Cambridge Brand Vaughan Limited LONDON


Cambridge Brand Vaughan started in year 2015 as Private Limited Company with registration number 09467584. The Cambridge Brand Vaughan company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 70 St. Mary Axe. Postal code: EC3A 8BE.

The firm has 5 directors, namely Edward P., Paul B. and Ian S. and others. Of them, Robert H., Stuart P. have been with the company the longest, being appointed on 29 March 2017 and Edward P. and Paul B. have been with the company for the least time - from 1 August 2023. As of 19 April 2024, there were 7 ex directors - Tom G., Martin E. and others listed below. There were no ex secretaries.

Cambridge Brand Vaughan Limited Address / Contact

Office Address 70 St. Mary Axe
Town London
Post code EC3A 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09467584
Date of Incorporation Tue, 3rd Mar 2015
Industry Real estate agencies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Edward P.

Position: Director

Appointed: 01 August 2023

Paul B.

Position: Director

Appointed: 01 August 2023

Ian S.

Position: Director

Appointed: 05 July 2023

Robert H.

Position: Director

Appointed: 29 March 2017

Stuart P.

Position: Director

Appointed: 29 March 2017

Tom G.

Position: Director

Appointed: 09 February 2021

Resigned: 25 September 2023

Martin E.

Position: Director

Appointed: 19 December 2020

Resigned: 30 April 2023

John B.

Position: Director

Appointed: 29 March 2017

Resigned: 19 December 2020

David V.

Position: Director

Appointed: 04 March 2016

Resigned: 19 December 2020

Jason B.

Position: Director

Appointed: 04 March 2016

Resigned: 19 December 2020

Tom G.

Position: Director

Appointed: 04 March 2016

Resigned: 19 December 2020

Frederick B.

Position: Director

Appointed: 03 March 2015

Resigned: 29 March 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Lomond Property Lettings Limited from Edinburgh, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Frederick B. This PSC owns 25-50% shares and has 25-50% voting rights.

Lomond Property Lettings Limited

1 Wemyss Place, Edinburgh, EH3 6DH, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc373580
Notified on 29 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frederick B.

Notified on 6 April 2016
Ceased on 29 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-29
Net Worth1 180 022 
Balance Sheet
Cash Bank On Hand2 070229 187
Current Assets3 570384 510
Debtors1 500155 323
Other Debtors1 49949 965
Property Plant Equipment 79 116
Cash Bank In Hand2 070 
Reserves/Capital
Called Up Share Capital100 
Profit Loss Account Reserve1 068 021 
Shareholder Funds1 180 022 
Other
Accumulated Amortisation Impairment Intangible Assets 343 050
Accumulated Depreciation Impairment Property Plant Equipment 30 611
Acquired Through Business Combinations Property Plant Equipment 52 037
Additions Other Than Through Business Combinations Property Plant Equipment 57 690
Amounts Owed To Group Undertakings 2 638 201
Average Number Employees During Period 29
Comprehensive Income Expense 518 545
Creditors3 431 1472 996 009
Fixed Assets4 607 6004 310 066
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 52 037
Increase From Amortisation Charge For Year Intangible Assets 343 050
Increase From Depreciation Charge For Year Property Plant Equipment 30 611
Intangible Assets 4 230 950
Intangible Assets Gross Cost 4 574 000
Investments Fixed Assets4 607 600 
Issue Equity Instruments112 001 
Net Current Assets Liabilities-3 427 578-2 611 499
Other Creditors3 431 147114 639
Other Taxation Social Security Payable 222 526
Profit Loss1 068 021466 508
Property Plant Equipment Gross Cost 109 727
Share Other Comprehensive Income Associates Joint Ventures Accounted For Using Equity Method Before Tax 52 037
Total Assets Less Current Liabilities1 180 0221 698 567
Trade Creditors Trade Payables 20 643
Trade Debtors Trade Receivables 105 358
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets -4 574 000
Creditors Due Within One Year3 431 148 
Number Shares Allotted100 
Par Value Share1 
Percentage Subsidiary Held100 
Share Capital Allotted Called Up Paid100 
Share Premium Account111 901 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On Thu, 7th Dec 2023 director's details were changed
filed on: 7th, December 2023
Free Download (2 pages)

Company search