Camberley Business Centre 2 Management Limited

General information

Name:

Camberley Business Centre 2 Management Ltd

Office Address:

Lower Orchard House Coneyhurst Lane Ewhurst GU6 7PL Cranleigh

Number: 07846443

Incorporation date: 2011-11-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Cranleigh with reg. no. 07846443. This firm was registered in 2011. The headquarters of this firm is situated at Lower Orchard House Coneyhurst Lane Ewhurst. The area code for this address is GU6 7PL. This firm's SIC and NACE codes are 68320, that means Management of real estate on a fee or contract basis. Fri, 31st Mar 2023 is the last time the company accounts were reported.

With regards to the following business, the full extent of director's tasks have so far been met by Roy B. who was assigned this position in 2021. Since 2018/07/05 Jonathan R., had been responsible for a variety of tasks within this specific business up until the resignation in 2021. What is more a different director, specifically James S. gave up the position in 2018.

Financial data based on annual reports

Company staff

Roy B.

Role: Director

Appointed: 08 November 2021

Latest update: 21 January 2024

People with significant control

The companies that control the firm include: Omphalos Property Limited has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Cranleigh at Coneyhurst Lane, Ewhurst, GU6 7PL and was registered as a PSC under the registration number 07764339. Emp Reserach Limited has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Camberley at Knoll Road, GU15 3SY and was registered as a PSC under the registration number 08329881.

Omphalos Property Limited
Address: Lower Orchard House Coneyhurst Lane, Ewhurst, Cranleigh, GU6 7PL, England
Legal authority Uk Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 07764339
Notified on 23 December 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Emp Reserach Limited
Address: Knoll House, Knoll Road, Camberley Knoll Road, Camberley, GU15 3SY, England
Legal authority Uk Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 08329881
Notified on 23 December 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Jnl Engineering Ltd
Address: Unit 15 Camberley Business Centre, Stanhope Road, Bracebridge, Camberley, GU15 3DP, England
Legal authority Companies Acts
Legal form Limited Liability Company
Country registered England & Wales
Place registered Companies House
Registration number 03822961
Notified on 6 April 2016
Ceased on 8 November 2021
Nature of control:
1/2 or less of shares
Mtd Coln Industrial Limited
Address: Ground Floor 30 City Road, London, EC1Y 2AB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06941101
Notified on 5 July 2018
Ceased on 8 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dolphin Head Group Holdings Plc
Address: Dolphin House 103 Frimley Road, Camberley, GU15 2PP, England
Legal authority Companies Acts
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02108152
Notified on 6 April 2016
Ceased on 5 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-11-14
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 31 May 2013
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 21 August 2014
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 17 December 2014
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 17 February 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 9 January 2018
Date Approval Accounts 9 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh GU6 7PL England to Goff and Company 89 Havant Road Emsworth Hampshire PO10 7LF on 2023-11-27 (AD01)
filed on: 27th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
12
Company Age

Closest Companies - by postcode