CAMBRIDGE EQUITY PARTNERS LIMITED
Overview
| Company Name | CAMBRIDGE EQUITY PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02972900 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAMBRIDGE EQUITY PARTNERS LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is CAMBRIDGE EQUITY PARTNERS LIMITED located?
| Registered Office Address | 7c The Mount Grayswood GU27 2EB Haslemere Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE EQUITY PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPURRIER & CO. LIMITED | Mar 06, 2002 | Mar 06, 2002 |
| ORIGINAL EVENTS LIMITED | Jan 26, 2001 | Jan 26, 2001 |
| ORIGINAL PROMOTIONS LIMITED | May 30, 2000 | May 30, 2000 |
| SPURRIER & CO LTD | Mar 20, 1995 | Mar 20, 1995 |
| WHEATLEY FARMS LIMITED | Sep 30, 1994 | Sep 30, 1994 |
What are the latest accounts for CAMBRIDGE EQUITY PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for CAMBRIDGE EQUITY PARTNERS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 28, 2024 |
What are the latest filings for CAMBRIDGE EQUITY PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF United Kingdom to 7C the Mount Grayswood Haslemere Surrey GU27 2EB on Mar 23, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Barbara Spurrier as a person with significant control on Sep 30, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Barbara Joyce Spurrier on Sep 30, 2020 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Feb 25, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Who are the officers of CAMBRIDGE EQUITY PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SPURRIER, Barbara Joyce | Director | The Mount Grayswood GU27 2EB Haslemere 7c Surrey England | England | British | 71729000017 | |||||||||
| BAKER, Christina Mary | Secretary | Tresswell House 78 Swinderby Road Collingham NG23 7PB Newark Nottinghamshire | British | 65219620001 | ||||||||||
| SPURRIER, Barbara | Secretary | Spring Gardens Barn Kettering Road NN15 5LP Burton Latimer Northamptonshire | British | 71729000002 | ||||||||||
| CAMBRIDGE FINANCIAL PARTNERS LLP | Secretary | Shire Hill CB11 3AQ Saffron Walden The Business & Technology Centre Essex England |
| 163658370001 | ||||||||||
| POWRIE APPLEBY (SECRETARIES) LTD | Secretary | 4,6 & 8 New Street LE1 5NR Leicester Queen Anne House Leicestershire United Kingdom |
| 90909750001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| GADSBY, Jennifer Frances | Director | Langford Crossing Holme Lane, Langford NG23 7RT Newark Nottinghamshire | British | 85193180001 | ||||||||||
| LEE, Gary Charles | Director | Bryony Barn NG13 9PE Staunton Nr Orston Notts | British | 23403240001 | ||||||||||
| SPURRIER, Roger Dermot | Director | Wheatley Grange Collingham NG23 7QG Newark Nottinghamshire | British | 63041670001 | ||||||||||
| STANBRIDGE, Raymond John | Director | Portico House 25 Bailgate LN1 3AP Lincoln Lincolnshire | British | 52596640004 |
Who are the persons with significant control of CAMBRIDGE EQUITY PARTNERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Barbara Spurrier | Apr 06, 2016 | The Mount Grayswood GU27 2EB Haslemere 7c Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0