CAMBRIDGESHIRE HOUSING CAPITAL PLC

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE HOUSING CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09102394

Incorporation date

25/06/2014

Size

Full

Contacts

Registered address

Registered address

C/O Cross Keys Homes, Shrewsbury Avenue, Peterborough PE2 7BZCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2014)
dot icon05/03/2026
Auditor's resignation
dot icon05/09/2025
Full accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon04/12/2024
Termination of appointment of Michael Joseph Heekin as a director on 2024-11-22
dot icon07/10/2024
Appointment of Mrs Ruby Surpal as a director on 2024-09-30
dot icon09/09/2024
Full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon04/12/2023
Termination of appointment of Jeanette Beavors as a director on 2023-12-04
dot icon06/10/2023
Full accounts made up to 2023-03-31
dot icon29/09/2023
Termination of appointment of Andrew Robert Orrey as a director on 2023-09-25
dot icon29/09/2023
Appointment of Mr Stephen Paul Stanbury as a director on 2023-09-25
dot icon29/09/2023
Appointment of Mrs Shelagh Frances Grant as a director on 2023-09-25
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon02/05/2023
Appointment of Mrs Jeanette Beavors as a director on 2023-04-01
dot icon31/01/2023
Termination of appointment of Edmund Stanley Smy as a director on 2023-01-30
dot icon30/09/2022
Full accounts made up to 2022-03-31
dot icon16/09/2022
Appointment of Mr Andrew Robert Orrey as a director on 2022-09-12
dot icon28/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon05/04/2022
Termination of appointment of Donald James Bell as a director on 2022-03-31
dot icon22/10/2021
Full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon04/02/2021
Full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon06/10/2019
Full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon29/08/2018
Full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon16/05/2018
Change of details for Cross Keys Homes Limited as a person with significant control on 2017-10-12
dot icon06/09/2017
Termination of appointment of Sarah Jane Firman Ireland as a director on 2017-09-04
dot icon07/08/2017
Full accounts made up to 2017-03-31
dot icon19/07/2017
Appointment of Mrs Sarah Jane Firman Ireland as a director on 2017-07-17
dot icon19/07/2017
Termination of appointment of Gerard Nicholas Wright as a director on 2017-07-17
dot icon06/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon04/07/2017
Notification of Cross Keys Homes Limited as a person with significant control on 2016-04-06
dot icon17/02/2017
Appointment of Mr Gerard Nicholas Wright as a director on 2017-02-13
dot icon15/11/2016
Full accounts made up to 2016-03-31
dot icon20/10/2016
Termination of appointment of David George Keeling as a director on 2016-10-19
dot icon11/08/2016
Director's details changed for Mr Edmund Stanley Smy on 2015-12-11
dot icon29/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon29/07/2016
Director's details changed for Mr Edmund Stanley Smy on 2016-02-01
dot icon25/01/2016
Appointment of Mr Michael Joseph Heekin as a director on 2016-01-18
dot icon06/11/2015
Appointment of Mr Edmund Stanley Smy as a director on 2015-09-21
dot icon08/10/2015
Appointment of Mr David George Keeling as a director on 2015-09-21
dot icon02/10/2015
Appointment of Mr Donald James Bell as a director on 2015-09-21
dot icon02/10/2015
Termination of appointment of Julian Anthony Foster as a director on 2015-09-30
dot icon02/10/2015
Termination of appointment of Terry Parker as a director on 2015-09-21
dot icon28/08/2015
Full accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon22/12/2014
Appointment of Ms Claire Patricia Higgins as a secretary on 2014-12-22
dot icon22/12/2014
Appointment of Ms Claire Patricia Higgins as a director on 2014-12-22
dot icon22/12/2014
Termination of appointment of Michael John Leggett as a secretary on 2014-10-31
dot icon22/12/2014
Termination of appointment of Michael John Leggett as a director on 2014-10-31
dot icon02/12/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon16/09/2014
Registration of charge 091023940001, created on 2014-09-15
dot icon02/09/2014
Commence business and borrow
dot icon02/09/2014
Trading certificate for a public company
dot icon25/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orrey, Andrew Robert
Director
12/09/2022 - 25/09/2023
10
Beavors, Jeanette
Director
01/04/2023 - 04/12/2023
3
Keeling, David George
Director
21/09/2015 - 19/10/2016
10
Stanbury, Stephen Paul
Director
25/09/2023 - Present
4
Higgins, Claire Patricia
Director
22/12/2014 - Present
13

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGESHIRE HOUSING CAPITAL PLC

CAMBRIDGESHIRE HOUSING CAPITAL PLC is an(a) Active company incorporated on 25/06/2014 with the registered office located at C/O Cross Keys Homes, Shrewsbury Avenue, Peterborough PE2 7BZ. There are currently 5 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 CAMBRIDGESHIRE HOUSING CAPITAL PLC?

toggle

CAMBRIDGESHIRE HOUSING CAPITAL PLC is currently Active. It was registered on 25/06/2014 .

Where is CAMBRIDGESHIRE HOUSING CAPITAL PLC located?

toggle

CAMBRIDGESHIRE HOUSING CAPITAL PLC is registered at C/O Cross Keys Homes, Shrewsbury Avenue, Peterborough PE2 7BZ.

What does CAMBRIDGESHIRE HOUSING CAPITAL PLC do?

toggle

CAMBRIDGESHIRE HOUSING CAPITAL PLC operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE HOUSING CAPITAL PLC?

toggle

The latest filing was on 05/03/2026: Auditor's resignation.