CAMBRIDGE EQUITY PARTNERS LIMITED - HASLEMERE


Company Profile Company Filings

Overview

CAMBRIDGE EQUITY PARTNERS LIMITED is a Private Limited Company from HASLEMERE ENGLAND and has the status: Active.
CAMBRIDGE EQUITY PARTNERS LIMITED was incorporated 29 years ago on 30/09/1994 and has the registered number: 02972900. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.

CAMBRIDGE EQUITY PARTNERS LIMITED - HASLEMERE

This company is listed in the following categories:
70221 - Financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

7C THE MOUNT
HASLEMERE
SURREY
GU27 2EB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SPURRIER & CO. LIMITED (until 18/08/2006)

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS BARBARA JOYCE SPURRIER Oct 1955 British Director 1994-09-30 CURRENT
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1994-09-30 UNTIL 1994-09-30 RESIGNED
POWRIE APPLEBY (SECRETARIES) LTD Corporate Secretary 2001-01-08 UNTIL 2011-03-31 RESIGNED
CAMBRIDGE FINANCIAL PARTNERS LLP Corporate Secretary 2011-03-31 UNTIL 2014-08-01 RESIGNED
MR RAYMOND JOHN STANBRIDGE Feb 1947 British Director 1997-10-21 UNTIL 1999-02-26 RESIGNED
ROGER DERMOT SPURRIER Apr 1958 British Director 1994-09-30 UNTIL 1996-03-31 RESIGNED
GARY CHARLES LEE May 1952 British Director 1996-05-01 UNTIL 1996-10-10 RESIGNED
MISS JENNIFER FRANCES GADSBY Jul 1954 British Director 1998-10-01 UNTIL 1999-02-26 RESIGNED
MRS BARBARA JOYCE SPURRIER Oct 1955 British Secretary 1994-09-30 UNTIL 1999-09-01 RESIGNED
CHRISTINA MARY BAKER British Secretary 1999-06-21 UNTIL 2001-01-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Barbara Spurrier 2016-04-06 10/1955 Haslemere   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F.A.SECRETT,LIMITED GODALMING Active TOTAL EXEMPTION FULL 01130 - Growing of vegetables and melons, roots and tubers
CHARLES LAWRENCE SURFACES LIMITED NEWARK Active FULL 22190 - Manufacture of other rubber products
STANGRO LIMITED ST ALBANS ENGLAND Active TOTAL EXEMPTION FULL 11020 - Manufacture of wine from grape
STANBRIDGE ASSOCIATES LTD. LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
THE LONDON BREAST CANCER UNIT LIMITED Dissolved... DORMANT 99999 - Dormant Company
MORE SURGICAL SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
LLOYD LOOM OF SPALDING LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 64202 - Activities of production holding companies
ENEA POLYHEDRA LIMITED ESSEX Active SMALL 62011 - Ready-made interactive leisure and entertainment software development
THE GROIN AND HERNIA CLINIC LIMITED Dissolved... DORMANT 99999 - Dormant Company
108 MEDICAL LTD. LONDON ENGLAND Active SMALL 86220 - Specialists medical practice activities
GARDMAN LIMITED LEEDS Dissolved... FULL 46900 - Non-specialised wholesale trade
FOUR OAKS LANDSCAPES LIMITED MANCHESTER Dissolved... DORMANT 0112 - Grow vegetables & nursery products
THE COLO-PROCTOLOGY CLINIC LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
108 X-RAY LIMITED Dissolved... DORMANT 99999 - Dormant Company
THE HIP AND KNEE CENTRE LIMITED CHORLEY Dissolved... DORMANT 99999 - Dormant Company
PHF SERVICES LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
ALLIANCE SURGICAL PLC BIRMINGHAM Active FULL 70100 - Activities of head offices
DEAR STREET DEVELOPMENTS LIMITED LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HORSETIGER LIMITED NORTH BERWICK SCOTLAND Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2024-01-26 30-04-2023 £15,719 equity
Accounts Submission 2023-01-31 30-04-2022 £10,926 equity
Accounts Submission 2022-01-26 30-04-2021 £37,459 equity
Accounts Submission 2021-05-04 30-04-2020 £8,619 equity
Micro-entity Accounts - CAMBRIDGE EQUITY PARTNERS LIMITED 2020-02-15 30-04-2019 £13,295 equity
Accounts Submission 2019-01-30 30-04-2018 £49,965 equity
Micro-entity Accounts - CAMBRIDGE EQUITY PARTNERS LIMITED 2018-01-30 30-04-2017 £51,300 equity
Micro-entity Accounts - CAMBRIDGE EQUITY PARTNERS LIMITED 2017-01-31 30-04-2016 £51,360 equity
CAMBRIDGE EQUITY PARTNERS LIMITED Accounts filed on 30-04-2015 2016-01-30 30-04-2015 £148 Cash £51,486 equity
Abbreviated Company Accounts - CAMBRIDGE EQUITY PARTNERS LIMITED 2015-01-30 30-04-2014 £319 Cash £52,451 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MO&CO DOG CARE LIMITED HASLEMERE ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
SPURRIER GRAHAM LTD HASLEMERE ENGLAND Active NO ACCOUNTS FILED 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
CAMBRIDGE FINANCIAL PARTNERS LLP HASLEMERE ENGLAND Active MICRO ENTITY None Supplied