CAMRECREATION GROUND LIMITED(THE)

CAMRECREATION GROUND LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMRECREATION GROUND LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00191435
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CAMRECREATION GROUND LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CAMRECREATION GROUND LIMITED(THE)?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for CAMRECREATION GROUND LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 13, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Change of details for Hartley Investment Trust Limited as a person with significant control on Jan 15, 2025

    2 pagesPSC05

    Director's details changed for I M Directors Limited on Jan 15, 2025

    1 pagesCH02

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Mar 13, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for I M Directors Limited on Mar 13, 2023

    1 pagesCH02

    Secretary's details changed for Grosvenor Secretaries Limited on Mar 13, 2023

    1 pagesCH04

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Grosvenor Secretaries Limited on Nov 02, 2020

    1 pagesCH04

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 13, 2019 with no updates

    3 pagesCS01

    Change of details for Hartley Investment Trust Limited as a person with significant control on May 11, 2017

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2018

    14 pagesAA

    Termination of appointment of Janet Caroline O'connor as a director on Sep 11, 2018

    1 pagesTM01

    Appointment of Mr Alan James Lewis as a director on Sep 11, 2018

    2 pagesAP01

    Confirmation statement made on Mar 13, 2018 with updates

    4 pagesCS01

    Who are the officers of CAMRECREATION GROUND LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSVENOR SECRETARIES LIMITED
    18-20 North Quay
    IM1 4LE Douglas
    3rd Floor
    Isle Of Man
    Secretary
    18-20 North Quay
    IM1 4LE Douglas
    3rd Floor
    Isle Of Man
    Legal FormLIMITED LIABILITY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityISLE OF MAN
    Registration Number007952C
    48247770001
    LEWIS, Alan James
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Director
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    EnglandBritishCompany Director205158590001
    I M DIRECTORS LIMITED
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Director
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03425682
    55051730002
    TOMLINSON HARRIS, Messrs
    5 May Lane
    GL11 4JH Dursley
    Gloucestershire
    Secretary
    5 May Lane
    GL11 4JH Dursley
    Gloucestershire
    British12072690002
    I M SECRETARIES LIMITED
    98 Kirkstall Road
    LS3 1YN Leeds
    Secretary
    98 Kirkstall Road
    LS3 1YN Leeds
    57677080002
    DWYER, Richard Geoffrey
    Cornerways Berks Hill
    WD3 5AH Chorleywood
    Hertfordshire
    Director
    Cornerways Berks Hill
    WD3 5AH Chorleywood
    Hertfordshire
    BritishCompany Director2417350001
    FISHER, Charles William Rex
    Camberley
    Far Green Coaley
    GL11 Dursley
    Gloucestershire
    Director
    Camberley
    Far Green Coaley
    GL11 Dursley
    Gloucestershire
    BritishRetired12072680001
    HARRIS, Malcolm Walter
    The Haven
    20 Hopton Road, Cam
    GL11 5PB Dursley
    Gloucestershire
    Director
    The Haven
    20 Hopton Road, Cam
    GL11 5PB Dursley
    Gloucestershire
    EnglandEnglishFca75147840001
    O'CONNOR, Janet Caroline
    Athol Street
    IM1 1QL Douglas
    5
    Isle Of Man
    United Kingdom
    Director
    Athol Street
    IM1 1QL Douglas
    5
    Isle Of Man
    United Kingdom
    Isle Of ManBritishCompany Administrator172220030001
    SMITH, Christopher Stephen
    Athol Street
    IM1 1QL Douglas
    5
    Isle Of Man
    United Kingdom
    Director
    Athol Street
    IM1 1QL Douglas
    5
    Isle Of Man
    United Kingdom
    Isle Of ManBritishCompany Administrator153058430001
    TOCKNELL, Brian David
    Treetops
    Ashmead Green
    GL11 5EW Dursley
    Gloucestershire
    Director
    Treetops
    Ashmead Green
    GL11 5EW Dursley
    Gloucestershire
    EnglandEnglishChartered Accountant35241980001
    WILKINSON, John Robert
    24 Everlands
    Cam
    GL11 5NL Dursley
    Gloucestershire
    Director
    24 Everlands
    Cam
    GL11 5NL Dursley
    Gloucestershire
    BritishCompliance Consultant3023240001
    I M SECRETARIES LIMITED
    98 Kirkstall Road
    LS3 1YN Leeds
    Director
    98 Kirkstall Road
    LS3 1YN Leeds
    57677080002
    WINTERBOTHAM STRACHAN AND PLAYNE LIMITED
    Lodge More Mills
    GL5 3EJ Stroud
    Glocestershire
    Director
    Lodge More Mills
    GL5 3EJ Stroud
    Glocestershire
    12072660001

    Who are the persons with significant control of CAMRECREATION GROUND LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Apr 06, 2016
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1742848
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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