Background WavePink WaveYellow Wave

PROPERTY SENSE CAMBRIDGE LTD (12173394)

PROPERTY SENSE CAMBRIDGE LTD (12173394) is an active UK company. incorporated on 26 August 2019. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROPERTY SENSE CAMBRIDGE LTD has been registered for 6 years. Current directors include MASSAM, Hugh Jonathan, REAKES, Sarah Louise.

Company Number
12173394
Status
active
Type
ltd
Incorporated
26 August 2019
Age
6 years
Address
1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Exeter, EX2 8PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MASSAM, Hugh Jonathan, REAKES, Sarah Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY SENSE CAMBRIDGE LTD

PROPERTY SENSE CAMBRIDGE LTD is an active company incorporated on 26 August 2019 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROPERTY SENSE CAMBRIDGE LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12173394

LTD Company

Age

6 Years

Incorporated 26 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter, EX2 8PW,

Previous Addresses

Moorgate House King Street Newton Abbot TQ12 2LG England
From: 26 August 2019To: 13 November 2020
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Sept 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MASSAM, Hugh Jonathan

Active
Lustleigh Close, ExeterEX2 8PW
Born March 1965
Director
Appointed 26 Aug 2019

REAKES, Sarah Louise

Active
Lustleigh Close, ExeterEX2 8PW
Born November 1966
Director
Appointed 26 Aug 2019

Persons with significant control

2

Mr Hugh Jonathan Massam

Active
Lustleigh Close, ExeterEX2 8PW
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Aug 2019

Ms Sarah Louise Reakes

Active
Lustleigh Close, ExeterEX2 8PW
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Aug 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Incorporation Company
26 August 2019
NEWINCIncorporation