CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED

Register to unlock more data on OkredoRegister

CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02724471

Incorporation date

19/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

7 Waterloo Close, Camberley GU15 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1992)
dot icon26/01/2026
Director's details changed for Miss Florence Betty Batts on 2025-06-06
dot icon11/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon26/05/2025
Micro company accounts made up to 2024-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon24/02/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon18/01/2024
Micro company accounts made up to 2023-06-30
dot icon10/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon16/01/2023
Appointment of Mr David Lloyd Howells as a director on 2023-01-11
dot icon11/01/2023
Termination of appointment of Angela Joan Sheppard as a director on 2023-01-11
dot icon11/01/2023
Cessation of Angela Joan Sheppard as a person with significant control on 2023-01-11
dot icon11/01/2023
Appointment of Mr Peter John Howells as a director on 2023-01-11
dot icon11/01/2023
Notification of a person with significant control statement
dot icon11/01/2023
Micro company accounts made up to 2022-06-30
dot icon28/07/2022
Appointment of Mrs Laxmi Merugu as a director on 2022-06-30
dot icon28/07/2022
Appointment of Mr Kishore Yasam as a director on 2022-06-30
dot icon28/07/2022
Termination of appointment of Serge Rossetto as a director on 2022-06-30
dot icon12/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon22/05/2022
Appointment of Mrs Helen Howells as a secretary on 2022-05-18
dot icon22/05/2022
Registered office address changed from 18 Ceylon Walk Bexhill-on-Sea TN39 3UG England to 7 Waterloo Close Camberley GU15 1PY on 2022-05-22
dot icon22/05/2022
Termination of appointment of Craig Roy Bollen as a secretary on 2022-05-18
dot icon23/11/2021
Notification of Angela Joan Sheppard as a person with significant control on 2021-09-27
dot icon23/11/2021
Cessation of Serge Rossetto as a person with significant control on 2021-09-27
dot icon23/11/2021
Micro company accounts made up to 2021-06-30
dot icon28/09/2021
Secretary's details changed for Mr Craig Bollen on 2021-09-28
dot icon28/09/2021
Registered office address changed from 18 18 Ceylon Way Bexhill on Sea TN39 3UG England to 18 Ceylon Walk Bexhill-on-Sea TN39 3UG on 2021-09-28
dot icon28/09/2021
Registered office address changed from Finches Wood End Widdington Saffron Walden Essex CB11 3SN England to 18 18 Ceylon Way Bexhill on Sea TN39 3UG on 2021-09-28
dot icon28/09/2021
Appointment of Mr Craig Bollen as a secretary on 2021-09-28
dot icon28/09/2021
Termination of appointment of Jean Lesley Rossetto as a secretary on 2021-09-28
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon18/06/2019
Appointment of Mrs Angela Joan Sheppard as a director on 2019-06-18
dot icon11/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon18/06/2018
Termination of appointment of Angela Lynne Waters as a director on 2018-05-26
dot icon06/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon20/06/2017
Appointment of Mrs Angela Lynne Waters as a director on 2017-06-20
dot icon20/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon20/06/2017
Termination of appointment of Vera Georgina Pearce as a director on 2017-05-19
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon29/06/2016
Secretary's details changed for Jean Lesley Rossetto on 2015-08-14
dot icon29/06/2016
Director's details changed for Mr Serge Rossetto on 2015-08-14
dot icon29/06/2016
Registered office address changed from 2 Yockley Close the Maultway Camberley Surrey GU15 1QG to Finches Wood End Widdington Saffron Walden Essex CB11 3SN on 2016-06-29
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Director's details changed for Mr Serge Rossetto on 2011-11-29
dot icon16/06/2014
Director's details changed for Mr Serge Rossetto on 2011-11-29
dot icon16/06/2014
Termination of appointment of Leonard Pearce as a director
dot icon16/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Leonard Pearce as a director
dot icon26/05/2014
Appointment of Mrs Elizabeth Ann Eley as a director
dot icon26/05/2014
Termination of appointment of John Wilson as a director
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon15/06/2010
Director's details changed for Serge Rossetto on 2010-06-11
dot icon15/06/2010
Director's details changed for John Wilson on 2010-06-11
dot icon15/06/2010
Director's details changed for Mr Leonard Reuben Pearce on 2010-06-11
