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.
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 | : |
|
Registered Address | : | Unit 10 Springlake Industrial, Estate Deadbrook Lane, Aldershot, Hampshire, GU12 4UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10 Springlake Industrial, Estate Deadbrook Lane, Aldershot, GU12 4UH | Secretary | 11 November 2009 | Active |
Unit 10 Springlake Industrial, Estate Deadbrook Lane, Aldershot, GU12 4UH | Director | 31 October 2022 | Active |
Unit 10 Springlakes Industrial Estate, Deadbrook Lane, Aldershot, England, GU12 4UH | Director | 01 September 2011 | Active |
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 | Secretary | 30 November 2004 | Active |
5 Walmer Road, Reading, RG5 4PN | Director | - | Active |
Meridien Cottage, Longburton, Sherborne, DT2 5PH | Director | 01 April 1995 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type group. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type group. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Capital | Capital cancellation shares. | Download |
2021-12-21 | Accounts | Accounts with accounts type group. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type group. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type group. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type group. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type group. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-23 | Accounts | Accounts with accounts type group. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-05 | Accounts | Accounts with accounts type group. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type group. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.