CAMBERLEY HEATH LIMITED

Register to unlock more data on OkredoRegister

CAMBERLEY HEATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04957028

Incorporation date

07/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wey Court West, Union Road, Farnham, Surrey GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2003)
dot icon16/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Director's details changed for Mr James Kelliher on 2025-07-01
dot icon22/07/2025
Director's details changed for Mr James Kelliher on 2025-07-22
dot icon25/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon14/10/2024
Termination of appointment of David Robert Gales as a director on 2024-09-29
dot icon14/10/2024
Appointment of Tracey Beagley as a director on 2024-09-29
dot icon14/10/2024
Appointment of Mr Stephen John Doran as a director on 2024-09-29
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-07 with updates
dot icon13/10/2023
Termination of appointment of James Matthew Kiely as a director on 2023-09-24
dot icon13/10/2023
Termination of appointment of Susan Scott Carpenter as a director on 2023-09-24
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Appointment of Mr James Kelliher as a director on 2023-06-01
dot icon15/12/2022
Confirmation statement made on 2022-11-07 with updates
dot icon14/11/2022
Appointment of Mr James Matthew Kiely as a director on 2022-09-25
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Termination of appointment of Ross Carr as a director on 2021-12-28
dot icon17/12/2021
Confirmation statement made on 2021-11-07 with updates
dot icon02/12/2021
Appointment of Mr Nicholas Brian Wall as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Allan John Macdonald as a director on 2021-12-01
dot icon05/10/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Termination of appointment of Fiona Margaret Horrocks as a director on 2021-08-06
dot icon04/12/2020
Termination of appointment of Christopher James Turton as a director on 2020-12-03
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon14/10/2020
Appointment of Mr David Robert Gales as a director on 2020-09-27
dot icon14/10/2020
Termination of appointment of John Dalrymple Callender as a director on 2020-09-27
dot icon14/10/2020
Termination of appointment of Kevin Paul Warner as a director on 2020-09-27
dot icon09/10/2020
Satisfaction of charge 1 in full
dot icon30/07/2020
Appointment of Mr Allan John Macdonald as a director on 2020-07-10
dot icon05/03/2020
Appointment of Mr Paul Anthony Trevis as a director on 2020-02-19
dot icon10/02/2020
Termination of appointment of Allan Temple Smith as a director on 2020-01-31
dot icon10/02/2020
Termination of appointment of John Antony Knevett as a director on 2020-01-31
dot icon31/01/2020
Appointment of Mr Christopher James Turton as a director on 2020-01-01
dot icon31/01/2020
Appointment of Mrs Fiona Margaret Horrocks as a director on 2020-01-21
dot icon31/01/2020
Appointment of Mr Kevin Paul Warner as a director on 2020-01-21
dot icon03/01/2020
Termination of appointment of David John Green as a director on 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon09/10/2019
Satisfaction of charge 4 in full
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Termination of appointment of Gareth James Barefoot as a director on 2019-08-05
dot icon10/07/2019
Termination of appointment of Timothy John Mason Howard as a director on 2019-07-01
dot icon24/05/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon14/03/2019
Resolutions
dot icon29/01/2019
Appointment of Mr Gareth James Barefoot as a director on 2018-09-12
dot icon15/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon22/10/2018
Termination of appointment of Jerrold Michael Lee as a director on 2018-09-11
dot icon19/10/2018
Termination of appointment of John Charles Molan as a director on 2018-09-11
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Statement of capital following an allotment of shares on 2018-05-11
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-02-05
dot icon16/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon25/10/2017
Statement of company's objects
dot icon24/10/2017
Appointment of Mr John Dalrymple Callender as a director on 2017-08-29
dot icon23/10/2017
Appointment of Mr Ross Carr as a director on 2017-08-29
dot icon23/10/2017
Appointment of Mrs Susan Scott Carpenter as a director on 2017-08-29
dot icon23/10/2017
Appointment of Mr Timothy John Mason Howard as a director on 2017-08-29
dot icon23/10/2017
Appointment of David John Green as a director on 2017-08-29
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-09-12
dot icon21/09/2017
Resolutions
dot icon12/09/2017
Termination of appointment of Wendy Dawn Bevan as a director on 2017-08-29
dot icon12/09/2017
Termination of appointment of Richard Bernard Broderick as a director on 2017-08-29
dot icon12/09/2017
Termination of appointment of Geoffrey Rout as a director on 2017-08-29
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-08-09
dot icon14/08/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon03/08/2017
Resolutions
dot icon07/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon02/06/2017
Statement of capital following an allotment of shares on 2016-04-22
dot icon12/05/2017
Statement of capital following an allotment of shares on 2016-03-29
dot icon02/05/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon02/05/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-02-19
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-11-11
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon16/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-08-03
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon02/09/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon26/08/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon22/08/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-08-03
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon11/07/2016
Statement of capital following an allotment of shares on 2016-06-27
dot icon11/07/2016
Termination of appointment of Ian David John Valder as a director on 2016-06-16
dot icon11/07/2016
Appointment of Mr John Anthony Knevett as a director on 2016-06-16
dot icon05/07/2016
Resolutions
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-06-21
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-05-02
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-03-26
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-03-05
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-06
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-02-06
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-01-09
dot icon11/01/2016
Statement of capital following an allotment of shares on 2015-11-16
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-11-20
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-11-12
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-11-16
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-11-12
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-11-16
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-11-08
dot icon17/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-11-04
dot icon17/11/2015
Statement of capital following an allotment of shares on 2014-04-11
dot icon16/11/2015
Director's details changed for Mr John Charles Molan on 2015-11-16
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-10-20