dot icon15/06/2010
Director's details changed for Mrs Vera Georgina Pearce on 2010-06-11
dot icon15/06/2010
Director's details changed for Miss Florence Betty Batts on 2010-06-11
dot icon13/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 11/06/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon07/07/2008
Return made up to 11/06/08; full list of members
dot icon28/07/2007
Return made up to 11/06/07; no change of members
dot icon24/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 11/06/06; full list of members
dot icon15/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New secretary appointed
dot icon08/07/2005
Return made up to 11/06/05; full list of members
dot icon27/05/2005
New director appointed
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
Registered office changed on 11/05/05 from: flat 1 cumberland lodge 38 upper gordon road camberley surrey GU15 2HN
dot icon11/05/2005
New secretary appointed
dot icon09/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/06/2004
Return made up to 11/06/04; no change of members
dot icon12/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/06/2003
Return made up to 11/06/03; no change of members
dot icon14/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/07/2002
Ad 28/09/92--------- £ si 4@25
dot icon17/06/2002
Return made up to 11/06/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon15/11/2001
New director appointed
dot icon16/06/2001
Return made up to 11/06/01; full list of members
dot icon21/03/2001
Accounts made up to 2000-06-30
dot icon22/06/2000
Return made up to 19/06/00; full list of members
dot icon07/03/2000
Accounts made up to 1999-06-30
dot icon14/06/1999
Return made up to 19/06/99; no change of members
dot icon16/03/1999
Accounts made up to 1998-06-30
dot icon16/06/1998
New director appointed
dot icon16/06/1998
Return made up to 19/06/98; change of members
dot icon18/03/1998
Accounts made up to 1997-06-30
dot icon17/06/1997
Return made up to 19/06/97; full list of members
dot icon10/04/1997
Accounts made up to 1996-06-30
dot icon09/06/1996
Return made up to 19/06/96; full list of members
dot icon20/05/1996
Accounts made up to 1995-06-30
dot icon18/02/1996
New director appointed
dot icon19/12/1995
Director resigned
dot icon26/06/1995
Return made up to 19/06/95; no change of members
dot icon21/09/1994
Accounts made up to 1994-06-30
dot icon29/06/1994
Return made up to 19/06/94; no change of members
dot icon19/07/1993
Accounts made up to 1993-06-30
dot icon06/07/1993
Return made up to 19/06/93; full list of members
dot icon04/11/1992
Ad 28/09/92--------- £ si 3@25=75 £ ic 2/77
dot icon04/11/1992
Registered office changed on 04/11/92 from: 1 cumberland lodge 38 upper gordon road camberley surrey GU15 2HN
dot icon29/10/1992
New director appointed
dot icon17/10/1992
Secretary resigned;new secretary appointed
dot icon24/07/1992
Registered office changed on 24/07/92 from: staple inn buildings south staple inn london WC1V 7QE
dot icon24/07/1992
Director resigned;new director appointed
dot icon24/07/1992
Director resigned;new director appointed
dot icon24/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon19/06/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
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
4.63K
-
0.00
-
-
2022
0
4.03K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Angela Joan Sheppard
Director
18/06/2019 - 11/01/2023
-
Yasam, Kishore
Director
30/06/2022 - Present
-
Batts, Florence Betty
Director
28/09/1992 - Present
-
Merugu, Laxmi
Director
30/06/2022 - Present
-
Eley, Elizabeth Ann
Director
13/05/2014 - Present
-

Persons with Significant Control

2
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 CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED

CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED is an(a) Active company incorporated on 19/06/1992 with the registered office located at 7 Waterloo Close, Camberley GU15 1PY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED?

toggle

CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED is currently Active. It was registered on 19/06/1992 .

Where is CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED located?

toggle

CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED is registered at 7 Waterloo Close, Camberley GU15 1PY.

What does CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED do?

toggle

CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED?

toggle

The latest filing was on 26/01/2026: Director's details changed for Miss Florence Betty Batts on 2025-06-06.