12 CAMBRIDGE PARK LIMITED

Register to unlock more data on OkredoRegister

12 CAMBRIDGE PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11666165

Incorporation date

07/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

12b Cambridge Park 12b Cambridge Park, Bristol BS6 6XWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2018)
dot icon23/11/2025
Appointment of Miss Katharine Elizabeth West as a director on 2025-11-23
dot icon23/11/2025
Termination of appointment of Stephen James Edward West as a director on 2025-11-23
dot icon05/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/08/2025
Registered office address changed from Ground Floor Flat, 12 Cambridge Park Cambridge Park Bristol BS6 6XW England to 12B Cambridge Park 12B Cambridge Park Bristol BS6 6XW on 2025-08-02
dot icon26/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon10/03/2023
Termination of appointment of Christopher Patrick Williamson as a director on 2022-08-01
dot icon14/12/2022
Appointment of Miss Shona Louise India Wilcox as a director on 2022-12-14
dot icon12/12/2022
Registered office address changed from 12B Cambridge Park Redland Bristol BS6 6XW England to Ground Floor Flat, 12 Cambridge Park Cambridge Park Bristol BS6 6XW on 2022-12-12
dot icon16/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon08/04/2022
Director's details changed for Mr Stephen James Edward West on 2022-03-24
dot icon05/01/2022
Registered office address changed from 52 Lower Redland Road Bristol BS6 6st United Kingdom to 12B Cambridge Park Redland Bristol BS6 6XW on 2022-01-05
dot icon05/01/2022
Appointment of Mr Stephen James Edward West as a director on 2021-12-23
dot icon05/01/2022
Termination of appointment of William Frederick Kalfayan as a director on 2021-12-23
dot icon11/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon14/07/2021
Termination of appointment of Nuala Anne Kalfayan as a director on 2021-07-07
dot icon07/06/2021
Appointment of Mr William Frederick Kalfayan as a director on 2021-06-04
dot icon07/06/2021
Appointment of Mr Jonathon David Mitchell as a director on 2021-06-04
dot icon07/06/2021
Appointment of Miss Tracey Noon as a director on 2021-06-04
dot icon06/06/2021
Termination of appointment of Jane Katherine Fuller as a director on 2021-02-15
dot icon06/06/2021
Termination of appointment of Leon Scott Eaton as a director on 2021-03-02
dot icon04/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon29/06/2020
Second filing of Confirmation Statement dated 06/11/2019
dot icon04/05/2020
Resolutions
dot icon04/05/2020
Memorandum and Articles of Association
dot icon27/04/2020
Director's details changed for Mr Christopher Patrick Williamson on 2020-04-22
dot icon27/04/2020
Director's details changed for Ms Jane Katherine Fuller on 2020-04-22
dot icon27/04/2020
Director's details changed for Mr Leon Scott Eaton on 2020-04-22
dot icon09/04/2020
Sub-division of shares on 2020-02-17
dot icon06/03/2020
Appointment of Mr Christopher Patrick Williamson as a director on 2020-02-17
dot icon11/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon07/11/2018
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 icon-8.86 % *

* during past year

Cash in Bank

£11,331.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.24K
-
0.00
12.43K
-
2022
0
16.42K
-
0.00
11.33K
-
2022
0
16.42K
-
0.00
11.33K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.42K £Descended-4.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.33K £Descended-8.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Jonathon David
Director
04/06/2021 - Present
3
West, Stephen James Edward
Director
23/12/2021 - 23/11/2025
1
Kalfayan, William Frederick
Director
04/06/2021 - 23/12/2021
2
Kalfayan, Nuala Anne
Director
07/11/2018 - 07/07/2021
1
Williamson, Christopher Patrick
Director
17/02/2020 - 01/08/2022
1

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 12 CAMBRIDGE PARK LIMITED

12 CAMBRIDGE PARK LIMITED is an(a) Active company incorporated on 07/11/2018 with the registered office located at 12b Cambridge Park 12b Cambridge Park, Bristol BS6 6XW. There are currently 4 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 12 CAMBRIDGE PARK LIMITED?

toggle

12 CAMBRIDGE PARK LIMITED is currently Active. It was registered on 07/11/2018 .

Where is 12 CAMBRIDGE PARK LIMITED located?

toggle

12 CAMBRIDGE PARK LIMITED is registered at 12b Cambridge Park 12b Cambridge Park, Bristol BS6 6XW.

What does 12 CAMBRIDGE PARK LIMITED do?

toggle

12 CAMBRIDGE PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 CAMBRIDGE PARK LIMITED?

toggle

The latest filing was on 23/11/2025: Appointment of Miss Katharine Elizabeth West as a director on 2025-11-23.