UKBizDB.co.uk

CAM COTTAGES MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Clothier Meadows, Clothier Meadow, Castle Cary, England, BA7 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Freame Way, Gillingham, England, SP8 4RA

Secretary04 September 2018Active
Compton Castle, Compton Pauncefoot, Yeovil, England, BA22 7EH

Director14 December 2022Active
Fairview, 11 Clothier Meadow, Castle Cary, BA7 7HA

Director05 February 2014Active
Compton Castle, Compton Pauncefoot, Yeovil, England, BA22 7EH

Director20 January 2023Active
71 Lyndhurst Drive, Hornchurch, RM11 1JL

Secretary14 February 2006Active
3 Cam Cottages, Sparkford, BA22 7JX

Secretary17 February 2008Active
4, Cam Cottages, Sparkford, Yeovil, Uk, BA22 7JX

Secretary01 August 2014Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary20 January 2006Active
71 Lyndhurst Drive, Hornchurch, RM11 1JL

Director14 February 2006Active
3 Halons Road, London, SE9 5BS

Director14 February 2006Active
5, Cam Cottages, Old London Road Sparkford, Yeovil, United Kingdom, BA22 7JX

Director01 February 2007Active
3 Cam Cottages, Sparkford, BA22 7JX

Director01 February 2007Active
4 Cam Cottages, Old London Road, Sparkford, Yeovil, BA22 7JX

Director12 February 2014Active
2 Cam Cottages, Sparkford, BA22 7JX

Director01 February 2007Active
4 Cam Cottages, Sparkford, Yeovil, BA22 7JX

Director01 February 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director20 January 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-22Officers

Appoint person director company with name date.

Download
2023-01-21Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-02Accounts

Accounts with accounts type dormant.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Appoint person secretary company with name date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.