UKBizDB.co.uk

COLLECTIVELY CAMBERLEY LIMITED

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

This company is commonly known as Collectively Camberley Limited. The company was founded 12 years ago and was given the registration number 07756292. The firm's registered office is in CAMBERLEY. You can find them at Knoll House, Knoll Road, Camberley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COLLECTIVELY CAMBERLEY LIMITED
Company Number:07756292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2011
End of financial year:18 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Grace Reynolds Walk, Camberley, United Kingdom, GU15 3SN

Director14 April 2022Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director02 November 2011Active
229 London Road, Camberley, United Kingdom, GU15 3EY

Director03 April 2024Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director29 June 2020Active
35-41 Park Street, Camberley, United Kingdom, GU15 3PQ

Director20 October 2022Active
Surrey Heath House, Knoll Road, Camberley, United Kingdom, GU15 3HD

Director15 November 2023Active
163, London Road, Camberley, England, GU15 3JS

Director24 January 2018Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director20 September 2023Active
74 Park Street, Camberley, United Kingdom, GU15 3PT

Director15 November 2023Active
736 High Road, North Finchley, London, United Kingdom, N12 9QD

Director30 June 2019Active
3 Princess Way, Camberley, United Kingdom, GU15 3SP

Director25 August 2021Active
High Cross Church, Knoll Road, Camberley, United Kingdom, GU15 3SY

Director25 August 2021Active
Tru, 52 High Street, Camberley, United Kingdom, GU15 3RS

Director17 February 2016Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director30 August 2011Active
15b Cambridge Walk, Camberley, United Kingdom, GU15 3SW

Director01 July 2015Active
90, Park Street, Camberley, United Kingdom, GU15 3NY

Director02 November 2011Active
Jones Lang Lasalle, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5EG

Director19 October 2011Active
15b Cambridge Walk, Camberley, United Kingdom, GU15 3SW

Director04 March 2015Active
Glo Salons, 62 Park Street, Camberley, England, GU15 3PT

Director23 August 2012Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director30 August 2011Active
15b Cambridge Walk, Camberley, United Kingdom, GU15 3SW

Director19 October 2022Active
Kitchen, Kapers, 15 High Street, Camberley, United Kingdom, GU15 3RB

Director23 August 2012Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director04 March 2015Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director30 July 2020Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director29 July 2020Active
St Georges House, Knoll Road, Camberley, United Kingdom, GU15 3SY

Director19 October 2016Active
Primark, 35-41 Park Street, Camberley, England, GU15 3PE

Director18 April 2018Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director23 August 2012Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director23 August 2012Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director16 September 2020Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director02 November 2011Active
Management Office, 5-6 The Square, Camberley, United Kingdom, GU15 3SL

Director26 June 2020Active
45 Park Street, Camberley, United Kingdom, GU15 3PA

Director19 July 2017Active
35-41 Park Street, Camberley, United Kingdom, GU15 3PE

Director03 September 2014Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director19 June 2020Active

People with Significant Control

Mr Steven Bentley Coburn
Notified on:31 July 2020
Status:Active
Date of birth:July 1971
Nationality:British
Address:Knoll House, Knoll Road, Camberley, GU15 3SY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Malcolm James Macadam
Notified on:31 July 2020
Status:Active
Date of birth:October 1964
Nationality:British
Address:Knoll House, Knoll Road, Camberley, GU15 3SY
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.