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-10-20
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-10-13
dot icon19/10/2015
Statement of capital following an allotment of shares on 2015-10-02
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-16
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Statement of capital following an allotment of shares on 2015-06-05
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-05-07
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-05-04
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-04-22
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-04-06
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-03-14
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon26/03/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-02-21
dot icon24/02/2015
Statement of capital following an allotment of shares on 2014-12-04
dot icon21/02/2015
Appointment of Mr Geoffrey Rout as a director on 2015-01-27
dot icon05/02/2015
Statement of capital following an allotment of shares on 2015-01-18
dot icon05/02/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon02/01/2015
Statement of capital following an allotment of shares on 2014-12-02
dot icon05/12/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon18/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon17/11/2014
Termination of appointment of Roger Williams as a director on 2014-09-04
dot icon17/11/2014
Director's details changed for Mr Ian David John Valder on 2014-11-17
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-10-18
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-09-02
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-05-11
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-07-09
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon14/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon19/06/2014
Resolutions
dot icon11/06/2014
Statement of capital following an allotment of shares on 2014-05-12
dot icon11/06/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-03-22
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-03-23
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-03-19
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-12
dot icon13/03/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon17/01/2014
Statement of capital following an allotment of shares on 2013-12-11
dot icon20/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-09-09
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-11-20
dot icon12/12/2013
Appointment of Mr Roger Williams as a director
dot icon12/12/2013
Termination of appointment of Howard Thomas Dewey as a director
dot icon18/09/2013
Accounts for a small company made up to 2012-12-31
dot icon06/09/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon06/09/2013
Appointment of Mr Allan Temple Smith as a director
dot icon10/07/2013
Termination of appointment of Nigel Dickinson as a director
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-04-06
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-03-24
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-01-24
dot icon12/02/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon12/02/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon13/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon30/11/2012
Cancellation of shares. Statement of capital on 2012-11-30
dot icon30/11/2012
Purchase of own shares.
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/07/2012
Appointment of Wendy Dawn Bevan as a director
dot icon08/06/2012
Accounts for a small company made up to 2011-12-31
dot icon29/02/2012
Termination of appointment of Mark Bremner as a director
dot icon21/02/2012
Resolutions
dot icon21/02/2012
Appointment of Mr John Charles Molan as a director
dot icon20/02/2012
Resolutions
dot icon20/02/2012
Appointment of Mr Ian David John Valder as a director
dot icon16/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon07/11/2011
Termination of appointment of David Cross as a director
dot icon21/09/2011
Appointment of Mr Jerald Lee as a director
dot icon18/08/2011
Termination of appointment of Michael Wilde as a director
dot icon11/07/2011
Accounts for a small company made up to 2010-12-31
dot icon13/04/2011
Resolutions
dot icon29/03/2011
Appointment of Michael Francis Wilde as a director
dot icon09/03/2011
Termination of appointment of Christopher Foster as a director
dot icon09/03/2011
Appointment of Mr Nigel Andrew Dickinson as a director
dot icon04/01/2011
Termination of appointment of Michael Griffiths as a director
dot icon04/01/2011
Termination of appointment of Gary Davies as a director
dot icon04/01/2011
Termination of appointment of Michael Griffiths as a secretary
dot icon22/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon04/11/2010
Appointment of Mr Christopher Alan Foster as a director
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/10/2010
Appointment of Howard Thomas Dewey as a director
dot icon08/10/2010
Termination of appointment of Howard Thomas Dewey as a director
dot icon08/10/2010
Appointment of Howard Thomas Dewey as a director
dot icon05/07/2010
Termination of appointment of Michael Wilde as a director
dot icon28/04/2010
Accounts for a small company made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon08/08/2009
Director appointed richard bernard broderick
dot icon08/08/2009
Appointment terminated director christopher kennedy
dot icon01/05/2009
Accounts for a small company made up to 2008-12-31
dot icon28/11/2008
Return made up to 07/11/08; full list of members
dot icon18/11/2008
Appointment terminated director robert caumter
dot icon28/05/2008
Accounts for a small company made up to 2007-12-31
dot icon21/02/2008
Return made up to 07/11/07; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX
dot icon08/05/2007
Accounts for a small company made up to 2006-12-31
dot icon31/01/2007
Secretary's particulars changed;director's particulars changed
dot icon29/01/2007
Return made up to 07/11/06; full list of members
dot icon10/08/2006
New director appointed
dot icon28/07/2006
Director resigned
dot icon23/05/2006
Accounts for a small company made up to 2005-12-31
dot icon10/05/2006
Director's particulars changed
dot icon24/11/2005
Return made up to 07/11/05; full list of members
dot icon24/11/2005
New director appointed
dot icon15/08/2005
Director's particulars changed
dot icon08/07/2005
Director's particulars changed
dot icon04/07/2005
Accounts for a small company made up to 2004-12-31
dot icon01/02/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon02/12/2004
Return made up to 07/11/04; full list of members
dot icon06/09/2004
New director appointed
dot icon04/06/2004
Particulars of mortgage/charge
dot icon19/03/2004
New director appointed
dot icon24/02/2004
Ad 20/01/04--------- £ si 800@1=800 £ ic 1200/2000
dot icon24/02/2004
Ad 10/12/03--------- £ si 100@1=100 £ ic 1100/1200
dot icon16/02/2004
Miscellaneous
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon23/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon18/01/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon06/01/2004
Ad 13/11/03--------- £ si 1299@1=1299 £ ic 1/1300
dot icon23/12/2003
Nc inc already adjusted 07/11/03
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon29/11/2003
New director appointed
dot icon07/11/2003
Secretary resigned
dot icon07/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

