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

CAMBRIDGE KEYSTONE ESTATES LIMITED

C/O UNIVERSITIES SUPERANNUATION SCHEME LIMITED, ROYAL LIVER BUILDING, LIVERPOOL, L3 1PY,
Company Registration Number
04469991
Private Limited Company
Active

Company Overview

About Cambridge Keystone Estates Ltd
CAMBRIDGE KEYSTONE ESTATES LIMITED was founded on 2002-06-26 and has its registered office in Liverpool. The organisation's status is listed as "Active". Cambridge Keystone Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMBRIDGE KEYSTONE ESTATES LIMITED
 
Legal Registered Office
C/O UNIVERSITIES SUPERANNUATION SCHEME LIMITED
ROYAL LIVER BUILDING
LIVERPOOL
L3 1PY
Other companies in L3
 
Filing Information
Company Number 04469991
Company ID Number 04469991
Date formed 2002-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:40:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE KEYSTONE ESTATES 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.

Company Officers of CAMBRIDGE KEYSTONE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
FIONA JACKELIN ACHOLA OTIKA
Company Secretary 2017-07-31
GRAHAM ALAN BURNETT
Director 2006-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE THURSTON
Director 2017-03-31 2018-04-25
VICTORIA JANE TIMLIN
Company Secretary 2016-03-31 2017-07-31
IAN MONTAGUE SHERLOCK
Director 2005-08-01 2017-03-31
IAN MONTAGUE SHERLOCK
Company Secretary 2005-08-01 2016-03-31
DAVID STEPHEN WEBSTER
Director 2011-02-28 2014-08-29
DAVID STEPHEN WEBSTER
Director 2011-02-28 2011-02-28
COLIN STEWART HUNTER
Director 2002-11-25 2010-02-28
ROBERT GRAHAM WALDEN
Director 2002-11-25 2006-04-24
JOHN PETER WILLIAMS
Company Secretary 2002-11-25 2005-07-31
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2002-06-26 2002-11-25
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2002-06-26 2002-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ALAN BURNETT SUPPORTED HOUSING INVESTMENT PARTNERSHIP (GP) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
GRAHAM ALAN BURNETT SUPPORTED HOUSING INVESTMENT PARTNERSHIP (NOMINEE) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
GRAHAM ALAN BURNETT METRIC INCOME PLUS NOMINEE LIMITED Director 2012-10-25 CURRENT 2012-10-02 Active
GRAHAM ALAN BURNETT METRIC GP INCOME PLUS LIMITED Director 2011-11-17 CURRENT 2011-09-20 Active
GRAHAM ALAN BURNETT USS MIPP LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
GRAHAM ALAN BURNETT USS HERITORS LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
GRAHAM ALAN BURNETT TESCO ATRATO (GP) LIMITED Director 2010-02-26 CURRENT 2009-07-22 Active
GRAHAM ALAN BURNETT ATRATO KEYSTONE ESTATES LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
GRAHAM ALAN BURNETT ATRATO JPUT LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
GRAHAM ALAN BURNETT POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED Director 2009-10-05 CURRENT 2007-06-13 Active - Proposal to Strike off
GRAHAM ALAN BURNETT TESCO CORAL (NOMINEE) LIMITED Director 2008-08-15 CURRENT 2008-07-08 Active
GRAHAM ALAN BURNETT TESCO CORAL (GP) LIMITED Director 2008-08-15 CURRENT 2008-07-08 Active
GRAHAM ALAN BURNETT CORAL JPUT LIMITED Director 2008-08-05 CURRENT 2008-04-28 Active
GRAHAM ALAN BURNETT CORAL KEYSTONE ESTATES LIMITED Director 2008-08-05 CURRENT 2008-04-28 Active
GRAHAM ALAN BURNETT EDEN WALK JPUT KEYSTONE ESTATES LIMITED Director 2007-12-13 CURRENT 2007-12-11 Active
GRAHAM ALAN BURNETT EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2007-12-12 CURRENT 2007-11-08 Active
GRAHAM ALAN BURNETT EDEN WALK KEYSTONE ESTATES LIMITED Director 2007-12-12 CURRENT 2007-11-08 Active
GRAHAM ALAN BURNETT FIRST PROPERTY GENERAL PARTNER LIMITED Director 2007-05-24 CURRENT 2005-08-09 Active
GRAHAM ALAN BURNETT GRAND ARCADE GENERAL PARTNER LIMITED Director 2006-04-25 CURRENT 2002-07-23 Active
GRAHAM ALAN BURNETT TRUMPINGTON MEADOWS LAND COMPANY LIMITED Director 2006-04-25 CURRENT 2002-02-20 Active
GRAHAM ALAN BURNETT 9 MARYLEBONE KEYSTONE ESTATES LIMITED Director 2006-04-24 CURRENT 2001-01-08 Dissolved 2015-02-10

