Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGIONAL PROPERTIES (CAMBRIDGE) LTD.
Company Information for

REGIONAL PROPERTIES (CAMBRIDGE) LTD.

79 High Street, Saffron Walden, Essex, CB10 1DZ,
Company Registration Number
01000595
Private Limited Company
Active

Company Overview

About Regional Properties (cambridge) Ltd.
REGIONAL PROPERTIES (CAMBRIDGE) LTD. was founded on 1971-01-22 and has its registered office in Essex. The organisation's status is listed as "Active". Regional Properties (cambridge) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REGIONAL PROPERTIES (CAMBRIDGE) LTD.
 
Legal Registered Office
79 High Street
Saffron Walden
Essex
CB10 1DZ
Other companies in CB10
 
Filing Information
Company Number 01000595
Company ID Number 01000595
Date formed 1971-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-09 12:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGIONAL PROPERTIES (CAMBRIDGE) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REGIONAL PROPERTIES (CAMBRIDGE) LTD.

Current Directors
Officer Role Date Appointed
KATHLEEN RAYMONDE EVANS
Director 2014-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA ELIZABETH ROBBERTSE
Company Secretary 2007-04-23 2017-07-10
ROGER EVANS
Director 2003-02-28 2014-06-06
KEITH BERNARD WALKER
Director 1995-06-01 2012-10-22
CHARTWELL HOUSE CORPORATE SERVICES LIMITED
Company Secretary 1996-09-16 2007-04-23
KATHLEEN RAYMONDE EVANS
Director 1998-01-20 1998-03-28
ROGER EVANS
Director 1998-01-20 1998-03-28
ROGER EVANS
Company Secretary 1994-12-31 1996-09-16
ERIC KENELM FORD
Director 1994-12-31 1995-07-01
ERIC KENELM FORD
Company Secretary 1994-12-31 1994-12-31
ELIZABETH JANE PRICE
Company Secretary 1991-08-09 1994-12-31
ROSEMARY JENNIFER MCONKEY
Director 1991-08-09 1994-12-31
ELIZABETH JANE PRICE
Director 1991-08-09 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN RAYMONDE EVANS LOXFIELD DEVELOPMENTS LIMITED Director 2016-09-01 CURRENT 1992-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-05-22CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-02-14Amended mirco entity accounts made up to 2022-03-31
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-30DISS40Compulsory strike-off action has been discontinued
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN RAYMONDE EVANS
2020-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER EVANS
2019-07-25PSC07CESSATION OF KATHLEEN RAYMONDE EVANS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25AP01DIRECTOR APPOINTED MR ROGER EVANS
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-07-13TM02Termination of appointment of Amanda Elizabeth Robbertse on 2017-07-10
2016-11-05DISS40Compulsory strike-off action has been discontinued
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 11150
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 11150
2015-10-26AR0109/08/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23DISS40Compulsory strike-off action has been discontinued
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 11150
2014-12-22AR0109/08/14 ANNUAL RETURN FULL LIST
2014-12-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS
2014-08-12AP01DIRECTOR APPOINTED KATHLEEN EVANS
2014-05-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 11150
2014-01-24AR0109/08/13 ANNUAL RETURN FULL LIST
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-23AR0109/08/12 FULL LIST
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WALKER
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WALKER
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-08AR0109/08/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-02AR0109/08/10 FULL LIST
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-05DISS40DISS40 (DISS40(SOAD))
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA ELIZABETH ROBBERTSE / 01/12/2009
2009-12-02AR0109/08/09 FULL LIST
2009-12-01GAZ1FIRST GAZETTE
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-12363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-15288bSECRETARY RESIGNED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-14363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-07-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-09-28363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: C/O CHATER ALLAN LLP BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 8DT
2004-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/04
2004-08-17363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-04-02288aNEW DIRECTOR APPOINTED
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-29288cDIRECTOR'S PARTICULARS CHANGED
2003-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-20363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-07-19395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-1488(2)RAD 01/04/00--------- £ SI 150@1
2003-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-22363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-08-2088(2)RAD 01/04/00--------- £ SI 1000@1
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-03363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-10363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-02-11395PARTICULARS OF MORTGAGE/CHARGE
1999-12-09395PARTICULARS OF MORTGAGE/CHARGE
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-23363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1999-09-2388(2)RAD 25/03/99--------- £ SI 9998@1=9998 £ IC 2/10000
1999-08-31395PARTICULARS OF MORTGAGE/CHARGE
1999-08-23123£ NC 100/100000 06/08/99
1999-08-23ORES04NC INC ALREADY ADJUSTED 06/08/99
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-13363sRETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1998-06-15CERTNMCOMPANY NAME CHANGED TRANSART INPLASTOR LIMITED CERTIFICATE ISSUED ON 16/06/98
1998-05-20288bDIRECTOR RESIGNED
1998-05-20288bDIRECTOR RESIGNED
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to REGIONAL PROPERTIES (CAMBRIDGE) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-12-01
Fines / Sanctions
No fines or sanctions have been issued against REGIONAL PROPERTIES (CAMBRIDGE) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2003-07-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-08-31 Outstanding CAMBRIDGE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGIONAL PROPERTIES (CAMBRIDGE) LTD.

Intangible Assets
Patents
We have not found any records of REGIONAL PROPERTIES (CAMBRIDGE) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for REGIONAL PROPERTIES (CAMBRIDGE) LTD.
Trademarks
We have not found any records of REGIONAL PROPERTIES (CAMBRIDGE) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGIONAL PROPERTIES (CAMBRIDGE) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as REGIONAL PROPERTIES (CAMBRIDGE) LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REGIONAL PROPERTIES (CAMBRIDGE) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyREGIONAL PROPERTIES (CAMBRIDGE) LTD.Event Date2009-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGIONAL PROPERTIES (CAMBRIDGE) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGIONAL PROPERTIES (CAMBRIDGE) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.