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

CAMBRIDGE PROPERTIES LIMITED

26 BRYANSTONE AVENUE, GUILDFORD, SURREY, GU2 9UN,
Company Registration Number
04690741
Private Limited Company
Active

Company Overview

About Cambridge Properties Ltd
CAMBRIDGE PROPERTIES LIMITED was founded on 2003-03-07 and has its registered office in Guildford. The organisation's status is listed as "Active". Cambridge Properties 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 PROPERTIES LIMITED
 
Legal Registered Office
26 BRYANSTONE AVENUE
GUILDFORD
SURREY
GU2 9UN
Other companies in GU2
 
Filing Information
Company Number 04690741
Company ID Number 04690741
Date formed 2003-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE PROPERTIES 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 PROPERTIES LIMITED
The following companies were found which have the same name as CAMBRIDGE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE PROPERTIES, LLC PO BOX 186 Onondaga SYRACUSE NY 13211 Active Company formed on the 1999-07-01
CAMBRIDGE PROPERTIES, L.C. 20703 BARRUS RD GLENWOOD IA 51534 Active Company formed on the 1997-02-14
CAMBRIDGE PROPERTIES, INC. 1334 MODOC ST WALLA WALLA WA 993620000 Active Company formed on the 1990-05-02
Cambridge Properties, LLC 21 COMMERCE PKWY FREDERICKSBURG VA 22406 Active Company formed on the 2010-10-07
Cambridge Properties, Inc. 922-C MERCHANTS WALK HUNTSVILLE, AL 35801 Active Company formed on the 1988-12-07
CAMBRIDGE PROPERTIES INC. NV Revoked Company formed on the 1992-02-26
CAMBRIDGE PROPERTIES PVT LTD 15J MIRZA GHALIB STREET 3RD FLOOR FLAT- 15 KOLKATA West Bengal 700016 ACTIVE Company formed on the 1995-07-24
CAMBRIDGE PROPERTIES LLC 157 CAMBRIDGE RD CAMBRIDGE VT 05444 Dissolved Company formed on the 2011-07-08
Cambridge Properties (N.B.) Inc. Quispamsis New Brunswick Active Company formed on the 2007-01-10
CAMBRIDGE PROPERTIES SDN. BHD. Active
CAMBRIDGE PROPERTIES, INC. 1665 PALM BEACH LAKES BLVD. WEST PALM BEACH FL 33401 Inactive Company formed on the 1979-05-23
CAMBRIDGE PROPERTIES OF OSCEOLA INC. 3036 BIG SKY BOULEVARD KISSIMMEE FL 34741 Inactive Company formed on the 1997-07-09
CAMBRIDGE PROPERTIES, LLC 1105 PROSPECT PROMENADE UNIT 103 PANAMA CITY BEACH FL 32413 Inactive Company formed on the 2005-08-22
CAMBRIDGE PROPERTIES USA, LLC 75 N. WOODWARD AVE. #10000 TALLAHASSEE FL 32313 Active Company formed on the 2012-09-11
CAMBRIDGE PROPERTIES INC 34 FAIRGLEN DRIVE TITUSVILLE FL Inactive Company formed on the 1973-04-26
CAMBRIDGE PROPERTIES, LLC 14144 6TH STREET DADE CITY FL 33525 Active Company formed on the 2004-08-12
CAMBRIDGE PROPERTIES, LTD. FL Inactive Company formed on the 1979-10-29
CAMBRIDGE PROPERTIES LIMITED Dissolved Company formed on the 1996-01-09
CAMBRIDGE PROPERTIES LIMITED Dissolved Company formed on the 2004-10-29
CAMBRIDGE PROPERTIES INC Delaware Unknown

Company Officers of CAMBRIDGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ALEXANDER YOUNG
Company Secretary 2003-03-07
JUSTIN CHRISTIAN MARLEY
Director 2003-03-07
CRAIG ALEXANDER YOUNG
Director 2003-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD THOMAS
Nominated Secretary 2003-03-07 2003-03-07
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-03-07 2003-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ALEXANDER YOUNG ALEXANDER CRAIG INVESTMENTS LIMITED Director 2005-10-12 CURRENT 2005-10-12 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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-12-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-08-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-09-27CH01Director's details changed for Dr Justin Christian Marley on 2018-09-27
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-01CH01Director's details changed for Mr Craig Alexander Young on 2015-09-28
2015-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR CRAIG ALEXANDER YOUNG on 2015-09-28
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 46 Ludlow Road Guildford Surrey GU2 7NW
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-12AR0107/03/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0107/03/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0107/03/13 ANNUAL RETURN FULL LIST
2012-07-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-29CH01Director's details changed for Dr Justin Christian Marley on 2012-03-07
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0104/04/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0104/04/10 ANNUAL RETURN FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUSTIN CHRISTIAN MARLEY / 18/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER YOUNG / 18/06/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER YOUNG / 18/06/2010
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM FLAT 2 30 LUDLOW ROAD GUILDFORD SURREY GU2 7NW
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 62 HILLS ROAD CAMBRIDGE CB2 1LA
2009-06-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG YOUNG / 03/03/2009
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM C/O ANDY PATT WHITMARSH STESLAND 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 8 DUKES COURT 54-62 NEWMARKET ROAD CAMBRIDGE CB5 8DZ
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-04-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-28363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-15363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-04-23287REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 22 OYSTER ROW CAMBRIDGE CAMBRIDGESHIRE CB5 8LJ
2003-04-14225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-03-25287REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2003-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-25288bDIRECTOR RESIGNED
2003-03-25288bSECRETARY RESIGNED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-2388(2)RAD 16/03/03--------- £ SI 1@1=1 £ IC 1/2
2003-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE PROPERTIES 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 PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-12-05 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2004-10-23 Outstanding ABBEY NATIONAL PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 175,781
Creditors Due After One Year 2011-12-31 £ 175,781

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 1,488
Current Assets 2012-12-31 £ 8,426
Current Assets 2011-12-31 £ 1,488
Debtors 2012-12-31 £ 7,500
Secured Debts 2012-12-31 £ 86,095
Secured Debts 2011-12-31 £ 86,095
Tangible Fixed Assets 2012-12-31 £ 124,000
Tangible Fixed Assets 2011-12-31 £ 131,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBRIDGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE PROPERTIES LIMITED
Trademarks
We have not found any records of CAMBRIDGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE PROPERTIES 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 (68100 - Buying and selling of own real estate) as CAMBRIDGE PROPERTIES 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 PROPERTIES 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 PROPERTIES 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 PROPERTIES 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.