UKBizDB.co.uk

CAMBRILS NORFOLK LIMITED

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

This company is commonly known as Cambrils Norfolk Limited. The company was founded 17 years ago and was given the registration number 05873022. The firm's registered office is in CHELMSFORD. You can find them at Beren Court, Newney Green, Chelmsford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CAMBRILS NORFOLK LIMITED
Company Number:05873022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Beren Court, Newney Green, Chelmsford, England, CM1 3SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elstree House, Watson's Yard, High Street, Cottenham, United Kingdom, CB24 8RX

Director08 September 2023Active
Elstree House, Watson's Yard, High Street, Cottenham, Cambridge, United Kingdom, CB24 8RX

Director08 September 2023Active
39-41, Esbies Estates, Station Road, Sawbridgeworth, England, CM21 9GE

Secretary11 July 2006Active
Blackburn House 32, Crouch Street, Colchester, CO3 3HH

Corporate Secretary21 October 2011Active
39-41 Esbies Estates, Station Road, Sawbridgeworth, CM21 9GE

Director11 July 2006Active

People with Significant Control

Page Country Parks Limited
Notified on:08 September 2023
Status:Active
Country of residence:England
Address:Tennyson House, Cambridgeshire Business Park, Cambridge, England, CB4 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Jhonathan Page
Notified on:08 September 2023
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Elstree House, Watson's Yard, High Street, Cambridge, United Kingdom, CB24 8RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Wilfred Page
Notified on:08 September 2023
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Elstree House, Watson's Yard, Cottenham, United Kingdom, CB24 8RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan James Hart
Notified on:11 July 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:39-41, Esbies Estate, Sawbridgeworth, United Kingdom, CM21 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 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
2024-02-03Officers

Change person director company with change date.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Address

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

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Change account reference date company previous extended.

Download
2020-02-10Address

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

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.