CAMBERLEY BUSINESS CENTRE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMBERLEY BUSINESS CENTRE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05456147

Incorporation date

18/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goff And Company, 89 Havant Road, Emsworth, Hampshire PO10 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2005)
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/05/2025
Cessation of Mtd Coln Industrial Limited as a person with significant control on 2025-05-31
dot icon31/05/2025
Notification of Omphalos Property Limited as a person with significant control on 2025-05-31
dot icon31/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon27/11/2023
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
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Previous accounting period shortened from 2022-05-31 to 2022-03-31
dot icon30/05/2022
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh GU6 7PL on 2022-05-30
dot icon29/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon07/12/2021
Termination of appointment of Jonathan Rose as a director on 2021-11-08
dot icon07/12/2021
Termination of appointment of Samantha Bettinson as a secretary on 2021-11-08
dot icon06/12/2021
Appointment of Mr Roy Bowden as a director on 2021-11-08
dot icon24/09/2021
Accounts for a dormant company made up to 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon20/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon23/07/2019
Accounts for a dormant company made up to 2019-05-31
dot icon24/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon06/03/2019
Notification of Mtd Coln Industrial Limited as a person with significant control on 2018-07-05
dot icon06/03/2019
Cessation of Dolphin Head Group Holdings Plc as a person with significant control on 2018-07-05
dot icon06/03/2019
Appointment of Mrs Samantha Bettinson as a secretary on 2018-07-05
dot icon27/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon07/02/2019
Registered office address changed from Dolphin House 103 Frimley Road Camberley Surrey GU15 2PP to Ground Floor 30 City Road London EC1Y 2AB on 2019-02-07
dot icon31/12/2018
Appointment of Mr Jonathan Rose as a director on 2018-07-05
dot icon12/09/2018
Termination of appointment of Gavin Alexander Price as a secretary on 2018-07-05
dot icon12/09/2018
Termination of appointment of James Purves Stewart as a director on 2018-07-05
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon08/08/2017
Accounts for a dormant company made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-05-31
dot icon19/08/2015
Termination of appointment of Leslie Neil Arthur Peaple as a director on 2015-08-18
dot icon18/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon22/10/2014
Accounts for a dormant company made up to 2014-05-31
dot icon11/07/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon23/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon28/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon02/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon09/06/2011
Statement of capital following an allotment of shares on 2011-02-24
dot icon11/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon15/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon25/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon22/01/2010
Secretary's details changed for Mr Gavin Alexander Price on 2009-12-01
dot icon15/09/2009
Ad 04/09/09\gbp si 3@1=3\gbp ic 1/4\
dot icon19/05/2009
Return made up to 18/05/09; full list of members
dot icon10/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon05/08/2008
Return made up to 18/05/08; full list of members
dot icon05/08/2008
Accounts for a dormant company made up to 2007-05-31
dot icon15/06/2007
Return made up to 18/05/07; full list of members
dot icon21/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon09/12/2006
Registered office changed on 09/12/06 from: 3 jenner road guildford surrey GU1 3AQ
dot icon13/06/2006
Return made up to 18/05/06; full list of members
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
New secretary appointed
dot icon27/01/2006
Secretary resigned
dot icon27/01/2006
New secretary appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New secretary appointed;new director appointed
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Secretary resigned
dot icon18/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
14.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Jonathan
Director
05/07/2018 - 08/11/2021
-
Bowden, Roy
Director
08/11/2021 - Present
14
Stewart, James Purves
Director
28/11/2005 - 05/07/2018
20
Holehouse, Christopher John
Director
28/11/2005 - 27/01/2006
6
Lucas, Mark Roger
Director
18/05/2005 - 28/11/2005
6

Persons with Significant Control

4
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 CAMBERLEY BUSINESS CENTRE MANAGEMENT LIMITED

CAMBERLEY BUSINESS CENTRE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/05/2005 with the registered office located at Goff And Company, 89 Havant Road, Emsworth, Hampshire PO10 7LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBERLEY BUSINESS CENTRE MANAGEMENT LIMITED?

toggle

CAMBERLEY BUSINESS CENTRE MANAGEMENT LIMITED is currently Active. It was registered on 18/05/2005 .

Where is CAMBERLEY BUSINESS CENTRE MANAGEMENT LIMITED located?

toggle

CAMBERLEY BUSINESS CENTRE MANAGEMENT LIMITED is registered at Goff And Company, 89 Havant Road, Emsworth, Hampshire PO10 7LF.

What does CAMBERLEY BUSINESS CENTRE MANAGEMENT LIMITED do?

toggle

CAMBERLEY BUSINESS CENTRE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAMBERLEY BUSINESS CENTRE MANAGEMENT LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-03-31.