CAM CENTRE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAM CENTRE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02329776

Incorporation date

20/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire SG1 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1988)
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/03/2025
Registered office address changed from 15 Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF England to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2025-03-21
dot icon18/03/2025
Appointment of Streets Isa Limited as a secretary on 2025-03-18
dot icon17/02/2025
Appointment of Mr Patrick Richard Appleby as a director on 2024-12-13
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon18/12/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon22/03/2022
Termination of appointment of Kevin Emmerson as a director on 2021-09-15
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon03/06/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon26/02/2020
Appointment of Mr Christopher Robert Nice as a director on 2020-02-26
dot icon19/02/2020
Termination of appointment of James Malcolm Bage as a director on 2020-01-14
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon03/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon18/05/2016
Compulsory strike-off action has been discontinued
dot icon17/05/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon17/05/2016
First Gazette notice for compulsory strike-off
dot icon09/05/2016
Registered office address changed from Elopak House Rutherfield Close Meadway Technology Park Stevenage Hertfordshire SG1 2EF to 15 Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 2016-05-09
dot icon29/09/2015
Accounts for a small company made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon13/05/2014
Accounts for a small company made up to 2013-12-31
dot icon09/05/2014
Appointment of Haydon Robinson as a director
dot icon26/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon13/09/2013
Accounts for a small company made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon13/08/2012
Accounts for a small company made up to 2011-12-31
dot icon08/08/2012
Termination of appointment of Wkh Company Services Limited as a secretary
dot icon28/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon09/11/2011
Director's details changed for Mr Kevin Emmerson on 2011-11-09
dot icon24/05/2011
Accounts for a small company made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon18/02/2010
Register inspection address has been changed
dot icon02/09/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 16/02/09; no change of members
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Return made up to 16/02/08; full list of members
dot icon12/03/2008
Secretary's change of particulars / wkh company services LIMITED / 11/04/2007
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon22/06/2007
Return made up to 16/02/07; change of members
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 16/02/06; full list of members
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 16/02/05; change of members
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon22/11/2004
Full accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 16/02/04; full list of members
dot icon04/10/2003
New director appointed
dot icon04/10/2003
New secretary appointed
dot icon26/09/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
Secretary resigned;director resigned
dot icon25/09/2003
Director resigned
dot icon23/04/2003
Return made up to 16/02/03; no change of members
dot icon30/01/2003
Director resigned
dot icon24/01/2003
Full accounts made up to 2001-12-31
dot icon03/01/2003
Return made up to 16/02/02; change of members
dot icon29/05/2001
Return made up to 16/02/01; full list of members; amend
dot icon14/05/2001
Return made up to 16/02/01; full list of members
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Registered office changed on 16/03/01 from: 15 bucklersbury hitchin herts SG5 1BB
dot icon02/05/2000
Return made up to 16/02/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Secretary resigned
dot icon01/04/1999
New secretary appointed
dot icon13/03/1999
Return made up to 16/02/99; no change of members
dot icon08/03/1999
Full accounts made up to 1998-12-31
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Director's particulars changed
dot icon03/03/1998
Return made up to 16/02/98; no change of members
dot icon12/12/1997
Return made up to 16/02/97; full list of members
dot icon12/12/1997
S-div 29/03/93
dot icon12/12/1997
Ad 29/03/93--------- £ si [email protected]
dot icon12/12/1997
Ad 20/09/96--------- £ si [email protected]=8 £ ic 64/72
dot icon26/09/1997
Memorandum and Articles of Association
dot icon11/08/1997
S-div 06/08/97
dot icon29/04/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon23/04/1997
New director appointed
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon25/03/1996
Return made up to 16/02/96; full list of members
dot icon20/03/1995
Accounts for a small company made up to 1994-12-31
dot icon20/03/1995
New director appointed
dot icon20/03/1995
Director's particulars changed
dot icon20/03/1995
Return made up to 16/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/03/1994
Secretary resigned;director resigned
dot icon20/03/1994
New secretary appointed
dot icon20/03/1994
New director appointed
dot icon16/03/1994
Accounts for a small company made up to 1993-12-31
dot icon15/03/1994
Return made up to 16/02/94; change of members
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Resolutions
dot icon13/05/1993
New director appointed
dot icon07/04/1993
Director resigned;new director appointed
dot icon18/02/1993
Return made up to 16/02/93; full list of members
dot icon06/04/1992
Full accounts made up to 1990-12-31
dot icon27/03/1992
Return made up to 16/02/91; no change of members
dot icon10/03/1992
Full accounts made up to 1991-12-31
dot icon21/02/1992
Return made up to 16/02/92; change of members
dot icon25/10/1991
Registered office changed on 25/10/91 from: abbey house 361 barking road plaistow london E13 8EE
dot icon25/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1991
New director appointed
dot icon25/10/1991
New director appointed
dot icon13/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon21/05/1990
Return made up to 16/02/90; full list of members
dot icon16/03/1990
Resolutions
dot icon16/03/1990
Accounts for a dormant company made up to 1989-12-31
dot icon20/12/1988
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+8.94 % *

* during past year

Cash in Bank

£314,419.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
333.80K
-
0.00
288.61K
-
2022
0
367.28K
-
0.00
314.42K
-
2022
0
367.28K
-
0.00
314.42K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

367.28K £Ascended10.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

314.42K £Ascended8.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STREETS ISA LIMITED
Corporate Secretary
18/03/2025 - Present
2
Robinson, Haydon
Director
29/04/2014 - Present
11
WKH COMPANY SERVICES LIMITED
Corporate Secretary
27/08/2003 - 30/12/2011
120
Bage, James Malcolm
Director
19/05/2004 - 13/01/2020
4
Bethell, Raymond John
Director
06/02/1997 - 27/08/2003
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAM CENTRE MANAGEMENT LIMITED

CAM CENTRE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/12/1988 with the registered office located at Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire SG1 2FP. 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 CAM CENTRE MANAGEMENT LIMITED?

toggle

CAM CENTRE MANAGEMENT LIMITED is currently Active. It was registered on 20/12/1988 .

Where is CAM CENTRE MANAGEMENT LIMITED located?

toggle

CAM CENTRE MANAGEMENT LIMITED is registered at Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire SG1 2FP.

What does CAM CENTRE MANAGEMENT LIMITED do?

toggle

CAM CENTRE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAM CENTRE MANAGEMENT LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2024-12-31.