UKBizDB.co.uk

CAMBORNE HOMES LTD.

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

This company is commonly known as Camborne Homes Ltd.. The company was founded 18 years ago and was given the registration number 05514761. The firm's registered office is in BRISTOL. You can find them at Freshford House, Redcliffe Way, Bristol, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CAMBORNE HOMES LTD.
Company Number:05514761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Freshford House, Redcliffe Way, Bristol, England, BS1 6NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kangawood, The Village, Littleton Upon Severn, BS35 1NR

Secretary20 July 2005Active
204, Kingfisher Road, Chipping Sodbury, Bristol, England, BS37 6JJ

Director20 July 2005Active
4 Scantleberry Close, Downend, Bristol, BS16 6DQ

Director20 July 2005Active
Kangawood, The Village, Littleton Upon Severn, BS35 1NR

Director20 July 2005Active

People with Significant Control

Mr Stephen Thorn
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Lennox House, 3 Pierrepont Street, Bath, England, BA1 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Barnes
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Lennox House, 3 Pierrepont Street, Bath, England, BA1 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Greenaway
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Lennox House, 3 Pierrepont Street, Bath, England, BA1 1LB
Nature of control:
  • Ownership of shares 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
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-08Dissolution

Dissolution application strike off company.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Address

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

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-05-08Address

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

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.