CAMBRIDGE HEATH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 3DH

Company number 05190822
Status Active
Incorporation Date 27 July 2004
Company Type Private Limited Company
Address 34 JASON WALK, JASON WALK, LONDON, ENGLAND, SE9 3DH
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from The Coach House Greys Green Business Centre Henley-on-Thames Oxfordshire RG9 4QG to 34 Jason Walk Jason Walk London SE9 3DH on 29 January 2017; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CAMBRIDGE HEATH PROPERTIES LIMITED are www.cambridgeheathproperties.co.uk, and www.cambridge-heath-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Cambridge Heath Properties Limited is a Private Limited Company. The company registration number is 05190822. Cambridge Heath Properties Limited has been working since 27 July 2004. The present status of the company is Active. The registered address of Cambridge Heath Properties Limited is 34 Jason Walk Jason Walk London England Se9 3dh. . WEST, Roy is a Secretary of the company. OWEN, Sarah-Charlotte is a Director of the company. WEST, Stuart Alexander is a Director of the company. Secretary WEST, Nichola-Ann has been resigned. Secretary HASTINGS REGISTRARS LIMITED has been resigned. Director THORNTON, Richard George Clerk has been resigned. Director WEST, Elaine Natalie Elizabeth has been resigned. Director WEST, Nichola-Ann has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
WEST, Roy
Appointed Date: 01 November 2012

Director
OWEN, Sarah-Charlotte
Appointed Date: 01 November 2012
40 years old

Director
WEST, Stuart Alexander
Appointed Date: 01 November 2012
35 years old

Resigned Directors

Secretary
WEST, Nichola-Ann
Resigned: 01 November 2012
Appointed Date: 05 July 2012

Secretary
HASTINGS REGISTRARS LIMITED
Resigned: 05 July 2012
Appointed Date: 27 July 2004

Director
THORNTON, Richard George Clerk
Resigned: 01 December 2010
Appointed Date: 27 July 2004
81 years old

Director
WEST, Elaine Natalie Elizabeth
Resigned: 20 July 2013
Appointed Date: 01 December 2010
51 years old

Director
WEST, Nichola-Ann
Resigned: 05 July 2012
Appointed Date: 15 November 2010
38 years old

Persons With Significant Control

Mr Stuart Alexander West
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah-Charlotte Owen
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAMBRIDGE HEATH PROPERTIES LIMITED Events

29 Jan 2017
Registered office address changed from The Coach House Greys Green Business Centre Henley-on-Thames Oxfordshire RG9 4QG to 34 Jason Walk Jason Walk London SE9 3DH on 29 January 2017
17 Oct 2016
Confirmation statement made on 12 September 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000

29 Sep 2015
Registration of charge 051908220002, created on 10 September 2015
...
... and 42 more events
27 Apr 2006
Return made up to 27/07/05; full list of members
16 Feb 2006
Accounts for a dormant company made up to 31 October 2005
10 Jan 2006
First Gazette notice for compulsory strike-off
10 Aug 2004
Accounting reference date extended from 31/07/05 to 31/10/05
27 Jul 2004
Incorporation

CAMBRIDGE HEATH PROPERTIES LIMITED Charges

10 September 2015
Charge code 0519 0822 0002
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Jonathan Lawrence-Archer
Description: 95-105 (odd) eastmoor street london SE7 8LX…
14 August 2013
Charge code 0519 0822 0001
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Relaybase Limited
Description: T/No TGL94920.