UKBizDB.co.uk

84/86 HIGH STREET CAM MANAGEMENT COMPANY LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
86b, High Street, Cam, Dursley, England, GL11 5LH

Director30 January 2024Active
86d High Street, Cam, Dursley, England, GL11 5LH

Director20 July 2023Active
86d High Street, Cam, Dursley, England, GL11 5LH

Director20 July 2023Active
84b High Street, Cam, High Street, Cam, Dursley, England, GL11 5LH

Director16 February 2022Active
C/O Corinium Carpets, Unit P2, Kingsditch Lane, Kingsditch Trading Estate, Cheltenham, England, GL51 9PB

Director06 October 2020Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Address

Change registered office address company with date old address new address.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.