About

Registered Number: 02060079
Date of Incorporation: 01/10/1986 (38 years and 6 months ago)
Company Status: Active
Registered Address: High Cross, Madingley Road, Cambridge, CB3 0HB

 

Based in Cambridge, Cadcentre Property Ltd was setup in 1986, it has a status of "Active". The organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DENTON, Claire 16 July 2015 - 1
BARRETT-HAGUE, Helen Patricia 31 December 2010 11 December 2014 1
WARD, David Mathew 11 December 2014 16 July 2015 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 28 December 2016
AP01 - Appointment of director 18 July 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 04 October 2015
AP03 - Appointment of secretary 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
AR01 - Annual Return 23 January 2015
AP03 - Appointment of secretary 13 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AA - Annual Accounts 18 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
CH01 - Change of particulars for director 26 March 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 10 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AP03 - Appointment of secretary 07 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 30 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 06 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 02 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 December 2004
AA - Annual Accounts 16 September 2004
395 - Particulars of a mortgage or charge 27 April 2004
363s - Annual Return 03 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 11 February 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 02 February 2000
288b - Notice of resignation of directors or secretaries 29 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 29 January 1998
363s - Annual Return 29 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 30 October 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 02 February 1996
363s - Annual Return 15 February 1995
395 - Particulars of a mortgage or charge 14 February 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 1995
AA - Annual Accounts 10 December 1994
395 - Particulars of a mortgage or charge 06 December 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 December 1994
RESOLUTIONS - N/A 30 October 1994
RESOLUTIONS - N/A 30 October 1994
RESOLUTIONS - N/A 30 October 1994
RESOLUTIONS - N/A 30 October 1994
MEM/ARTS - N/A 30 October 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 14 February 1993
AA - Annual Accounts 31 January 1993
AA - Annual Accounts 15 February 1992
363s - Annual Return 15 February 1992
AA - Annual Accounts 13 February 1991
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
363 - Annual Return 09 October 1989
395 - Particulars of a mortgage or charge 13 June 1988
RESOLUTIONS - N/A 20 May 1988
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
288 - N/A 12 February 1987
287 - Change in situation or address of Registered Office 27 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1986
288 - N/A 21 November 1986
CERTNM - Change of name certificate 12 November 1986
GAZ(U) - N/A 01 November 1986
CERTINC - N/A 01 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 April 2004 Outstanding

N/A

Guarantee and debenture 31 January 1995 Outstanding

N/A

Collateral debenture 29 November 1994 Fully Satisfied

N/A

Legal charge 26 May 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.