UKBizDB.co.uk

47 CAMBRAY ROAD RESIDENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 47 Cambray Road Residents Limited. The company was founded 11 years ago and was given the registration number 08328294. The firm's registered office is in LONDON. You can find them at 47a Cambray Road, Cambray Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:47 CAMBRAY ROAD RESIDENTS LIMITED
Company Number:08328294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:47a Cambray Road, Cambray Road, London, England, SW12 0DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Director12 December 2023Active
32, Miller Street, Unley, Adelaide, Australia,

Director12 December 2012Active
14, Ridgeway Close, Hemel Hempstead, United Kingdom, HP3 9TB

Director12 December 2012Active
47a, Cambray Road, London, SW12 0DX

Director15 July 2013Active
47a Cambray Road, Cambray Road, London, England, SW12 0DX

Director10 January 2020Active

People with Significant Control

Mr Samer Almaz
Notified on:21 July 2023
Status:Active
Date of birth:June 1995
Nationality:Bahraini
Country of residence:England
Address:47a Cambray Road, Cambray Road, London, England, SW12 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kim Jenna Wilson
Notified on:10 January 2020
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:47a Cambray Road, Cambray Road, London, England, SW12 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Samuel Richardson And Louisa Rosemary Gilliard
Notified on:12 December 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:47a Cambray Road, Cambray Road, London, England, SW12 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Lisa Jane Sangster
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:47a Cambray Road, Cambray Road, London, England, SW12 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Change person director company with change date.

Download
2024-04-28Persons with significant control

Change to a person with significant control.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2021-02-05Officers

Change person director company with change date.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.