This company is commonly known as 84/86 High Street Cam Management Company Ltd. The company was founded 3 years ago and was given the registration number 12932719. The firm's registered office is in CHELTENHAM. You can find them at C/o Corinium Carpets, Unit P2, Kingsditch Lane, Kingsditch Trading Estate, Cheltenham, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | 84/86 HIGH STREET CAM MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 12932719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2020 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Corinium Carpets, Unit P2, Kingsditch Lane, Kingsditch Trading Estate, Cheltenham, Gloucestershire, England, GL51 9PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86b, High Street, Cam, Dursley, England, GL11 5LH | Director | 30 January 2024 | Active |
86d High Street, Cam, Dursley, England, GL11 5LH | Director | 20 July 2023 | Active |
86d High Street, Cam, Dursley, England, GL11 5LH | Director | 20 July 2023 | Active |
84b High Street, Cam, High Street, Cam, Dursley, England, GL11 5LH | Director | 16 February 2022 | Active |
C/O Corinium Carpets, Unit P2, Kingsditch Lane, Kingsditch Trading Estate, Cheltenham, England, GL51 9PB | Director | 06 October 2020 | Active |
Mr Robert Franklyn Kemp | ||
Notified on | : | 30 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 86b, High Street, Dursley, England, GL11 5LH |
Nature of control | : |
|
Mr Thomas Stephen Reeves | ||
Notified on | : | 20 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 86d, High Street, Dursley, England, GL11 5LH |
Nature of control | : |
|
Mrs Amy Ruth Reeves | ||
Notified on | : | 20 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 86d, High Street, Dursley, England, GL11 5LH |
Nature of control | : |
|
Ralph William James Garbett | ||
Notified on | : | 16 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 84b Appleyard, High Stree Cam, Dursley, England, GL11 5LH |
Nature of control | : |
|
Mrs Liberty Hampshire | ||
Notified on | : | 06 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Corinium Carpets, Unit P2, Kingsditch Lane, Kingsditch Trading Estate, Cheltenham, England, GL51 9PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Address | Change registered office address company with date old address new address. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.