CAMBRIDGE ESTATES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1TG

Company number 01627937
Status Active
Incorporation Date 8 April 1982
Company Type Private Limited Company
Address VICTORIA HOUSE, 26 QUEEN VICTORIA ST, READING, RG1 1TG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 24 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of CAMBRIDGE ESTATES LIMITED are www.cambridgeestates.co.uk, and www.cambridge-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Cambridge Estates Limited is a Private Limited Company. The company registration number is 01627937. Cambridge Estates Limited has been working since 08 April 1982. The present status of the company is Active. The registered address of Cambridge Estates Limited is Victoria House 26 Queen Victoria St Reading Rg1 1tg. . ARTHUR, Robin Anthony is a Director of the company. Secretary ARTHUR, Jillian Joan has been resigned. Secretary MILLYARD, Elizabeth Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
ARTHUR, Jillian Joan
Resigned: 02 January 2012
Appointed Date: 05 June 1997

Secretary
MILLYARD, Elizabeth Mary
Resigned: 05 June 1997

Persons With Significant Control

Mr Robin Anthony Arthur
Notified on: 30 June 2016
78 years old
Nature of control: Has significant influence or control

CAMBRIDGE ESTATES LIMITED Events

03 Dec 2016
Compulsory strike-off action has been discontinued
30 Nov 2016
Confirmation statement made on 24 August 2016 with updates
15 Nov 2016
First Gazette notice for compulsory strike-off
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 70,000

...
... and 67 more events
29 Jun 1987
Return made up to 12/05/87; full list of members

13 Dec 1986
Particulars of mortgage/charge
06 Nov 1986
Declaration of satisfaction of mortgage/charge

13 Jul 1982
Company name changed\certificate issued on 13/07/82
08 Apr 1982
Incorporation

CAMBRIDGE ESTATES LIMITED Charges

20 July 1987
Legal charge
Delivered: 21 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 309 hook rise surbuton kingston upon thames greater…
1 December 1986
Legal charge
Delivered: 13 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a white hart court white hart lane st ives…
8 November 1985
Legal charge
Delivered: 18 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57, 57A, 57B high st and additional premises in royal oak…
15 November 1982
Legal charge
Delivered: 18 November 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H premises at 145 high street huntingdon, cambridgeshire.
15 July 1982
Legal charge
Delivered: 24 July 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Property k/a 18 high st, saurtry cambridgeshire.