43
2022
change arrow icon-47.00 % *

* during past year

Cash in Bank

£395,590.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
30
4.39M
-
0.00
746.41K
-
2022
43
4.22M
-
0.00
395.59K
-
2022
43
4.22M
-
0.00
395.59K
-

Employees

2022

Employees

43 Ascended43 % *

Net Assets(GBP)

4.22M £Descended-3.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

395.59K £Descended-47.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelliher, James
Director
01/06/2023 - Present
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/11/2003 - 07/11/2003
99600
Cross, David Donald
Director
07/11/2003 - 04/11/2011
18
Griffiths, Michael Anthony
Director
12/11/2003 - 31/12/2010
17
Gales, David Robert
Director
27/09/2020 - 29/09/2024
35

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAMBERLEY HEATH LIMITED

CAMBERLEY HEATH LIMITED is an(a) Active company incorporated on 07/11/2003 with the registered office located at Wey Court West, Union Road, Farnham, Surrey GU9 7PT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBERLEY HEATH LIMITED?

toggle

CAMBERLEY HEATH LIMITED is currently Active. It was registered on 07/11/2003 .

Where is CAMBERLEY HEATH LIMITED located?

toggle

CAMBERLEY HEATH LIMITED is registered at Wey Court West, Union Road, Farnham, Surrey GU9 7PT.

What does CAMBERLEY HEATH LIMITED do?

toggle

CAMBERLEY HEATH LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CAMBERLEY HEATH LIMITED have?

toggle

CAMBERLEY HEATH LIMITED had 43 employees in 2022.

What is the latest filing for CAMBERLEY HEATH LIMITED?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-11-07 with updates.