UKBizDB.co.uk

CAMRECREATION GROUND LIMITED(THE)

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

This company is commonly known as Camrecreation Ground Limited(the). The company was founded 100 years ago and was given the registration number 00191435. The firm's registered office is in BRADFORD. You can find them at Cumberland House, Greenside Lane, Bradford, England. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAMRECREATION GROUND LIMITED(THE)
Company Number:00191435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1923
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Cumberland House, Greenside Lane, Bradford, England, England, BD8 9TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 18-20 North Quay, Douglas, Isle Of Man, IM1 4LE

Corporate Secretary28 May 2004Active
Cumberland House, Greenside Lane, Bradford, England, BD8 9TF

Director11 September 2018Active
Cumberland House, Greenside Lane, Bradford, England, BD8 9TF

Corporate Director01 December 2002Active
5 May Lane, Dursley, GL11 4JH

Secretary-Active
98 Kirkstall Road, Leeds, LS3 1YN

Corporate Secretary01 December 2002Active
Cornerways Berks Hill, Chorleywood, WD3 5AH

Director23 June 1999Active
Camberley, Far Green Coaley, Dursley, GL11

Director-Active
The Haven, 20 Hopton Road, Cam, Dursley, GL11 5PB

Director-Active
5, Athol Street, Douglas, United Kingdom, IM1 1QL

Director08 April 2014Active
5, Athol Street, Douglas, United Kingdom, IM1 1QL

Director28 September 2010Active
Treetops, Ashmead Green, Dursley, GL11 5EW

Director20 March 1996Active
24 Everlands, Cam, Dursley, GL11 5NL

Director-Active
Lodge More Mills, Stroud, GL5 3EJ

Director-Active
98 Kirkstall Road, Leeds, LS3 1YN

Corporate Director01 December 2002Active

People with Significant Control

Hartley Investment Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cumberland House, Greenside Lane, Bradford, England, BD8 9TF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Change corporate director company with change date.

Download
2023-03-22Officers

Change corporate secretary company with change date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Change corporate secretary company with change date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-10-16Officers

Change corporate director company with change date.

Download
2017-05-09Address

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

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.