This company is commonly known as Cam Cottages Management Company Limited. The company was founded 18 years ago and was given the registration number 05682353. The firm's registered office is in CASTLE CARY. You can find them at 11 Clothier Meadows, Clothier Meadow, Castle Cary, . This company's SIC code is 98000 - Residents property management.
Name | : | CAM COTTAGES MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05682353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Clothier Meadows, Clothier Meadow, Castle Cary, England, BA7 7HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Freame Way, Gillingham, England, SP8 4RA | Secretary | 04 September 2018 | Active |
Compton Castle, Compton Pauncefoot, Yeovil, England, BA22 7EH | Director | 14 December 2022 | Active |
Fairview, 11 Clothier Meadow, Castle Cary, BA7 7HA | Director | 05 February 2014 | Active |
Compton Castle, Compton Pauncefoot, Yeovil, England, BA22 7EH | Director | 20 January 2023 | Active |
71 Lyndhurst Drive, Hornchurch, RM11 1JL | Secretary | 14 February 2006 | Active |
3 Cam Cottages, Sparkford, BA22 7JX | Secretary | 17 February 2008 | Active |
4, Cam Cottages, Sparkford, Yeovil, Uk, BA22 7JX | Secretary | 01 August 2014 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 20 January 2006 | Active |
71 Lyndhurst Drive, Hornchurch, RM11 1JL | Director | 14 February 2006 | Active |
3 Halons Road, London, SE9 5BS | Director | 14 February 2006 | Active |
5, Cam Cottages, Old London Road Sparkford, Yeovil, United Kingdom, BA22 7JX | Director | 01 February 2007 | Active |
3 Cam Cottages, Sparkford, BA22 7JX | Director | 01 February 2007 | Active |
4 Cam Cottages, Old London Road, Sparkford, Yeovil, BA22 7JX | Director | 12 February 2014 | Active |
2 Cam Cottages, Sparkford, BA22 7JX | Director | 01 February 2007 | Active |
4 Cam Cottages, Sparkford, Yeovil, BA22 7JX | Director | 01 February 2007 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 20 January 2006 | Active |
Mr Edward John Pearse | ||
Notified on | : | 24 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairview, 11 Clothier Meadow, Castle Cary, England, BA7 7HA |
Nature of control | : |
|
Mrs Carolyn Jane Dowding | ||
Notified on | : | 14 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50 Freame Way, 50 Freame Way, Gillingham, England, SP8 4RA |
Nature of control | : |
|
Mr Martin John Gibson | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Cam Cottages, Sparkford, Yeovil, England, BA22 7JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-22 | Officers | Appoint person director company with name date. | Download |
2023-01-21 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Officers | Appoint person secretary company with name date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.