ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cambridge Property Holdings Limited

Cambridge Property Holdings Limited is an active company incorporated on 4 April 2002 with the registered office located in Newmarket, Suffolk. Cambridge Property Holdings Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04409293
Private limited company
Age
23 years
Incorporated 4 April 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 December 2024 (9 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
11 Kings Court
Willie Snaith Road
Newmarket
Suffolk
CB8 7SG
England
Address changed on 22 Nov 2022 (2 years 9 months ago)
Previous address was 147 All Saints Road Newmarket Suffolk CB8 8HH
Telephone
01223656954
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • PSC • Sub-Post Master • British • Lives in England • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Student Property Investments Limited
Mr Deepak Manmohan Kale is a mutual person.
Active
Trishul Limited
Mr Deepak Manmohan Kale is a mutual person.
Active
Spi20spv001 Limited
Mr Deepak Manmohan Kale is a mutual person.
Active
Savvy Property Buyer Ltd
Mr Deepak Manmohan Kale is a mutual person.
Active
Kale Acquisitions Ltd
Mr Deepak Manmohan Kale is a mutual person.
Active
Spi20 Limited
Mr Deepak Manmohan Kale is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£100.59K
Decreased by £130.88K (-57%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£807.62K
Decreased by £13.76K (-2%)
Total Liabilities
-£344.91K
Decreased by £4.98K (-1%)
Net Assets
£462.71K
Decreased by £8.79K (-2%)
Debt Ratio (%)
43%
Increased by 0.11% (0%)
Latest Activity
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Full Accounts Submitted
8 Months Ago on 6 Jan 2025
Charge Satisfied
1 Year Ago on 13 Aug 2024
Charge Satisfied
1 Year 6 Months Ago on 7 Mar 2024
Charge Satisfied
1 Year 6 Months Ago on 7 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Jagmohan Lal Kale Resigned
1 Year 9 Months Ago on 8 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Jagmohan Lal Kale (PSC) Resigned
1 Year 9 Months Ago on 27 Nov 2023
Deepak Manmohan Kale (PSC) Appointed
1 Year 9 Months Ago on 27 Nov 2023
Get Credit Report
Discover Cambridge Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 December 2024 with no updates
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Satisfaction of charge 12 in full
Submitted on 13 Aug 2024
Satisfaction of charge 2 in full
Submitted on 7 Mar 2024
Satisfaction of charge 1 in full
Submitted on 7 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Termination of appointment of Jagmohan Lal Kale as a director on 8 December 2023
Submitted on 11 Dec 2023
Notification of Deepak Manmohan Kale as a person with significant control on 27 November 2023
Submitted on 4 Dec 2023
Cessation of Jagmohan Lal Kale as a person with significant control on 27 November 2023
Submitted on 4 Dec 2023
Confirmation statement made on 4 December 2023 with updates
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year