CAMBRIDGESHIRE INDUSTRIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE INDUSTRIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00898696

Incorporation date

21/02/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

115c Milton Road, Cambridge, CB4 1XECopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1967)
dot icon10/02/2026
Satisfaction of charge 14 in full
dot icon10/02/2026
Satisfaction of charge 11 in full
dot icon10/02/2026
Satisfaction of charge 9 in full
dot icon10/02/2026
Satisfaction of charge 10 in full
dot icon10/02/2026
Satisfaction of charge 6 in full
dot icon10/02/2026
Satisfaction of charge 7 in full
dot icon28/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon07/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/01/2023
Cessation of Alan Walter Bullen as a person with significant control on 2022-04-06
dot icon20/01/2023
Cessation of Alan Bullen Discretionary Settlement as a person with significant control on 2022-04-06
dot icon20/01/2023
Notification of A W Bullen Will Trust as a person with significant control on 2022-04-06
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon05/10/2021
Part of the property or undertaking has been released from charge 008986960020
dot icon05/10/2021
Part of the property or undertaking has been released from charge 008986960020
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Termination of appointment of Thomas Peter Kindred as a director on 2018-06-18
dot icon15/11/2017
Change of details for Mr Alan Walter Bullen as a person with significant control on 2016-12-24
dot icon14/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Termination of appointment of Alan Walter Bullen as a director on 2016-12-24
dot icon14/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon14/11/2016
Director's details changed for Mrs Rachel Ruth Kindred on 2016-04-06
dot icon14/11/2016
Director's details changed for Mr Alan Walter Bullen on 2016-04-06
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/07/2016
Satisfaction of charge 12 in full
dot icon19/07/2016
Satisfaction of charge 16 in full
dot icon18/07/2016
Satisfaction of charge 18 in full
dot icon18/07/2016
Satisfaction of charge 13 in full
dot icon15/07/2016
Satisfaction of charge 15 in full
dot icon15/07/2016
Satisfaction of charge 17 in full
dot icon13/07/2016
Registration of charge 008986960021, created on 2016-07-08
dot icon05/07/2016
Registration of charge 008986960019, created on 2016-07-01
dot icon02/07/2016
Registration of charge 008986960020, created on 2016-07-01
dot icon19/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon19/11/2015
Director's details changed for Rachel Ruth Bullen on 2015-01-01
dot icon17/11/2015
Appointment of Mr Thomas Peter Kindred as a director on 2015-11-16
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon02/01/2014
Annual return made up to 2013-11-09 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon25/10/2011
Accounts for a small company made up to 2010-12-31
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 18
dot icon21/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon06/12/2009
Full accounts made up to 2008-12-31
dot icon12/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon12/11/2009
Director's details changed for Alan Walter Bullen on 2009-10-01
dot icon12/11/2009
Director's details changed for Rachel Ruth Bullen on 2009-10-01
dot icon28/01/2009
Return made up to 09/11/08; full list of members
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 17
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 09/11/07; no change of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 09/11/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 09/11/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 09/11/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon30/10/2003
Return made up to 09/11/03; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon14/03/2003
New director appointed
dot icon14/01/2003
Return made up to 09/11/02; full list of members
dot icon19/12/2002
Particulars of mortgage/charge
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon29/01/2002
Full accounts made up to 2000-12-31
dot icon07/01/2002
Return made up to 09/11/01; full list of members
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon14/11/2000
Return made up to 09/11/00; full list of members
dot icon03/08/2000
Full accounts made up to 1998-12-31
dot icon06/07/2000
Declaration of satisfaction of mortgage/charge
dot icon06/07/2000
Declaration of satisfaction of mortgage/charge
dot icon06/07/2000
Declaration of satisfaction of mortgage/charge
dot icon19/01/2000
Return made up to 09/11/99; full list of members
dot icon27/08/1999
Secretary resigned;director resigned
dot icon27/08/1999
New secretary appointed
dot icon29/01/1999
Return made up to 09/11/98; full list of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon15/10/1998
Particulars of mortgage/charge
dot icon27/07/1998
Particulars of mortgage/charge
dot icon27/07/1998
Particulars of mortgage/charge
dot icon27/07/1998
Particulars of mortgage/charge
dot icon27/07/1998
Particulars of mortgage/charge
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon06/07/1998
Particulars of mortgage/charge
dot icon06/07/1998
Particulars of mortgage/charge
dot icon19/11/1997
Return made up to 09/11/97; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon25/11/1996
Return made up to 09/11/96; no change of members
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon10/11/1995
Return made up to 09/11/95; no change of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 09/11/94; full list of members
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon27/06/1994
Particulars of mortgage/charge
dot icon19/11/1993
Return made up to 09/11/93; no change of members
dot icon17/11/1993
Particulars of mortgage/charge
dot icon25/08/1993
Accounts for a small company made up to 1992-12-31
dot icon09/02/1993
Return made up to 09/11/92; no change of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon22/01/1992
Return made up to 09/11/91; full list of members
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon16/11/1990
Return made up to 09/11/90; full list of members
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon02/02/1990
Full accounts made up to 1988-12-31
dot icon02/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon23/11/1989
Return made up to 05/10/89; full list of members
dot icon28/04/1989
Particulars of mortgage/charge
dot icon19/01/1989
Full accounts made up to 1987-12-31
dot icon19/01/1989
Return made up to 11/08/88; full list of members
dot icon20/06/1988
Return made up to 15/05/86; full list of members
dot icon13/11/1987
Return made up to 12/05/87; full list of members
dot icon13/11/1987
Accounts made up to 1986-12-31
dot icon16/09/1987
Declaration of satisfaction of mortgage/charge
dot icon16/09/1987
Declaration of satisfaction of mortgage/charge
dot icon16/09/1987
Declaration of satisfaction of mortgage/charge
dot icon13/08/1987
Particulars of mortgage/charge
dot icon13/08/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Particulars of mortgage/charge
dot icon18/08/1986
Full accounts made up to 1985-12-31
dot icon21/02/1967
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
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
5
12.68M
-
0.00
84.07K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullen, Alan Walter
Director
31/03/1980 - 24/12/2016
4
Kindred, Rachel Ruth
Director
31/12/2002 - Present
6
Kindred, Thomas Peter
Director
16/11/2015 - 18/06/2018
2
Beach, Steven William
Secretary
19/08/1999 - Present
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMBRIDGESHIRE INDUSTRIAL PROPERTIES LIMITED

CAMBRIDGESHIRE INDUSTRIAL PROPERTIES LIMITED is an(a) Active company incorporated on 21/02/1967 with the registered office located at 115c Milton Road, Cambridge, CB4 1XE. There are currently 2 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 INDUSTRIAL PROPERTIES LIMITED?

toggle

CAMBRIDGESHIRE INDUSTRIAL PROPERTIES LIMITED is currently Active. It was registered on 21/02/1967 .

Where is CAMBRIDGESHIRE INDUSTRIAL PROPERTIES LIMITED located?

toggle

CAMBRIDGESHIRE INDUSTRIAL PROPERTIES LIMITED is registered at 115c Milton Road, Cambridge, CB4 1XE.

What does CAMBRIDGESHIRE INDUSTRIAL PROPERTIES LIMITED do?

toggle

CAMBRIDGESHIRE INDUSTRIAL PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE INDUSTRIAL PROPERTIES LIMITED?

toggle

The latest filing was on 10/02/2026: Satisfaction of charge 14 in full.