This company is commonly known as The Old Grammar School (camelford) Limited. The company was founded 7 years ago and was given the registration number 10775724. The firm's registered office is in CAMELFORD. You can find them at 7, The Old Grammar School, College Road, Camelford, Cornwall. This company's SIC code is 98000 - Residents property management.
Name | : | THE OLD GRAMMAR SCHOOL (CAMELFORD) LIMITED |
---|---|---|
Company Number | : | 10775724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2017 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7, The Old Grammar School, College Road, Camelford, Cornwall, England, PL32 9AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 The Old Grammar School, College Road, Camelford, United Kingdom, PL32 9AP | Director | 20 June 2019 | Active |
7 The Old Grammar School, College Road, Camelford, United Kingdom, PL32 9AP | Director | 20 June 2019 | Active |
7 The Old Grammar School, College Road, Camelford, United Kingdom, PL32 9AP | Director | 20 June 2019 | Active |
1, The Old Grammar School, College Road, Camelford, England, PL32 9AP | Director | 24 March 2020 | Active |
2, The Old Grammar School, College Road, Camelford, England, PL32 9AP | Director | 18 June 2020 | Active |
7, The Old Grammar School, College Road, Camelford, England, PL32 9AP | Director | 01 January 2023 | Active |
7 The Old Grammar School, College Road, Camelford, United Kingdom, PL32 9AP | Director | 20 June 2019 | Active |
7 The Old Grammar School, College Road, Camelford, United Kingdom, PL32 9AP | Director | 20 June 2019 | Active |
7 The Old Grammar School, College Road, Camelford, United Kingdom, PL32 9AP | Director | 20 June 2019 | Active |
8, The Old Grammar School, College Road, Camelford, England, PL32 9AP | Director | 18 June 2020 | Active |
7 The Old Grammar School, College Road, Camelford, United Kingdom, PL32 9AP | Director | 20 June 2019 | Active |
No 3, The Old Grammar School, College Road, Camelford, England, PL32 9AP | Director | 11 November 2020 | Active |
No 3, The Old Grammar School, College Road, Camelford, England, PL32 9AP | Director | 11 November 2020 | Active |
7 The Old Grammar School, College Road, Camelford, United Kingdom, PL32 9AP | Director | 20 June 2019 | Active |
7 The Old Grammar School, College Road, Camelford, United Kingdom, PL32 9AP | Director | 20 June 2019 | Active |
7, The Old Grammar School, College Road, Camelford, England, PL32 9AP | Director | 17 May 2017 | Active |
9, The Old Grammar School, College Road, Camelford, England, PL32 9AP | Director | 24 March 2020 | Active |
9, The Old Grammar School, College Road, Camelford, England, PL32 9AP | Director | 19 June 2020 | Active |
7 The Old Grammar School, College Road, Camelford, United Kingdom, PL32 9AP | Director | 20 June 2019 | Active |
3, The Old Grammar School, College Road, Camelford, England, PL32 9AP | Director | 24 March 2020 | Active |
Mr Robert Wheeler | ||
Notified on | : | 29 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, The Old Grammar School, College Road, Camelford, England, PL32 9AP |
Nature of control | : |
|
Ms Nicola Ormerod | ||
Notified on | : | 15 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6, The Old Grammar School, College Road, Camelford, England, PL32 9AP |
Nature of control | : |
|
Mr Ross Patrick Cotter | ||
Notified on | : | 15 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, The Old Grammar School, College Road, Camelford, England, PL32 9AP |
Nature of control | : |
|
Mr Robert Ashley Hunt | ||
Notified on | : | 15 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, The Old Grammar School, College Road, Camelford, England, PL32 9AP |
Nature of control | : |
|
Gwithian Projects Limited | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 29 Barnsbury Street, Islington, London, United Kingdom, N1 1PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.