CAMBUSLODGE UK LIMITED

Register to unlock more data on OkredoRegister

CAMBUSLODGE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02286095

Incorporation date

11/08/1988

Size

Small

Contacts

Registered address

Registered address

319b Walton Road, West Molesey, Surrey KT8 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1988)
dot icon29/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon28/11/2025
Registered office address changed from 151 Wandsworth Bridge Road Fulham London SW6 2TT to 319B Walton Road West Molesey Surrey KT8 2QG on 2025-11-28
dot icon25/11/2025
Previous accounting period shortened from 2025-11-29 to 2025-03-31
dot icon21/11/2025
Micro company accounts made up to 2024-11-29
dot icon10/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-11-29
dot icon29/11/2024
Notification of Trustcare Management Limited as a person with significant control on 2024-11-29
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with updates
dot icon29/11/2024
Appointment of Mr Zameer Deen Chaudhry as a director on 2024-11-29
dot icon29/11/2024
Appointment of Mr Hendrikus Potgieter as a director on 2024-11-29
dot icon29/11/2024
Cessation of Maria Villegas as a person with significant control on 2024-11-29
dot icon29/11/2024
Termination of appointment of Maria Villegas as a secretary on 2024-11-29
dot icon29/11/2024
Termination of appointment of Maria Villegas as a director on 2024-11-29
dot icon20/11/2024
Termination of appointment of Sarah Lovell Taylor as a director on 2024-11-20
dot icon12/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon12/03/2024
Micro company accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon14/04/2023
Appointment of Mrs Sarah Lovell Taylor as a director on 2023-04-11
dot icon19/03/2023
Micro company accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon14/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon08/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon03/08/2020
Micro company accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon04/08/2017
Micro company accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon08/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon24/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon20/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon05/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon23/11/2011
Director's details changed for Maria Villegas on 2011-11-21
dot icon06/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon26/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon15/06/2009
Appointment terminated director murray shanks
dot icon13/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 01/11/08; full list of members
dot icon03/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/11/2007
Return made up to 01/11/07; no change of members
dot icon22/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/11/2006
Return made up to 01/11/06; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/11/2005
Return made up to 01/11/05; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 01/11/04; full list of members
dot icon17/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/11/2003
Return made up to 01/11/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/11/2002
Return made up to 01/11/02; full list of members
dot icon08/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/11/2001
Return made up to 01/11/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon20/11/2000
Return made up to 01/11/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-12-31
dot icon17/11/1999
Return made up to 01/11/99; no change of members
dot icon28/06/1999
Secretary's particulars changed;director's particulars changed
dot icon17/03/1999
Full accounts made up to 1998-12-31
dot icon13/11/1998
Return made up to 01/11/98; full list of members
dot icon27/02/1998
Full accounts made up to 1997-12-31
dot icon25/11/1997
Return made up to 01/11/97; no change of members
dot icon04/04/1997
Full accounts made up to 1996-12-31
dot icon04/04/1997
Secretary resigned
dot icon04/04/1997
New secretary appointed
dot icon12/11/1996
Return made up to 01/11/96; full list of members
dot icon22/04/1996
New director appointed
dot icon28/02/1996
Full accounts made up to 1995-12-31
dot icon30/11/1995
Return made up to 01/11/95; no change of members
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon13/04/1995
New director appointed
dot icon07/11/1994
Return made up to 01/11/94; full list of members
dot icon27/10/1994
New director appointed
dot icon15/03/1994
Accounts for a small company made up to 1993-12-31
dot icon12/11/1993
Director resigned
dot icon12/11/1993
Return made up to 01/11/93; no change of members
dot icon16/03/1993
Full accounts made up to 1992-12-31
dot icon08/12/1992
Return made up to 01/11/92; full list of members
dot icon07/04/1992
Full accounts made up to 1991-12-31
dot icon19/02/1992
Secretary resigned;new secretary appointed
dot icon14/01/1992
Return made up to 01/11/91; full list of members
dot icon19/04/1991
Full accounts made up to 1990-12-31
dot icon30/01/1991
Return made up to 01/11/90; full list of members
dot icon25/04/1990
Registered office changed on 25/04/90 from: 47A warwick road london SW5 9UP
dot icon25/04/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon06/04/1990
Full accounts made up to 1989-12-31
dot icon08/11/1989
Return made up to 01/11/89; full list of members
dot icon15/02/1989
Wd 02/02/89 ad 30/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1988
Resolutions
dot icon08/09/1988
Registered office changed on 08/09/88 from: alpha searches & formations LTD 50 old street london EC1V 9AQ
dot icon08/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

12
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
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
10
202.24K
-
0.00
-
-
2022
10
227.19K
-
0.00
-
-
2023
12
253.21K
-
0.00
-
-
2023
12
253.21K
-
0.00
-
-

Employees

2023

Employees

12 Ascended20 % *

Net Assets(GBP)

253.21K £Ascended11.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shanks, Murray George
Director
08/04/1996 - 04/06/2009
4
Chaudhry, Zameer Deen
Director
29/11/2024 - Present
32
Villegas, Maria
Director
02/11/1994 - 29/11/2024
-
Potgieter, Hendrikus
Director
29/11/2024 - Present
38
Villegas, Maria
Secretary
17/02/1997 - 29/11/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBUSLODGE UK LIMITED

CAMBUSLODGE UK LIMITED is an(a) Active company incorporated on 11/08/1988 with the registered office located at 319b Walton Road, West Molesey, Surrey KT8 2QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBUSLODGE UK LIMITED?

toggle

CAMBUSLODGE UK LIMITED is currently Active. It was registered on 11/08/1988 .

Where is CAMBUSLODGE UK LIMITED located?

toggle

CAMBUSLODGE UK LIMITED is registered at 319b Walton Road, West Molesey, Surrey KT8 2QG.

What does CAMBUSLODGE UK LIMITED do?

toggle

CAMBUSLODGE UK LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CAMBUSLODGE UK LIMITED have?

toggle

CAMBUSLODGE UK LIMITED had 12 employees in 2023.

What is the latest filing for CAMBUSLODGE UK LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a small company made up to 2025-03-31.