Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE PROPERTY HOLDINGS LIMITED
Company Information for

CAMBRIDGE PROPERTY HOLDINGS LIMITED

11 KINGS COURT, WILLIE SNAITH ROAD, NEWMARKET, SUFFOLK, CB8 7SG,
Company Registration Number
04409293
Private Limited Company
Active

Company Overview

About Cambridge Property Holdings Ltd
CAMBRIDGE PROPERTY HOLDINGS LIMITED was founded on 2002-04-04 and has its registered office in Newmarket. The organisation's status is listed as "Active". Cambridge Property Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIDGE PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
11 KINGS COURT
WILLIE SNAITH ROAD
NEWMARKET
SUFFOLK
CB8 7SG
Other companies in CB8
 
Filing Information
Company Number 04409293
Company ID Number 04409293
Date formed 2002-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMBRIDGE PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as CAMBRIDGE PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE PROPERTY HOLDINGS LLC 45 EXCHANGE BLVD STE #300 ROCHESTER NEW YORK 14614 Active Company formed on the 2014-05-29
CAMBRIDGE PROPERTY HOLDINGS PTY LTD NSW 2069 Active Company formed on the 2006-10-20
CAMBRIDGE PROPERTY HOLDINGS LLC 100 N Laura Street Jacksonville FL 32202 Active Company formed on the 2018-01-25
CAMBRIDGE PROPERTY HOLDINGS INC Georgia Unknown
CAMBRIDGE PROPERTY HOLDINGS INC Georgia Unknown
CAMBRIDGE PROPERTY HOLDINGS, LLC 1661 BROADWAY LUBBOCK TX 79401 Forfeited Company formed on the 2020-10-07

Company Officers of CAMBRIDGE PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DEEPAK MANMOHAN KALE
Company Secretary 2002-04-04
DEEPAK MANMOHAN KALE
Director 2002-04-04
JAGMOHAN LAL KALE
Director 2002-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-04-04 2002-04-04
LONDON LAW SERVICES LIMITED
Nominated Director 2002-04-04 2002-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEEPAK MANMOHAN KALE STUDENT PROPERTY INVESTMENTS LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
DEEPAK MANMOHAN KALE TECSTAR ELECTRONICS LIMITED Director 2012-02-06 CURRENT 2000-02-16 Active - Proposal to Strike off
DEEPAK MANMOHAN KALE STARCOM1 LIMITED Director 2012-02-06 CURRENT 2002-03-11 Active - Proposal to Strike off
DEEPAK MANMOHAN KALE TRISHUL LIMITED Director 2009-02-13 CURRENT 2009-02-13 Active
DEEPAK MANMOHAN KALE STUDENT PROPERTY INVESTMENTS LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-12-11APPOINTMENT TERMINATED, DIRECTOR JAGMOHAN LAL KALE
2023-12-04CESSATION OF JAGMOHAN LAL KALE AS A PERSON OF SIGNIFICANT CONTROL
2023-12-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPAK MANMOHAN KALE
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-04-24CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM 147 All Saints Road Newmarket Suffolk CB8 8HH
2022-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK MANMOHAN KALE / 07/03/2018
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAGMOHAN LAL KALE / 07/03/2018
2018-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MR DEEPAK MANMOHAN KALE on 2018-03-07
2018-03-07PSC04Change of details for Mr Jagmohan Lal Kale as a person with significant control on 2018-03-07
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0104/04/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0104/04/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0104/04/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0104/04/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-20AR0104/04/12 FULL LIST
2011-10-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-07AR0104/04/11 FULL LIST
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0104/04/10 FULL LIST
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM STREETS WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA
2009-04-08363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-23AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2008-04-10190LOCATION OF DEBENTURE REGISTER
2008-04-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEEPAK KALE / 01/04/2007
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-06-17363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-06-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-08-19288cDIRECTOR'S PARTICULARS CHANGED
2002-05-21395PARTICULARS OF MORTGAGE/CHARGE
2002-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09RES04£ NC 100/100000 01/05
2002-05-09123NC INC ALREADY ADJUSTED 01/05/02
2002-05-09225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-05-0988(2)RAD 04/04/02--------- £ SI 99@1=99 £ IC 1/100
2002-04-24288bSECRETARY RESIGNED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288bDIRECTOR RESIGNED
2002-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2007-05-04 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2007-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-28 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 2005-10-21 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 2004-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2002-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 347,155
Creditors Due Within One Year 2012-03-31 £ 558,954

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE PROPERTY HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 221,452
Cash Bank In Hand 2012-03-31 £ 463,902
Current Assets 2013-03-31 £ 851,622
Current Assets 2012-03-31 £ 1,062,673
Debtors 2013-03-31 £ 63,010
Debtors 2012-03-31 £ 34,476
Shareholder Funds 2013-03-31 £ 504,627
Shareholder Funds 2012-03-31 £ 504,059
Stocks Inventory 2013-03-31 £ 348,394
Stocks Inventory 2012-03-31 £ 348,394

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBRIDGE PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of CAMBRIDGE PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CAMBRIDGE PROPERTY HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.