UKBizDB.co.uk

THE CAMBRIDGE BOATHOUSE COMPANY LIMITED

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

This company is commonly known as The Cambridge Boathouse Company Limited. The company was founded 21 years ago and was given the registration number 04471870. The firm's registered office is in HASSOCKS. You can find them at 4 Redhouse Farm Brighton Road, Newtimber, Hassocks, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE CAMBRIDGE BOATHOUSE COMPANY LIMITED
Company Number:04471870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Redhouse Farm Brighton Road, Newtimber, Hassocks, West Sussex, BN6 9BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shawfield Farm, Chiddingly, Lewes, England, BN8 6HJ

Secretary20 September 2011Active
4, Green Street, Duxford, Cambridge, England, CB22 4RG

Director12 April 2021Active
34, Sherbrooke Road, London, England, SW6 7HU

Director12 April 2021Active
Shawfield Farm, Chiddingly, Lewes, England, BN8 6HJ

Director07 January 2020Active
26 The Park, Redbourn, St. Albans, AL3 7LR

Secretary27 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 June 2002Active
Twenty Pence Cottage Twenty, Pence Road Wilburton, Ely, CB6 3PX

Director27 June 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 June 2002Active

People with Significant Control

The Andrew Johnson Rowing Foundation
Notified on:30 April 2022
Status:Active
Country of residence:England
Address:The Old Manse, St. Peters Street, Cambridge, England, CB22 4RP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Andrew Lawrence Johnson
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Shawfield Farm, Chiddingly, Lewes, England, BN8 6HJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-16Address

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

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.