Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED
Company Information for

CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED

JUPITER HOUSE WARLEY BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
08692442
Private Limited Company
Liquidation

Company Overview

About Cambridge Heath Road Developments Ltd
CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED was founded on 2013-09-16 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Cambridge Heath Road Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in EC2M
 
Filing Information
Company Number 08692442
Company ID Number 08692442
Date formed 2013-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts SMALL
Last Datalog update: 2020-01-13 09:58:30
Primary Source:Companies House
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 CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
ANDREW LAURENCE DAWSON
Director 2013-09-16
DAVID RICHARD GROVER
Director 2013-09-16
DENNIS VINCENT HONE
Director 2014-12-12
GARY JAMES STEWART
Director 2013-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ELOISE JANE MANGAN
Company Secretary 2013-09-16 2017-06-27
DAVID KEITH VAUGHAN
Director 2013-09-16 2014-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LAURENCE DAWSON CHELHAM LIMITED Director 2015-10-14 CURRENT 1980-10-06 Liquidation
ANDREW LAURENCE DAWSON WHITECHAPEL ROAD DEVELOPMENTS LIMITED Director 2013-02-27 CURRENT 2013-02-27 Liquidation
ANDREW LAURENCE DAWSON COMMERCIAL ROAD DEVELOPMENT MANAGEMENT LIMITED Director 2010-08-26 CURRENT 2010-08-26 Active
DAVID RICHARD GROVER ARROW EXETER (PHASE 2) LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
DAVID RICHARD GROVER BDC PHASE 2 LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
DAVID RICHARD GROVER BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
DAVID RICHARD GROVER MACE DEVELOPMENTS (HOYLE ST) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
DAVID RICHARD GROVER ARROW CARDIFF MANAGEMENT LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
DAVID RICHARD GROVER ARROW CARDIFF (JERSEY) LIMITED Director 2017-03-21 CURRENT 2016-10-27 Active
DAVID RICHARD GROVER GRADUATION CARDIFF (JERSEY) LIMITED Director 2017-03-20 CURRENT 2016-10-27 Active
DAVID RICHARD GROVER ARROW EXETER MANAGEMENT LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
DAVID RICHARD GROVER ARROW DEVCO (EXETER) LIMITED Director 2017-02-03 CURRENT 2017-02-03 Liquidation
DAVID RICHARD GROVER ARROW DEVCO (CARDIFF) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Liquidation
DAVID RICHARD GROVER BOTLEY DEVMANCO LTD Director 2014-08-08 CURRENT 2014-04-28 Active
DAVID RICHARD GROVER THE BOTLEY DEVELOPMENT COMPANY LIMITED Director 2014-05-07 CURRENT 2010-01-06 Active
DAVID RICHARD GROVER LUXBOROUGH STREET PROPERTIES LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
DAVID RICHARD GROVER MACE CAPITAL LIMITED Director 2014-01-06 CURRENT 2013-08-21 Liquidation
DAVID RICHARD GROVER SPRAY STREET DEVELOPMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2014-08-26
DAVID RICHARD GROVER GREENWICH SQUARE COMMERCIAL LIMITED Director 2013-04-11 CURRENT 2012-07-10 Active
DAVID RICHARD GROVER MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
DAVID RICHARD GROVER ESSENTIAL MACE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-05-20
DAVID RICHARD GROVER GRADUATION (HOYLE ST) LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off
DAVID RICHARD GROVER GREENWICH SQUARE LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
DAVID RICHARD GROVER COURT ORCHARD LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
DAVID RICHARD GROVER OBSERVATORY INSPIRATION LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
DAVID RICHARD GROVER HADLEY MACE HOLDINGS LIMITED Director 2012-03-23 CURRENT 2010-04-09 Active - Proposal to Strike off
DAVID RICHARD GROVER GRADUATION STUDENT LIVING LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
DAVID RICHARD GROVER MACE DEVELOPMENTS (GREENWICH) LIMITED Director 2011-02-03 CURRENT 2009-08-11 Active
DAVID RICHARD GROVER MACE DEVELOP LIMITED Director 2010-04-19 CURRENT 1997-11-20 Active
DAVID RICHARD GROVER BANKTOWN TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
DAVID RICHARD GROVER MACE GROUP LIMITED Director 2007-01-02 CURRENT 2001-06-05 Active
DAVID RICHARD GROVER MACE LIMITED Director 2002-01-01 CURRENT 1989-08-02 Active
DENNIS VINCENT HONE MACE CONSULTANCY (THE AMERICAS) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
DENNIS VINCENT HONE MACE CONSULTANCY (NETHERLANDS) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DENNIS VINCENT HONE ROEHAMPTON UNIVERSITY Director 2017-05-11 CURRENT 2004-06-23 Active
DENNIS VINCENT HONE BARNARDO'S Director 2017-02-07 CURRENT 1899-04-20 Active
DENNIS VINCENT HONE MACE (SLOVAKIA) LIMITED Director 2016-06-30 CURRENT 2014-03-20 Active - Proposal to Strike off
DENNIS VINCENT HONE MACE (MOORGATE) LIMITED Director 2016-06-29 CURRENT 2016-04-04 Dissolved 2018-01-09
DENNIS VINCENT HONE MACE CONSTRUCT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DENNIS VINCENT HONE ARROW DEVCO (CARDIFF) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Liquidation
DENNIS VINCENT HONE JURASSICA Director 2015-07-09 CURRENT 2013-06-13 Active - Proposal to Strike off
DENNIS VINCENT HONE MACE (NEW ZEALAND) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DENNIS VINCENT HONE MACE PROJECTS (SOUTH AFRICA) LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
