CAMBRIDGE PLACE LIMITED
Overview
| Company Name | CAMBRIDGE PLACE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04493681 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 PLACE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAMBRIDGE PLACE LIMITED located?
| Registered Office Address | 4th Floor Phoenix House 1 Station Hill RG1 1NB Reading Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE PLACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALICO PARTNERS LIMITED | Sep 05, 2002 | Sep 05, 2002 |
| CHELTRADING 341 LIMITED | Jul 24, 2002 | Jul 24, 2002 |
What are the latest accounts for CAMBRIDGE PLACE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CAMBRIDGE PLACE LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGE PLACE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas Aspinall on Sep 18, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Nicholas Aspinall on Sep 18, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Cambridge Place Holdings (Uk) Limited as a person with significant control on Sep 16, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on Sep 16, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 11 pages | AA | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Jul 24, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Michael Kramer as a director on Apr 05, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2016 | 11 pages | AA | ||
Confirmation statement made on Jul 24, 2017 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas Aspinall on Jul 31, 2016 | 2 pages | CH01 | ||
Total exemption full accounts made up to Nov 30, 2015 | 17 pages | AA | ||
Who are the officers of CAMBRIDGE PLACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPINALL, Nicholas | Secretary | High Street SW19 5EE Wimbledon, London 60 United Kingdom | British | 76339250001 | ||||||
| ASPINALL, Nicholas | Director | High Street SW19 5EE Wimbledon, London 60 United Kingdom | United Kingdom | British | 76339250003 | |||||
| QUADRANGLE SECRETARIES LIMITED | Secretary | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 84239630001 | |||||||
| FINEGOLD, Martin Alan | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | American | 125782340001 | |||||
| FINEGOLD, Martin Alan | Director | GL50 1WG Cheltenham 95 The Promenade Glos United Kingdom | United Kingdom | American | 125782340001 | |||||
| KRAMER, Robert Michael | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United States | American | 108403760002 | |||||
| PRABHAKAR, Kannepalli Venkata | Director | Flat 4 23 Upper Phillimore Gardens W8 7HF London | England | British | 134640670001 | |||||
| SAMUEL, Christopher John Loraine | Director | 26 Irving Mews Islington N1 2FP London | England | British | 50729210001 | |||||
| NEPTUNE DIRECTORS LIMITED | Director | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 79579520002 | |||||||
| STOORNE SERVICES LIMITED | Director | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 55227800002 |
Who are the persons with significant control of CAMBRIDGE PLACE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cambridge Place Holdings (Uk) Limited | Apr 06, 2016 | 1 Station Hill RG1 1NB Reading 4th Floor Phoenix House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
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