CAMBIAN HERITAGE I LIMITED

CAMBIAN HERITAGE I LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCAMBIAN HERITAGE I LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05150238
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMBIAN HERITAGE I LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CAMBIAN HERITAGE I LIMITED located?

    Registered Office Address
    Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBIAN HERITAGE I LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERITAGE HOLDINGS (SOUTH) LIMITEDSep 29, 2005Sep 29, 2005
    HESLEY HOLDINGS (SOUTH) LIMITED Dec 17, 2004Dec 17, 2004
    CASTLEGATE 340 LIMITEDJun 10, 2004Jun 10, 2004

    What are the latest accounts for CAMBIAN HERITAGE I LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for CAMBIAN HERITAGE I LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueNo

    What are the latest filings for CAMBIAN HERITAGE I LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 051502380010, created on Nov 22, 2024

    107 pagesMR01

    Registration of charge 051502380009, created on Nov 22, 2024

    65 pagesMR01

    Accounts for a dormant company made up to Sep 30, 2023

    15 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    14 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Registration of charge 051502380008, created on Dec 21, 2022

    100 pagesMR01

    Registration of charge 051502380007, created on Dec 20, 2022

    41 pagesMR01

    Satisfaction of charge 051502380006 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Sep 30, 2021

    15 pagesAA

    legacy

    178 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Joseph Ivers as a director on Aug 11, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2020

    16 pagesAA

    Who are the officers of CAMBIAN HERITAGE I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, Christopher Keith
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    England
    Director
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    England
    EnglandBritishDirector267051150001
    SHEIKH, Farouq Rashid
    Darkes Lane
    EN6 1AG Potters Bar
    5th Floor, Metropolitan House
    England
    Director
    Darkes Lane
    EN6 1AG Potters Bar
    5th Floor, Metropolitan House
    England
    EnglandBritishDirector204428920002
    SHEIKH, Haroon Rashid
    Darkes Lane
    EN6 1AG Potters Bar
    5th Floor, Metropolitan House
    England
    Director
    Darkes Lane
    EN6 1AG Potters Bar
    5th Floor, Metropolitan House
    England
    EnglandBritishDirector251984920001
    WILES, Jeremy David
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    England
    Director
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    England
    EnglandBritishDirector134906980001
    APTHORPE, Catherine
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    Secretary
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    226040480001
    HAYDON, David Noel
    Oaklands
    Marl Lane
    SP6 1JR Fordingbridge
    Hampshire
    Secretary
    Oaklands
    Marl Lane
    SP6 1JR Fordingbridge
    Hampshire
    BritishCompany Director4763370006
    JARDINE, Francis
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    Secretary
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    214341740001
    WRIGHT, Paul
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    Secretary
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    194592970001
    CASTLEGATE SECRETARIES LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Secretary
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128872830001
    T&H SECRETARIAL SERVICES LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Identification TypeEuropean Economic Area
    Registration Number03526638
    64631620001
    ASARIA, Mohamed Saleem
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    EnglandBritishDirector13927880001
    CARRIE, Anne Marie
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building Chancellors Road
    United Kingdom
    Director
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building Chancellors Road
    United Kingdom
    United KingdomBritishCompany Director202025300001
    GRIFFITH, Andrew Patrick
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor, Waterfront Building
    England
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor, Waterfront Building
    England
    United KingdomBritishDirector182597340001
    HAYDON, David Noel
    Oaklands
    Marl Lane
    SP6 1JR Fordingbridge
    Hampshire
    Director
    Oaklands
    Marl Lane
    SP6 1JR Fordingbridge
    Hampshire
    EnglandBritishCompany Director4763370006
    IVERS, John Joseph
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    England
    Director
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    England
    EnglandBritishDirector257325600001
    KANG, Anoop
    Manbre Wharf
    Manbre Road
    W6 9RH Hammersmith
    4th Floor, Waterfront,
    England
    Director
    Manbre Wharf
    Manbre Road
    W6 9RH Hammersmith
    4th Floor, Waterfront,
    England
    EnglandBritishDirector198683900001
    LLOYD, Stephen Robert
    Becton House 91 Sunderland Street
    Tickhill
    DN11 9QH Doncaster
    South Yorkshire
    Director
    Becton House 91 Sunderland Street
    Tickhill
    DN11 9QH Doncaster
    South Yorkshire
    United KingdomBritishCompany Director4809930001
    MCQUAID, Michael James
    Waterfront Building
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor
    Director
    Waterfront Building
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor
    United KingdomBritishDirector89052830001
    MERALI, Shabbir Hassanali Walimohammed
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    Uk
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    Uk
    United KingdomBritishDirector83284240001
    READ, Kelli Maree
    75 Loftus Road
    W12 7EL London
    Director
    75 Loftus Road
    W12 7EL London
    EnglandBritishCommercial Director98604830001
    RIGG, Dennis John
    Springers Cottage
    Lymore Lane, Milford On Sea
    SO41 0TX Lymington
    Hampshire
    Director
    Springers Cottage
    Lymore Lane, Milford On Sea
    SO41 0TX Lymington
    Hampshire
    EnglandBritishDirector64652650001
    ROMERO, Antonio, Dr
    Chancellors Road
    W6 9RU Hammersmith Embankment
    4th Floor Waterfront Building
    London
    England
    Director
    Chancellors Road
    W6 9RU Hammersmith Embankment
    4th Floor Waterfront Building
    London
    England
    United KingdomSpanishDoctor108238000002
    WOOD, Tim James
    Waterfront Building
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor
    Director
    Waterfront Building
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor
    United KingdomBritishFinance Director126925160001
    CASTLEGATE DIRECTORS LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Director
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128874440001