DENNIS VINCENT HONE HADLEY MACE HOLDINGS LIMITED Director 2014-12-12 CURRENT 2010-04-09 Active - Proposal to Strike off
DENNIS VINCENT HONE COURT ORCHARD LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE GREENWICH SQUARE COMMERCIAL LIMITED Director 2014-12-12 CURRENT 2012-07-10 Active
DENNIS VINCENT HONE MACE GROUP LIMITED Director 2014-12-12 CURRENT 2001-06-05 Active
DENNIS VINCENT HONE MACE COST CONSULTANCY LIMITED Director 2014-12-12 CURRENT 2004-02-03 Active
DENNIS VINCENT HONE MSECURE LIMITED Director 2014-12-12 CURRENT 2004-03-12 Active
DENNIS VINCENT HONE MACE CONSTRUCT SPECIALIST SERVICES LIMITED Director 2014-12-12 CURRENT 2006-03-01 Active
DENNIS VINCENT HONE MACE DEVELOPMENTS (GREENWICH) LIMITED Director 2014-12-12 CURRENT 2009-08-11 Active
DENNIS VINCENT HONE MACE INTERNATIONAL OVERSEAS LIMITED Director 2014-12-12 CURRENT 2010-12-08 Active
DENNIS VINCENT HONE OBSERVATORY INSPIRATION LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE MACE FINANCE LIMITED Director 2014-12-12 CURRENT 2012-05-04 Active
DENNIS VINCENT HONE MACE CAPITAL LIMITED Director 2014-12-12 CURRENT 2013-08-21 Liquidation
DENNIS VINCENT HONE MACE LIMITED Director 2014-12-12 CURRENT 1989-08-02 Active
DENNIS VINCENT HONE MACE DEVELOP LIMITED Director 2014-12-12 CURRENT 1997-11-20 Active
DENNIS VINCENT HONE MACE BUSINESS SCHOOL LIMITED Director 2014-12-12 CURRENT 2005-10-24 Active - Proposal to Strike off
DENNIS VINCENT HONE COMMERCIAL ROAD DEVELOPMENT MANAGEMENT LIMITED Director 2014-12-12 CURRENT 2010-08-26 Active
DENNIS VINCENT HONE GRADUATION STUDENT LIVING LIMITED Director 2014-12-12 CURRENT 2011-09-14 Active
DENNIS VINCENT HONE GREENWICH SQUARE LIMITED Director 2014-12-12 CURRENT 2012-09-19 Active
DENNIS VINCENT HONE MACE CONSULT LIMITED Director 2014-12-12 CURRENT 2009-12-03 Active
DENNIS VINCENT HONE WADHAM LODGE SPORTS CENTRE LIMITED Director 2014-09-22 CURRENT 1994-05-25 Active
DENNIS VINCENT HONE FRIENDS OF THE LONDON PLAYING FIELDS FOUNDATION Director 2014-09-22 CURRENT 1997-10-08 Active
DENNIS VINCENT HONE TDFHUB2014 LTD. Director 2013-10-28 CURRENT 2013-07-08 Dissolved 2015-05-12
GARY JAMES STEWART THE LONDON OFFICE GROUP LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
GARY JAMES STEWART OPAL MEWS GENERAL PARTNER LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
GARY JAMES STEWART OPAL MEWS (ILFORD) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
GARY JAMES STEWART WHITECHAPEL ROAD DEVELOPMENTS LIMITED Director 2013-02-27 CURRENT 2013-02-27 Liquidation
GARY JAMES STEWART ALTERNATIVE DEVELOPMENTS LIMITED Director 2009-03-27 CURRENT 2009-03-27 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
2021-08-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-29
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM 155 Moorgate London EC2M 6XB
2019-10-26LIQ01Voluntary liquidation declaration of solvency
2019-10-26600Appointment of a voluntary liquidator
2019-10-26LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-30
2019-10-03PSC02Notification of Alternative Developments Limited as a person with significant control on 2016-04-06
2019-10-03PSC05Change of details for Mace Developments Limited as a person with significant control on 2016-04-06
2019-10-03PSC09Withdrawal of a person with significant control statement on 2019-10-03
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-04-20RP04CS01Second filing of Confirmation Statement dated 16/09/2016
2018-02-12CH01Director's details changed for Mr David Richard Grover on 2017-11-01
2017-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-07-13AP03Appointment of Miss Carolyn Pate as company secretary on 2017-07-12
2017-06-27TM02Termination of appointment of Eloise Jane Mangan on 2017-06-27
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-29RES01ADOPT ARTICLES 29/10/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0116/09/15 ANNUAL RETURN FULL LIST
2015-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-16AP01DIRECTOR APPOINTED MR DENNIS VINCENT HONE
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH VAUGHAN
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0116/09/14 ANNUAL RETURN FULL LIST
2013-10-08AA01Current accounting period extended from 30/09/14 TO 31/12/14
2013-10-08RES01ADOPT ARTICLES 25/09/2013
2013-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-10
Resolution2019-10-10
Notices to2019-10-10
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED. 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 (41100 - Development of building projects) as CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED 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 TypeAppointmen
Defending partyCAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITEDEvent Date2019-10-10
Name of Company: CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED Company Number: 08692442 Nature of Business: Development of building products Registered office: 155 Moorgate, London, EC2M 6XB Type of Liqui…
 
Initiating party Event TypeResolution
Defending partyCAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITEDEvent Date2019-10-10
 
Initiating party Event TypeNotices to
Defending partyCAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITEDEvent Date2019-10-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED 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 CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED 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.