CAMBRIDGE HOUSE LIMITED
SHEFFORD

Hellopages » Bedfordshire » Central Bedfordshire » SG17 5DG

Company number 01920745
Status Active
Incorporation Date 10 June 1985
Company Type Private Limited Company
Address SATCHELLS, 18 - 20 HIGH STREET, SHEFFORD, SG17 5DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAMBRIDGE HOUSE LIMITED are www.cambridgehouse.co.uk, and www.cambridge-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Baldock Rail Station is 7 miles; to Bedford St Johns Rail Station is 8.4 miles; to Bedford Rail Station is 9.1 miles; to Stevenage Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge House Limited is a Private Limited Company. The company registration number is 01920745. Cambridge House Limited has been working since 10 June 1985. The present status of the company is Active. The registered address of Cambridge House Limited is Satchells 18 20 High Street Shefford Sg17 5dg. The company`s financial liabilities are £5.35k. It is £-0.86k against last year. The cash in hand is £6.68k. It is £0.9k against last year. And the total assets are £7.42k, which is £-0.62k against last year. HILDITCH, John is a Secretary of the company. GATESON, James Harry is a Director of the company. HASLAM, Peter is a Director of the company. Secretary CHILD, Gail Georgina Mary has been resigned. Director ABBOTT, Cynthia Frances has been resigned. Director BAIL, Nellie has been resigned. Director BLAKE, Robin has been resigned. Director DUBERN, Charlotte Louise, Dr has been resigned. Director LOWTHIAN, Lucy has been resigned. Director MORLEY, Jason has been resigned. Director ROSEBERRY, Karen has been resigned. Director TEOH, Angela has been resigned. Director TRUELOVE, Gregory has been resigned. Director WALLACE, Clive Dudley has been resigned. Director WOODS, Caroline Margot has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cambridge house Key Finiance

LIABILITIES £5.35k
-14%
CASH £6.68k
+15%
TOTAL ASSETS £7.42k
-8%
All Financial Figures

Current Directors

Secretary
HILDITCH, John
Appointed Date: 01 October 2005

Director
GATESON, James Harry
Appointed Date: 15 July 2014
35 years old

Director
HASLAM, Peter

66 years old

Resigned Directors

Secretary
CHILD, Gail Georgina Mary
Resigned: 31 August 2005

Director
ABBOTT, Cynthia Frances
Resigned: 30 June 2006
Appointed Date: 03 December 2000
59 years old

Director
BAIL, Nellie
Resigned: 09 September 2001
111 years old

Director
BLAKE, Robin
Resigned: 17 November 1999
57 years old

Director
DUBERN, Charlotte Louise, Dr
Resigned: 12 September 2003
Appointed Date: 06 March 2001
51 years old

Director
LOWTHIAN, Lucy
Resigned: 30 April 1994
56 years old

Director
MORLEY, Jason
Resigned: 28 November 2002
Appointed Date: 03 December 2000
52 years old

Director
ROSEBERRY, Karen
Resigned: 23 May 2003
67 years old

Director
TEOH, Angela
Resigned: 01 May 1995
59 years old

Director
TRUELOVE, Gregory
Resigned: 30 November 1997
66 years old

Director
WALLACE, Clive Dudley
Resigned: 10 February 2014
Appointed Date: 20 February 2007
62 years old

Director
WOODS, Caroline Margot
Resigned: 18 January 2008
Appointed Date: 24 April 2001
56 years old

Persons With Significant Control

Mr Peter Haslam
Notified on: 20 August 2016
66 years old
Nature of control: Has significant influence or control

Ms Belinda Jane Bex
Notified on: 25 May 2016
51 years old
Nature of control: Has significant influence or control

Mr James Harry Gateson
Notified on: 6 April 2016
35 years old
Nature of control: Has significant influence or control

Mr John Hilditch
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

CAMBRIDGE HOUSE LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 20 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
08 Sep 1987
Return made up to 13/08/87; full list of members

07 Oct 1986
Director resigned;new director appointed

08 Jul 1986
New director appointed

15 May 1986
New director appointed

10 Jun 1985
Incorporation