THE CAMBRIDGE PROPERTY COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 0JX

Company number 03455779
Status Active
Incorporation Date 27 October 1997
Company Type Private Limited Company
Address ARCHER ROAD, MILL HOUSES, SHEFFIELD, SOUTH YORKSHIRE, S8 0JX
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-one events have happened. The last three records are Registration of charge 034557790027, created on 18 November 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE CAMBRIDGE PROPERTY COMPANY LIMITED are www.thecambridgepropertycompany.co.uk, and www.the-cambridge-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Sheffield Rail Station is 2.4 miles; to Dronfield Rail Station is 3.3 miles; to Darnall Rail Station is 4 miles; to Rotherham Central Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cambridge Property Company Limited is a Private Limited Company. The company registration number is 03455779. The Cambridge Property Company Limited has been working since 27 October 1997. The present status of the company is Active. The registered address of The Cambridge Property Company Limited is Archer Road Mill Houses Sheffield South Yorkshire S8 0jx. . MARRITT, Neil is a Secretary of the company. HADLEY, Stuart James is a Director of the company. Secretary AXHOLME SECRETARIES LIMITED has been resigned. Secretary PARKGROVE NOMINEES LIMITED has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director AXHOLME DIRECTORS LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARRITT, Neil
Appointed Date: 19 January 2009

Director
HADLEY, Stuart James
Appointed Date: 15 July 1998
56 years old

Resigned Directors

Secretary
AXHOLME SECRETARIES LIMITED
Resigned: 31 March 2003
Appointed Date: 06 January 1998

Secretary
PARKGROVE NOMINEES LIMITED
Resigned: 19 January 2009
Appointed Date: 31 October 2003

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 06 January 1998
Appointed Date: 27 October 1997

Director
AXHOLME DIRECTORS LIMITED
Resigned: 15 July 1998
Appointed Date: 06 January 1998

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 06 January 1998
Appointed Date: 27 October 1997

Persons With Significant Control

Mr Stuart James Hadley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

THE CAMBRIDGE PROPERTY COMPANY LIMITED Events

23 Nov 2016
Registration of charge 034557790027, created on 18 November 2016
02 Nov 2016
Confirmation statement made on 27 October 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Satisfaction of charge 22 in full
24 Feb 2016
Satisfaction of charge 24 in full
...
... and 81 more events
13 Jan 1998
Director resigned
13 Jan 1998
New secretary appointed
13 Jan 1998
New director appointed
13 Jan 1998
Registered office changed on 13/01/98 from: 88 kingsway holborn london WC2B 6AW
27 Oct 1997
Incorporation

THE CAMBRIDGE PROPERTY COMPANY LIMITED Charges

18 November 2016
Charge code 0345 5779 0027
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
12 August 2015
Charge code 0345 5779 0026
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as tts…
4 August 2015
Charge code 0345 5779 0025
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 September 2009
Legal charge
Delivered: 7 September 2009
Status: Satisfied on 24 February 2016
Persons entitled: Roger Coward
Description: Land on the south east side of archer road sheffield.
19 November 2007
Legal mortgage
Delivered: 5 December 2007
Status: Satisfied on 24 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Land at archer road sheffield t/n SYK371030. Assigns the…
20 June 2007
Debenture
Delivered: 23 June 2007
Status: Satisfied on 24 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2006
Mortgage
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat a 217 carter knowle road sheffield s yorks.
27 January 2006
Mortgage deed
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a flat 18 caroline court stonehouse plymouth…
27 January 2006
Mortgage deed
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a flat 3 caroline court stonehouse plymouth…
27 January 2006
Mortgage deed
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a flat 2 caroline court stonehouse plymouth…
22 June 2005
Mortgage
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Riverside exchange 2, 7 millsand sheffield by way of fixed…
21 June 2005
Mortgage
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment 98 jet centro st marys gate sheffield by way of…
21 June 2005
Mortgage
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment 94 jet centro st marys gate sheffield by way of…
21 June 2005
Mortgage
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 14 beauchief manor 444 abbey lane sheffield by way of…
21 June 2005
Mortgage
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment C500 west one 10 fitzwilliam st sheffield by way…
6 January 2005
Legal charge
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 6F3 jet centro st mary's gate sheffield the rental…
6 January 2005
Legal charge
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 5F7 jet centro st mary's gate sheffield the rental…
5 November 2004
Legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 crawshaw grove, sheffield. The rental income by way of…
5 November 2004
Legal charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 80 kenbourne road sheffield the rental income by way of…
15 October 2004
Legal charge
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 crawshaw grove sheffield. By way of fixed charge the…
14 April 2004
Legal charge
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 14 beauchief manor abbeydale rd south sheffield…
17 November 2003
Legal charge
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 14 beauchief manor sheffield S7 2QT. By way of…
11 July 2003
Legal charge
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 coverdale road, carterknowle, sheffield. By way of fixed…
4 July 2003
Legal charge
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 80 80 kenbourne rd kenwood sheffield S7 1NL. By way of…
1 July 2003
Legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment C500 cavendish street fitzwilliam street…
26 April 1999
Legal charge
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 85 machon bank road sheffield. By way of fixed…
28 August 1998
Legal charge
Delivered: 5 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property 80 lydgate lane crookes sheffield south…