Background WavePink WaveYellow Wave

B & H PROPERTY (CAMBRIDGE) LIMITED (05568249)

B & H PROPERTY (CAMBRIDGE) LIMITED (05568249) is an active UK company. incorporated on 20 September 2005. with registered office in Cambridgeshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. B & H PROPERTY (CAMBRIDGE) LIMITED has been registered for 20 years. Current directors include BAILEY, Anna Marie, Cllr, HUNT, William Thomas.

Company Number
05568249
Status
active
Type
ltd
Incorporated
20 September 2005
Age
20 years
Address
32 Cambridge Road, Cambridgeshire, CB7 4HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAILEY, Anna Marie, Cllr, HUNT, William Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & H PROPERTY (CAMBRIDGE) LIMITED

B & H PROPERTY (CAMBRIDGE) LIMITED is an active company incorporated on 20 September 2005 with the registered office located in Cambridgeshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. B & H PROPERTY (CAMBRIDGE) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05568249

LTD Company

Age

20 Years

Incorporated 20 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

32 Cambridge Road Ely Cambridgeshire, CB7 4HL,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Sept 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAILEY, Anna Marie, Cllr

Active
40 Cambridge Road, ElyCB7 4HL
Secretary
Appointed 20 Sept 2005

BAILEY, Anna Marie, Cllr

Active
40 Cambridge Road, ElyCB7 4HL
Born June 1971
Director
Appointed 20 Sept 2005

HUNT, William Thomas

Active
32 Cambridge Road, ElyCB7 4HL
Born August 1945
Director
Appointed 20 Sept 2005

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 20 Sept 2005
Resigned 20 Sept 2005

Persons with significant control

2

Mr William Thomas Hunt

Active
32 Cambridge Road, CambridgeshireCB7 4HL
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2016

Cllr Anna Marie Bailey

Active
32 Cambridge Road, CambridgeshireCB7 4HL
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
16 October 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2008
363aAnnual Return
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2005
225Change of Accounting Reference Date
Legacy
6 October 2005
88(2)R88(2)R
Legacy
29 September 2005
288bResignation of Director or Secretary
Incorporation Company
20 September 2005
NEWINCIncorporation