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
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALAN BURNETT
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALAN BURNETT
2023-04-03DIRECTOR APPOINTED MR ALEX JAMES TURNER
2023-04-03DIRECTOR APPOINTED MR ALEX JAMES TURNER
2022-11-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-05-14CH01Director's details changed for Mr Michael Anthony Catt on 2021-05-13
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-08-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-01-07AP04Appointment of Uss Secretarial Services Limited as company secretary on 2019-01-07
2019-01-07TM02Termination of appointment of Fiona Jackelin Achola Otika on 2019-01-07
2018-12-27AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CATT
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE THURSTON
2017-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-10TM02Termination of appointment of Victoria Jane Timlin on 2017-07-31
2017-08-10AP03Appointment of Miss Fiona Jackelin Achola Otika as company secretary on 2017-07-31
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MONTAGUE SHERLOCK
2017-04-11AP01DIRECTOR APPOINTED MRS CLAIRE THURSTON
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0124/06/16 FULL LIST
2016-06-28AR0124/06/16 FULL LIST
2016-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE TIMLIN / 02/06/2016
2016-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE TIMLIN / 02/06/2016
2016-05-04TM02Termination of appointment of Ian Montague Sherlock on 2016-03-31
2016-05-04AP03Appointment of Mrs Victoria Jane Timlin as company secretary on 2016-03-31
2015-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0126/06/15 ANNUAL RETURN FULL LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM Royal Liver Building C/O Universities Superannuation Scheme Limited Liverpool L3 1PY
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 11/12/2014
2014-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MONTAGUE SHERLOCK on 2014-12-11
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 11/12/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN BURNETT / 11/12/2014
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0126/06/14 FULL LIST
2013-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-28AR0126/06/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-04AR0126/06/12 FULL LIST
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-22AR0126/06/11 FULL LIST
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER
2011-05-20AP01DIRECTOR APPOINTED DAVID STEPHEN WEBSTER
2011-03-16AP01DIRECTOR APPOINTED MR DAVID STEPHEN WEBSTER
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUNTER
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-29AR0126/06/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART HUNTER / 25/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN BURNETT / 25/05/2010
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN BURNETT / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 01/10/2009
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-23363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM, C/O UNIVERSITIES SUPERANNUATION SCHEME LIMITED, ROYAL LIVER BUILDING, LIVERPOOL, L3 1PY
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM, ROYAL LIVER BUILDING, PERHEAD, LIVERPOOL, L3 1PY
2008-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-27353LOCATION OF REGISTER OF MEMBERS
2007-07-27363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-13363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288aNEW DIRECTOR APPOINTED
2005-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-10363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-07363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-29363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-01-07353LOCATION OF REGISTER OF MEMBERS
2002-12-16287REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 190 STRAND, LONDON, WC2R 1JN
2002-12-02288bSECRETARY RESIGNED
2002-12-02225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288aNEW SECRETARY APPOINTED
2002-10-14CERTNMCOMPANY NAME CHANGED LAWGRA (NO.957) LIMITED CERTIFICATE ISSUED ON 14/10/02
2002-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE KEYSTONE ESTATES 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 KEYSTONE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE KEYSTONE ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 KEYSTONE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE KEYSTONE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE KEYSTONE ESTATES LIMITED
Trademarks
We have not found any records of CAMBRIDGE KEYSTONE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE KEYSTONE ESTATES 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 (74990 - Non-trading company) as CAMBRIDGE KEYSTONE ESTATES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE KEYSTONE ESTATES 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 KEYSTONE ESTATES 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 KEYSTONE ESTATES 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.