UKBizDB.co.uk

GT CAMBERWELL (HOLDINGS) LIMITED

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

This company is commonly known as Gt Camberwell (holdings) Limited. The company was founded 15 years ago and was given the registration number 06920268. The firm's registered office is in UXBRIDGE. You can find them at Cowley Business Park, Cowley, Uxbridge, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GT CAMBERWELL (HOLDINGS) LIMITED
Company Number:06920268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Corporate Secretary28 August 2014Active
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Director27 September 2010Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Secretary27 September 2010Active
Cowley Business Park, Cowley, Uxbridge, England, UB8 2AL

Secretary16 May 2012Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Secretary01 June 2009Active
2, Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

Director21 August 2009Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Director30 January 2012Active
Cowley Business Park, Cowley, Uxbridge, England, UB8 2AL

Director27 September 2010Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Director21 November 2013Active
5, Old Bailey, London, EC4M 7BA

Director01 June 2009Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Director01 June 2009Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Director30 January 2012Active

People with Significant Control

Galliford Try Investments Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:Blake House, 3 Frayswater Place, Uxbridge, United Kingdom, UB8 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-14Persons with significant control

Change to a person with significant control.

Download
2021-02-08Officers

Change corporate secretary company with change date.

Download
2021-01-18Address

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

Download
2021-01-18Address

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

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Accounts

Accounts with accounts type dormant.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Accounts

Accounts with accounts type dormant.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.