08/2014
Director's details changed for Ian Howard Withers on 2014-08-21
dot icon09/12/2013
Registered office address changed from 2 Cambridge Gardens Hastings East Sussex TN34 1EH on 2013-12-09
dot icon06/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-11-23
dot icon30/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon28/08/2012
Termination of appointment of Howard Withers as a secretary
dot icon17/08/2012
Total exemption small company accounts made up to 2011-11-23
dot icon02/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-11-23
dot icon13/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon13/12/2010
Register(s) moved to registered office address
dot icon12/08/2010
Total exemption small company accounts made up to 2009-11-23
dot icon09/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon08/12/2009
Director's details changed for Ian Howard Withers on 2009-12-07
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon07/12/2009
Register inspection address has been changed
dot icon21/09/2009
Total exemption small company accounts made up to 2008-11-23
dot icon08/12/2008
Return made up to 23/11/08; full list of members
dot icon05/12/2008
Location of register of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-11-23
dot icon11/12/2007
Return made up to 23/11/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-11-23
dot icon08/12/2006
Return made up to 24/11/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-11-23
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon14/12/2005
Return made up to 24/11/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2004-11-23
dot icon07/09/2005
Accounting reference date shortened from 31/12/04 to 23/11/04
dot icon17/02/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon21/12/2004
Return made up to 24/11/04; full list of members
dot icon12/10/2004
Director resigned
dot icon14/07/2004
Ad 18/06/04--------- £ si 98@1=98 £ ic 2/100
dot icon14/07/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon24/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2023
dot iconNext confirmation date
23/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
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
2
70.30K
-
0.00
15.21K
-
2022
2
54.44K
-
0.00
5.21K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Withers, Ian Howard
Director
24/11/2003 - Present
1
Withers, Howard Marshall
Director
24/11/2003 - 01/01/2004
-
Withers, Howard Marshall
Director
18/06/2004 - 30/09/2004
-
Findlay, Lesley
Secretary
27/07/2020 - 31/03/2023
-
Findlay, Lesley
Director
27/07/2020 - 31/03/2023
-

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 ROAD PROFESSIONAL SERVICES LIMITED

CAMBRIDGE ROAD PROFESSIONAL SERVICES LIMITED is an(a) Active company incorporated on 24/11/2003 with the registered office located at 28 Wilton Road, Bexhill On Sea, East Sussex TN40 1EZ. 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 ROAD PROFESSIONAL SERVICES LIMITED?

toggle

CAMBRIDGE ROAD PROFESSIONAL SERVICES LIMITED is currently Active. It was registered on 24/11/2003 .

Where is CAMBRIDGE ROAD PROFESSIONAL SERVICES LIMITED located?

toggle

CAMBRIDGE ROAD PROFESSIONAL SERVICES LIMITED is registered at 28 Wilton Road, Bexhill On Sea, East Sussex TN40 1EZ.

What does CAMBRIDGE ROAD PROFESSIONAL SERVICES LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE ROAD PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 04/11/2025: Restoration by order of the court.