UKBizDB.co.uk

CAMPBELL, MELHUISH AND BUCHANAN LIMITED

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

This company is commonly known as Campbell, Melhuish And Buchanan Limited. The company was founded 29 years ago and was given the registration number 02985339. The firm's registered office is in HUNTINGDON. You can find them at 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAMPBELL, MELHUISH AND BUCHANAN LIMITED
Company Number:02985339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England, PE29 6XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director30 September 2019Active
6, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director09 December 1994Active
The Old School, Great Raveley, Huntingdon, PE28 2QX

Secretary31 December 2004Active
40 The Avenue, Leighton Bromswold, Huntingdon, PE28 5AW

Secretary29 January 2004Active
James Hall, Parsons Green, St. Ives, PE27 4AA

Secretary01 December 2009Active
25 Mulready House, Mersham Street, London, SW1

Secretary09 December 1994Active
Flat 32 Sloane Court East, London, SW3 4TQ

Secretary18 January 1995Active
32 Platts Lane, London, NW3 7NS

Secretary15 July 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 November 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 November 1994Active
32 Platts Lane, London, NW3 7NS

Director15 February 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 November 1994Active

People with Significant Control

Mr Toby John Markham
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:6, Lancaster Way, Huntingdon, England, PE29 6XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Hershon
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:Australian
Country of residence:Australia
Address:22, Victoria Road, New South Wales, Australia,
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Address

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

Download
2019-05-17Officers

Change person director company with change date.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-03-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.