CAMBRIDGE MEDIPARK LIMITED
Overview
| Company Name | CAMBRIDGE MEDIPARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04620453 |
| 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 MEDIPARK LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is CAMBRIDGE MEDIPARK LIMITED located?
| Registered Office Address | Prologis House Blythe Gate, Blythe Valley Park Shirley B90 8AH Solihull West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE MEDIPARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTRYSIDE TEN LIMITED | Dec 18, 2002 | Dec 18, 2002 |
What are the latest accounts for CAMBRIDGE MEDIPARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAMBRIDGE MEDIPARK LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGE MEDIPARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 03, 2021 with updates | 4 pages | CS01 | ||
Change of details for Liberty Property Trust as a person with significant control on Sep 30, 2021 | 2 pages | PSC05 | ||
Cessation of Countryside Properties (Joint Ventures) Limited as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||
Current accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Termination of appointment of Matthew Dennis James Reeve as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Martin Geoffrey Leach as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Registered office address changed from Countryside House the Drive, Great Warley Brentwood Essex CM13 3AT to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH on Oct 01, 2021 | 1 pages | AD01 | ||
Termination of appointment of Tracy Marina Warren as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||
Full accounts made up to Sep 30, 2020 | 22 pages | AA | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 23 pages | AA | ||
Appointment of Mr Martin Geoffrey Leach as a director on Jun 27, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Mark Carrington as a director on Jun 27, 2020 | 1 pages | TM01 | ||
Appointment of Mr Nicholas David Mayhew Smith as a director on Feb 07, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul David Weston as a director on Feb 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Susan Roche as a director on Feb 03, 2020 | 1 pages | TM01 | ||
Who are the officers of CAMBRIDGE MEDIPARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLEVINS, Andrew Joseph | Director | 3 Winterbourne Grove KT13 0PP Weybridge Surrey | United Kingdom | British | 89154750001 | |||||
| SMITH, Nicholas David Mayhew | Director | Blythe Gate, Blythe Valley Park Shirley B90 8AH Solihull Prologis House West Midlands England | England | British | 127095010001 | |||||
| WESTON, Paul David | Director | Blythe Gate, Blythe Valley Park Shirley B90 8AH Solihull Prologis House West Midlands England | England | British | 139192210001 | |||||
| HOYLES, Robin Patrick | Secretary | 12 Springpark Drive BR3 6QD Beckenham Kent | British | 34860250001 | ||||||
| SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||
| WARREN, Tracy Marina | Secretary | Hollow Road Felsted CM6 3JF Dunmow The Molehill Essex United Kingdom | British | 132463120001 | ||||||
| CARRINGTON, Andrew Mark | Director | Avondale Avenue Hinchley Wood KT10 0DA Esher 68 Surrey England | England | British | 117610380001 | |||||
| CHATHAM, Mark Philip | Director | Countryside House The Drive, Great Warley CM13 3AT Brentwood Essex | England | British | 27018500002 | |||||
| CHERRY, Graham Stewart | Director | Fridays Fox Road Mashbury CM1 4TJ Chelmsford Essex | England | British | 7228590002 | |||||
| CHERRY, Richard Stephen | Director | Countryside House The Drive, Great Warley CM13 3AT Brentwood Essex | United Kingdom | British | 68733260003 | |||||
| COXSHALL, Susan Margaret | Director | 33 Palmers Croft Chelmer Village CM2 6SR Chelmsford Essex | British | 80946740002 | ||||||
| DE BLABY, Richard Armand | Director | The Square House Smithbrook Lodsworth GU28 9DG Petworth West Sussex | United Kingdom | British | 109841060001 | |||||
| FENZA, Robert Edward | Director | 205 Northbrook Road West Chester Pennsylvania 19380 Usa | Usa | American | 92901950001 | |||||
| HAGAN, Michael Thomas | Director | Chesterfield Parkway PA19355 Malvern 500 United States | United States | American | 225920710001 | |||||
| HOYLES, Robin Patrick | Director | 12 Springpark Drive BR3 6QD Beckenham Kent | United Kingdom | British | 34860250001 | |||||
| HOYLES, Robin Patrick | Director | 12 Springpark Drive BR3 6QD Beckenham Kent | United Kingdom | British | 34860250001 | |||||
| LEACH, Martin Geoffrey | Director | Blythe Gate, Blythe Valley Park Shirley B90 8AH Solihull Prologis House West Midlands England | England | British | 93744720001 | |||||
| MANERI, James Vincent | Director | 416 School House Lane Wayne Pennsylvania 19087 United States | Usa | American | 62901510011 | |||||
| REEVE, Matthew Dennis James | Director | Blythe Gate, Blythe Valley Park Shirley B90 8AH Solihull Prologis House West Midlands England | England | British | 197150030001 | |||||
| ROCHE, Elizabeth Susan | Director | c/o Liberty Property Trust Uk Limited Tower View Kings Hill ME19 4RL West Malling 11 Kent England | England | British | 82570280001 |
Who are the persons with significant control of CAMBRIDGE MEDIPARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countryside Properties (Joint Ventures) Limited | Apr 06, 2016 | The Drive Great Warley CM13 3AT Brentwood Countryside House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Liberty Property Trust | Apr 06, 2016 | Wazee Street Suite 500 Denver 1800 Co 80202 United States | 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