Cadbury Camp Lane West Limited

General information

Name:

Cadbury Camp Lane West Ltd

Office Address:

Rock Shelter Cadbury Camp Lane West BS21 6RL Tickenham

Number: 10545950

Incorporation date: 2017-01-04

End of financial year: 31 January

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Cadbury Camp Lane West Limited has been in this business for 7 years. Registered with number 10545950 in the year 2017, the firm is based at Rock Shelter, Tickenham BS21 6RL. The company's principal business activity number is 98000 and has the NACE code: Residents property management. Cadbury Camp Lane West Ltd filed its latest accounts for the financial year up to 2023-01-31. The firm's most recent annual confirmation statement was submitted on 2023-01-05.

There's a team of thirteen directors running this particular limited company at the current moment, specifically Michael S., Joanne T., Rachel W. and 10 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors duties for one year. Another limited company has been appointed as one of the directors of this company: Ridgewood Sun Club Ltd.

Executives with significant control over this firm are: Geoffrey B. has 1/2 or less of voting rights. Alan G. has 1/2 or less of voting rights. Clive R. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 11 January 2023

Latest update: 17 March 2024

Joanne T.

Role: Director

Appointed: 11 January 2023

Latest update: 17 March 2024

Rachel W.

Role: Director

Appointed: 01 January 2020

Latest update: 17 March 2024

Daniel S.

Role: Director

Appointed: 01 January 2020

Latest update: 17 March 2024

Jon D.

Role: Director

Appointed: 01 January 2019

Latest update: 17 March 2024

Diane L.

Role: Director

Appointed: 01 January 2019

Latest update: 17 March 2024

Alan G.

Role: Director

Appointed: 04 January 2017

Latest update: 17 March 2024

Clive R.

Role: Director

Appointed: 04 January 2017

Latest update: 17 March 2024

Geoffrey B.

Role: Director

Appointed: 04 January 2017

Latest update: 17 March 2024

Neville C.

Role: Director

Appointed: 04 January 2017

Latest update: 17 March 2024

Nicholas D.

Role: Director

Appointed: 04 January 2017

Latest update: 17 March 2024

Robert L.

Role: Director

Appointed: 04 January 2017

Latest update: 17 March 2024

Keith R.

Role: Director

Appointed: 04 January 2017

Latest update: 17 March 2024

Role: Corporate Director

Appointed: 04 January 2017

Address: Wesley Drive, Weston-Super-Mare, BS22 7TJ, United Kingdom

Latest update: 17 March 2024

People with significant control

Geoffrey B.
Notified on 4 January 2017
Nature of control:
1/2 or less of voting rights
Alan G.
Notified on 4 January 2017
Nature of control:
1/2 or less of voting rights
Clive R.
Notified on 4 January 2017
Nature of control:
1/2 or less of voting rights
Geoffrey B.
Notified on 4 January 2017
Ceased on 5 January 2017
Nature of control:
1/2 or less of voting rights
Alan G.
Notified on 4 January 2017
Ceased on 5 January 2017
Nature of control:
1/2 or less of voting rights
Clive R.
Notified on 4 January 2017
Ceased on 5 January 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-04
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Tue, 31st Jan 2023 (AA)
filed on: 5th, October 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
7
Company Age

Similar companies nearby

Closest companies