CAMRECREATION GROUND LIMITED(THE)
Overview
Company Name | CAMRECREATION GROUND LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00191435 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAMRECREATION GROUND LIMITED(THE)?
- Development of building projects (41100) / Construction
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is CAMRECREATION GROUND LIMITED(THE) located?
Registered Office Address | Management Block Globe Mills Bridge Street HD7 5JN Slaithwaite Huddersfield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAMRECREATION GROUND LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CAMRECREATION GROUND LIMITED(THE)?
Last Confirmation Statement Made Up To | Mar 13, 2026 |
---|---|
Next Confirmation Statement Due | Mar 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 13, 2025 |
Overdue | No |
What are the latest filings for CAMRECREATION GROUND LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 13, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Change of details for Hartley Investment Trust Limited as a person with significant control on Jan 15, 2025 | 2 pages | PSC05 | ||
Director's details changed for I M Directors Limited on Jan 15, 2025 | 1 pages | CH02 | ||
Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on Oct 10, 2024 | 1 pages | AD01 | ||
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on Oct 10, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 13, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for I M Directors Limited on Mar 13, 2023 | 1 pages | CH02 | ||
Secretary's details changed for Grosvenor Secretaries Limited on Mar 13, 2023 | 1 pages | CH04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Grosvenor Secretaries Limited on Nov 02, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 13, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Hartley Investment Trust Limited as a person with significant control on May 11, 2017 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2018 | 14 pages | AA | ||
Termination of appointment of Janet Caroline O'connor as a director on Sep 11, 2018 | 1 pages | TM01 | ||
Appointment of Mr Alan James Lewis as a director on Sep 11, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Mar 13, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of CAMRECREATION GROUND LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GROSVENOR SECRETARIES LIMITED | Secretary | 18-20 North Quay IM1 4LE Douglas 3rd Floor Isle Of Man |
| 48247770001 | ||||||||||||||
LEWIS, Alan James | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | England | British | Company Director | 205158590001 | ||||||||||||
I M DIRECTORS LIMITED | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom |
| 55051730002 | ||||||||||||||
TOMLINSON HARRIS, Messrs | Secretary | 5 May Lane GL11 4JH Dursley Gloucestershire | British | 12072690002 | ||||||||||||||
I M SECRETARIES LIMITED | Secretary | 98 Kirkstall Road LS3 1YN Leeds | 57677080002 | |||||||||||||||
DWYER, Richard Geoffrey | Director | Cornerways Berks Hill WD3 5AH Chorleywood Hertfordshire | British | Company Director | 2417350001 | |||||||||||||
FISHER, Charles William Rex | Director | Camberley Far Green Coaley GL11 Dursley Gloucestershire | British | Retired | 12072680001 | |||||||||||||
HARRIS, Malcolm Walter | Director | The Haven 20 Hopton Road, Cam GL11 5PB Dursley Gloucestershire | England | English | Fca | 75147840001 | ||||||||||||
O'CONNOR, Janet Caroline | Director | Athol Street IM1 1QL Douglas 5 Isle Of Man United Kingdom | Isle Of Man | British | Company Administrator | 172220030001 | ||||||||||||
SMITH, Christopher Stephen | Director | Athol Street IM1 1QL Douglas 5 Isle Of Man United Kingdom | Isle Of Man | British | Company Administrator | 153058430001 | ||||||||||||
TOCKNELL, Brian David | Director | Treetops Ashmead Green GL11 5EW Dursley Gloucestershire | England | English | Chartered Accountant | 35241980001 | ||||||||||||
WILKINSON, John Robert | Director | 24 Everlands Cam GL11 5NL Dursley Gloucestershire | British | Compliance Consultant | 3023240001 | |||||||||||||
I M SECRETARIES LIMITED | Director | 98 Kirkstall Road LS3 1YN Leeds | 57677080002 | |||||||||||||||
WINTERBOTHAM STRACHAN AND PLAYNE LIMITED | Director | Lodge More Mills GL5 3EJ Stroud Glocestershire | 12072660001 |
Who are the persons with significant control of CAMRECREATION GROUND LIMITED(THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hartley Investment Trust Limited | Apr 06, 2016 | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0