119 GORDON ROAD (CAMBERLEY) M.C. LIMITED

Register to unlock more data on OkredoRegister

119 GORDON ROAD (CAMBERLEY) M.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05574146

Incorporation date

26/09/2005

Size

Dormant

Contacts

Registered address

Registered address

Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2005)
dot icon13/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon02/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon01/10/2024
Secretary's details changed for Oak Block Management Ltd on 2024-10-01
dot icon07/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon24/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon06/06/2023
Director's details changed for Mr Jeffrey Rawlins on 2023-06-05
dot icon05/06/2023
Appointment of Oak Block Management Ltd as a secretary on 2023-06-05
dot icon05/06/2023
Director's details changed for Ms Teresa Maria Abercrombie on 2023-06-05
dot icon05/06/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-06-05
dot icon05/06/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 2023-06-05
dot icon08/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon08/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon12/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon14/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon20/01/2021
Termination of appointment of Denys Walter Playell as a director on 2021-01-20
dot icon22/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon15/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon05/06/2019
Appointment of Mr Jeffrey Rawlins as a director on 2019-06-04
dot icon12/02/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon24/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon04/04/2016
Appointment of Mr Denys Walter Playell as a director on 2016-03-29
dot icon30/03/2016
Termination of appointment of Lyn Conwell as a director on 2016-03-14
dot icon08/02/2016
Appointment of Ms Teresa Maria Abercrombie as a director on 2016-01-29
dot icon02/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon14/09/2015
Termination of appointment of Sheila Patricia Pascoe as a director on 2015-06-26
dot icon14/09/2015
Termination of appointment of Kenneth Wagner as a director on 2015-06-26
dot icon16/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon05/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon13/11/2012
Appointment of Mrs Sheila Patricia Pascoe as a director
dot icon23/10/2012
Appointment of Kenneth Wagner as a director
dot icon27/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon08/05/2012
Termination of appointment of Colin Ellis as a director
dot icon27/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon02/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon28/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon27/09/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon27/09/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon19/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon06/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon05/11/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon05/11/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon23/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon09/10/2008
Director appointed lyn conwell
dot icon08/10/2008
Return made up to 26/09/08; full list of members
dot icon08/10/2008
Secretary appointed hml company secretarial services
dot icon08/10/2008
Appointment terminated secretary lyn conwell
dot icon25/09/2008
Registered office changed on 25/09/2008 from town gate 38 london street basingstoke hampshire RG21 7NY
dot icon28/07/2008
Appointment terminated director leigh somers
dot icon28/07/2008
Director appointed colin ellis
dot icon28/07/2008
Appointment terminated secretary ian urry
dot icon28/07/2008
Secretary appointed lyn conwell
dot icon10/03/2008
Ad 06/03/08\gbp si 6@25=150\gbp ic 50/200\
dot icon06/11/2007
Return made up to 26/09/07; change of members
dot icon15/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon11/12/2006
Accounts for a dormant company made up to 2006-09-30
dot icon29/11/2006
Return made up to 26/09/06; full list of members
dot icon26/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 05/06/2023
2825
HML ANDERTONS LTD
Corporate Secretary
01/10/2009 - 18/12/2009
174
Urry, Ian John
Secretary
26/09/2005 - 30/06/2008
-
Conwell, Lyn
Secretary
30/06/2008 - 01/09/2008
-
Playell, Denys Walter
Director
29/03/2016 - 20/01/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 119 GORDON ROAD (CAMBERLEY) M.C. LIMITED

119 GORDON ROAD (CAMBERLEY) M.C. LIMITED is an(a) Active company incorporated on 26/09/2005 with the registered office located at Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 119 GORDON ROAD (CAMBERLEY) M.C. LIMITED?

toggle

119 GORDON ROAD (CAMBERLEY) M.C. LIMITED is currently Active. It was registered on 26/09/2005 .

Where is 119 GORDON ROAD (CAMBERLEY) M.C. LIMITED located?

toggle

119 GORDON ROAD (CAMBERLEY) M.C. LIMITED is registered at Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JP.

What does 119 GORDON ROAD (CAMBERLEY) M.C. LIMITED do?

toggle

119 GORDON ROAD (CAMBERLEY) M.C. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 119 GORDON ROAD (CAMBERLEY) M.C. LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-10 with updates.