    Who are the persons with significant control of CAMBIAN HERITAGE I LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cambian Properties (U.K.) Limited
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    Apr 06, 2016
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number05554819
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAMBIAN HERITAGE I LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 22, 2024
    Delivered On Nov 27, 2024
    Outstanding
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Agent
    Transactions
    • Nov 27, 2024Registration of a charge (MR01)
    A registered charge
    Created On Nov 22, 2024
    Delivered On Nov 26, 2024
    Outstanding
    Brief description
    All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the “deed of accession and charge”). For more details please refer to the deed of accession and charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties
    Transactions
    • Nov 26, 2024Registration of a charge (MR01)
    A registered charge
    Created On Dec 21, 2022
    Delivered On Dec 23, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Trustee for Itself and the Secured Parties
    Transactions
    • Dec 23, 2022Registration of a charge (MR01)
    A registered charge
    Created On Dec 20, 2022
    Delivered On Dec 22, 2022
    Outstanding
    Brief description
    All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties
    Transactions
    • Dec 22, 2022Registration of a charge (MR01)
    A registered charge
    Created On Nov 23, 2018
    Delivered On Nov 27, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC as Security Agent
    Transactions
    • Nov 27, 2018Registration of a charge (MR01)
    • Oct 20, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On May 18, 2016
    Delivered On May 25, 2016
    Satisfied
    Brief description
    All current and future real property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee for the Secured Parties)
    Transactions
    • May 25, 2016Registration of a charge (MR01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 26, 2015
    Delivered On Apr 01, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 01, 2015Registration of a charge (MR01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 03, 2014
    Delivered On Dec 10, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Dec 10, 2014Registration of a charge (MR01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 22, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 22, 2014Registration of a charge (MR01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 28, 2005
    Delivered On Oct 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as heritage holdings south limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H grateley house grateley andover hampshire t/no HP602678, f/h college cottage grateley andover t/no HP391002 and f/h hill house school poe hill boldre lymington hampshire t/no HP174934 all licences all plant and machinery the benefit of all contracts the goodwill the insuarances floating charge all its assets and undertakings. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
    Transactions
    • Oct 14, 2005Registration of a charge (395)
    • Aug 15, 2014Satisfaction of a charge (MR04)

    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