About

Registered Number: 00506112
Date of Incorporation: 27/03/1952 (72 years and 1 month ago)
Company Status: Active
Registered Address: Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS,

 

Houghton Homes (Cambridge) Ltd was registered on 27 March 1952, it's status is listed as "Active". The organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Anthony Steven N/A 06 April 1999 1
Secretary Name Appointed Resigned Total Appointments
HOUGHTON, Joanne Louise 06 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 10 July 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
CS01 - N/A 16 October 2017
CH03 - Change of particulars for secretary 29 September 2017
CH01 - Change of particulars for director 29 September 2017
PSC04 - N/A 28 September 2017
AA - Annual Accounts 21 September 2017
RESOLUTIONS - N/A 02 June 2017
CONNOT - N/A 18 May 2017
CH01 - Change of particulars for director 26 April 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 05 August 2016
AD01 - Change of registered office address 14 December 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 17 May 2014
MR01 - N/A 11 April 2014
MR01 - N/A 08 January 2014
AA - Annual Accounts 01 November 2013
MR01 - N/A 30 October 2013
AR01 - Annual Return 18 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 19 September 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 01 September 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 15 October 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 30 September 2008
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 01 March 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 17 October 2005
395 - Particulars of a mortgage or charge 13 September 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 08 October 2004
395 - Particulars of a mortgage or charge 16 September 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 25 October 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 21 July 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
RESOLUTIONS - N/A 29 April 1999
RESOLUTIONS - N/A 29 April 1999
RESOLUTIONS - N/A 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
225 - Change of Accounting Reference Date 11 March 1999
363s - Annual Return 30 September 1998
287 - Change in situation or address of Registered Office 30 September 1998
AA - Annual Accounts 23 September 1998
225 - Change of Accounting Reference Date 08 April 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 15 October 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 30 October 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 17 October 1995
395 - Particulars of a mortgage or charge 11 October 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 21 November 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 17 November 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 19 October 1992
363b - Annual Return 16 October 1991
AA - Annual Accounts 08 October 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
288 - N/A 05 October 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 27 October 1989
CERTNM - Change of name certificate 25 January 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
AA - Annual Accounts 03 October 1987
363 - Annual Return 03 October 1987
AA - Annual Accounts 14 August 1986
363 - Annual Return 14 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2014 Fully Satisfied

N/A

A registered charge 10 April 2014 Fully Satisfied

N/A

A registered charge 03 January 2014 Fully Satisfied

N/A

A registered charge 28 October 2013 Fully Satisfied

N/A

Mortgage 05 September 2012 Fully Satisfied

N/A

Debenture 06 May 2010 Outstanding

N/A

Mortgage 29 February 2008 Fully Satisfied

N/A

Mortgage 02 September 2005 Fully Satisfied

N/A

Mortgage 01 September 2004 Fully Satisfied

N/A

Mortgage 29 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.