CAMBRIDGE PROPERTY HOLDINGS LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 8HH

Company number 04409293
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address 147 ALL SAINTS ROAD, NEWMARKET, SUFFOLK, CB8 8HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of CAMBRIDGE PROPERTY HOLDINGS LIMITED are www.cambridgepropertyholdings.co.uk, and www.cambridge-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cambridge Property Holdings Limited is a Private Limited Company. The company registration number is 04409293. Cambridge Property Holdings Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Cambridge Property Holdings Limited is 147 All Saints Road Newmarket Suffolk Cb8 8hh. . KALE, Deepak Manmohan is a Secretary of the company. KALE, Deepak Manmohan is a Director of the company. KALE, Jagmohan Lal is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KALE, Deepak Manmohan
Appointed Date: 04 April 2002

Director
KALE, Deepak Manmohan
Appointed Date: 04 April 2002
53 years old

Director
KALE, Jagmohan Lal
Appointed Date: 04 April 2002
82 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 April 2002
Appointed Date: 04 April 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 April 2002
Appointed Date: 04 April 2002

Persons With Significant Control

Mr Jagmohan Lal Kale
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE PROPERTY HOLDINGS LIMITED Events

11 Apr 2017
Confirmation statement made on 4 April 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

...
... and 49 more events
24 Apr 2002
Director resigned
24 Apr 2002
New director appointed
24 Apr 2002
New director appointed
24 Apr 2002
Registered office changed on 24/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Apr 2002
Incorporation

CAMBRIDGE PROPERTY HOLDINGS LIMITED Charges

11 January 2008
Legal charge
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Thorns corner house thorns corner wickhambrook suffolk. By…
2 May 2007
Mortgage deed
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 27, st bartholomews court, riverside, cambridge…
30 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bungalow post office stores and garage at thorns corner…
14 October 2005
Legal charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 27 st bartholomews court cambridge.
5 October 2005
Legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 30 st bartholomews court cambridge.
10 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Abington post office 81 high street great abington t/no…
31 October 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 70 winstanley court, cambridge. By…
31 July 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 winstanley court cambridge CB1 3UR. By way of fixed…
31 July 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 30 winstanley court cambridge CB1…
18 October 2002
Legal charge
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 37 riverside cambridge. By way of fixed…
2 May 2002
Charge of deposit
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £10,000 credited to account…
26 April 2002
Debenture
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…