Cadcentre Property Limited CAMBRIDGE


Cadcentre Property started in year 1986 as Private Limited Company with registration number 02060079. The Cadcentre Property company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Cambridge at High Cross. Postal code: CB3 0HB.

The firm has 2 directors, namely Martha C., Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 18 January 2023 and Martha C. has been with the company for the least time - from 27 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cadcentre Property Limited Address / Contact

Office Address High Cross
Office Address2 Madingley Road
Town Cambridge
Post code CB3 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02060079
Date of Incorporation Wed, 1st Oct 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Martha C.

Position: Director

Appointed: 27 March 2023

Peter C.

Position: Director

Appointed: 18 January 2023

David W.

Position: Director

Appointed: 08 July 2016

Resigned: 09 April 2021

Claire D.

Position: Secretary

Appointed: 16 July 2015

Resigned: 01 November 2021

David W.

Position: Secretary

Appointed: 11 December 2014

Resigned: 16 July 2015

James K.

Position: Director

Appointed: 31 December 2010

Resigned: 31 March 2023

Helen B.

Position: Secretary

Appointed: 31 December 2010

Resigned: 11 December 2014

Paul T.

Position: Director

Appointed: 12 July 2001

Resigned: 31 December 2010

Paul T.

Position: Secretary

Appointed: 12 July 2001

Resigned: 25 December 2010

Richard L.

Position: Director

Appointed: 31 January 2000

Resigned: 31 December 2016

John G.

Position: Director

Appointed: 19 August 1994

Resigned: 25 September 1999

John D.

Position: Director

Appointed: 19 August 1994

Resigned: 12 July 2001

Robert B.

Position: Director

Appointed: 22 January 1991

Resigned: 16 August 1994

John D.

Position: Secretary

Appointed: 22 January 1991

Resigned: 12 July 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download (15 pages)

Company search

Advertisements