UKBizDB.co.uk

CAMBERLEY GROUP PLC

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

This company is commonly known as Camberley Group Plc. The company was founded 36 years ago and was given the registration number 02184357. The firm's registered office is in ALDERSHOT. You can find them at Unit 10 Springlake Industrial, Estate Deadbrook Lane, Aldershot, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAMBERLEY GROUP PLC
Company Number:02184357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 10 Springlake Industrial, Estate Deadbrook Lane, Aldershot, Hampshire, GU12 4UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Springlake Industrial, Estate Deadbrook Lane, Aldershot, GU12 4UH

Secretary11 November 2009Active
Unit 10 Springlake Industrial, Estate Deadbrook Lane, Aldershot, GU12 4UH

Director31 October 2022Active
Unit 10 Springlakes Industrial Estate, Deadbrook Lane, Aldershot, England, GU12 4UH

Director01 September 2011Active
Mid Trees, Lythe Hill Estate, Petworth Road, Haslemere, GU27 3AX

Director-Active
Tibbieshiels The Reeds Road, Millbridge, Frensham, GU10 3DQ

Secretary-Active
1 Saint James Mews, Monmouth, NP25 3BW

Secretary30 November 2004Active
5 Walmer Road, Reading, RG5 4PN

Director-Active
Meridien Cottage, Longburton, Sherborne, DT2 5PH

Director01 April 1995Active
Mid Trees, Lythe Hill Estate,, Petworth Road, Haslemere, United Kingdom, GU27 3AX

Director-Active
Tibbieshiels The Reeds Road, Millbridge, Frensham, GU10 3DQ

Director-Active
Treetop Farm, Marley Heights, Haslemere, GU27 3LU

Director-Active

People with Significant Control

Mr Joseph Anthony Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Unit 10 Springlake Industrial, Aldershot, GU12 4UH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Janet Susan Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Unit 10 Springlake Industrial, Aldershot, GU12 4UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-15Accounts

Accounts with accounts type group.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-07-22Capital

Capital cancellation shares.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type group.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type group.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type group.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type group.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Mortgage

Mortgage satisfy charge full.

Download
2016-12-23Accounts

Accounts with accounts type group.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Accounts

Accounts with accounts type group.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type group.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.