EFFORD DOWN HOUSE LIMITED - CAMBERLEY


Company Profile Company Filings

Overview

EFFORD DOWN HOUSE LIMITED is a Private Limited Company from CAMBERLEY UNITED KINGDOM and has the status: Active.
EFFORD DOWN HOUSE LIMITED was incorporated 28 years ago on 07/07/1995 and has the registered number: 03076975. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

EFFORD DOWN HOUSE LIMITED - CAMBERLEY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

WILD ACRE
CAMBERLEY
GU15 4LG
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/07/2023 20/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STUART NORMAN CASEY Jan 1956 British Director 2009-09-14 CURRENT
PETER RADDFORD DOWN Mar 1964 British Director 2001-05-21 CURRENT
MRS MARGARET GAYE Jul 1945 British Director 2014-12-08 CURRENT
MRS LYNDA MARY HOCKEDY Apr 1961 British Director 2015-10-28 CURRENT
MS KATE HULL Apr 1964 British Director 1997-02-14 CURRENT
MR GARETH JOHN JEREMIAH Nov 1964 British Director 2019-10-14 CURRENT
MRS BRENDA MARSH-REBELO Nov 1952 British Director 2021-06-01 CURRENT
MR CHRISTOPHER ADAM JOHN ROTHSCHILD Dec 1963 British Director 2023-10-02 CURRENT
SUSAN LINDA DAVIS Apr 1949 British Director 2002-08-23 CURRENT
MRS SUSAN MARGARET BRIGHT May 1953 British Director 2022-11-10 CURRENT
MR MARK ANTHONY WALL Apr 1954 British Director 2011-02-28 CURRENT
MR BRIAN JOHN BAKER May 1955 British Director 2019-01-26 CURRENT
MRS EDITH PATCH Jun 1932 British Director 2021-07-28 UNTIL 2023-08-12 RESIGNED
MR FREDERICK LEVETT-DUNN Jan 1937 British Director 1995-07-07 UNTIL 1997-02-14 RESIGNED
ALAN LUCKETT May 1943 British Director 1997-03-21 UNTIL 1999-08-26 RESIGNED
MR WILFRID HUGH GAYE Mar 1944 British Director 2011-02-25 UNTIL 2014-11-06 RESIGNED
BRENDA A MARSH-REBELO Nov 1952 British,American Director 2008-01-02 UNTIL 2020-01-04 RESIGNED
CAROL MILLS Sep 1946 British Director 1999-12-03 UNTIL 2002-08-23 RESIGNED
GEORGE ALAN PATCH Mar 1927 British Director 1995-07-07 UNTIL 2020-12-02 RESIGNED
EVELYN ELIZABETH GLYNN Aug 1930 British Director 1995-07-07 UNTIL 2003-08-19 RESIGNED
BRIAN ERNEST LEONARD Aug 1935 British Director 2004-05-26 UNTIL 2019-08-30 RESIGNED
CHRISTINE MARGARET JURKIEWICZ Jul 1948 British Director 1998-06-26 UNTIL 2004-05-26 RESIGNED
SHEONA MACDONALD HOUSTON Apr 1944 British Director 1999-12-03 UNTIL 2003-09-10 RESIGNED
ANTHONY RICHARD HOUSTON May 1950 British Director 1995-07-07 UNTIL 1996-05-24 RESIGNED
MR ALAN GEORGE HOLLAND Apr 1955 British Director 1995-07-07 UNTIL 1997-09-09 RESIGNED
ANTHONY RICHARD HOUSTON May 1950 British Director 1995-11-19 UNTIL 2001-05-21 RESIGNED
MICHAEL OKE JOHNS Sep 1939 Secretary 1995-07-07 UNTIL 2009-09-30 RESIGNED
MR MICHAEL HARVEY GLYNN Jan 1932 British Director 1995-07-07 UNTIL 2004-06-24 RESIGNED
SHEONA MACDONALD HOUSTON Apr 1944 British Secretary 1999-12-03 UNTIL 2000-01-03 RESIGNED
SHIRLEY ANNE COLLINGS Jun 1950 British Director 1996-05-24 UNTIL 2001-05-24 RESIGNED
TERENCE BERTRAM KEITH GREGORY Aug 1942 British Director 1995-07-07 UNTIL 1997-04-24 RESIGNED
BENCHAINAN AMES Dec 1963 Thai Director 1995-07-07 UNTIL 1998-04-20 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-07-07 UNTIL 1995-07-07 RESIGNED
VICTORIA FRANCES DAVEY Feb 1974 British Director 1999-08-26 UNTIL 2003-10-01 RESIGNED
RICHARD COLLINGS Jul 1948 British Director 1996-05-24 UNTIL 2001-05-24 RESIGNED
STUART CASEY Jan 1956 British Director 2001-05-24 UNTIL 2006-05-24 RESIGNED
LINDA ANNE CASEY Jun 1958 British Director 2006-05-24 UNTIL 2009-09-14 RESIGNED
MR KEVIN CHARLES BROWN Oct 1960 British Director 2003-10-01 UNTIL 2019-08-30 RESIGNED
BERNARD KEITH BRIGHT Feb 1945 British Director 2000-09-25 UNTIL 2022-04-18 RESIGNED
KENNETH BRAY Dec 1934 British Director 2000-04-20 UNTIL 2011-02-28 RESIGNED
RODNEY EDWARD BANNISTER Aug 1942 British Director 1995-07-07 UNTIL 1997-09-08 RESIGNED
PETER RIGG Feb 1938 British Director 1997-09-08 UNTIL 2000-04-20 RESIGNED
PETER ROBERT YOUNG Feb 1954 British Director 1995-07-07 UNTIL 2000-06-26 RESIGNED
CLAIRE JEAN DERHAM Sep 1969 British Director 2007-05-31 UNTIL 2015-10-23 RESIGNED
PAMELA ANNE DEACON Jul 1949 Australian Director 1995-07-07 UNTIL 1999-12-03 RESIGNED
CHRISTINE ANN TYSALL Apr 1951 British Director 2003-12-19 UNTIL 2007-05-31 RESIGNED
ROBERT WILKINS May 1965 British Director 2000-06-23 UNTIL 2007-05-31 RESIGNED
MR KIM DAVID JOHN SLOWE Feb 1956 British Director 2003-09-10 UNTIL 2019-01-11 RESIGNED
RUTH SMALL Aug 1937 British Director 1997-09-09 UNTIL 2000-09-25 RESIGNED
BERNARD ROE Apr 1947 British Director 2004-06-24 UNTIL 2011-02-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Judy Jeffery 2016-07-06 - 2018-12-01 1/1947 Camberley   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. PETROC'S SCHOOL TRUST LIMITED BEAWORTHY ENGLAND Active -... FULL 85100 - Pre-primary education
PHONE-PAID SERVICES AUTHORITY LIMITED LONDON ENGLAND Active FULL 61900 - Other telecommunications activities
SHEBBEAR COLLEGE ENTERPRISES LIMITED BEAWORTHY Active SMALL 82990 - Other business support service activities n.e.c.
ROTHSCHILD DIAMONDS LIMITED LONDON Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ROOM AT THE INN LIMITED BUDE ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
CORPORATE HEALTH SOLUTIONS LIMITED PETERBOROUGH Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
IMCB LTD LONDON ENGLAND Dissolved... DORMANT 61900 - Other telecommunications activities
SHEBBEAR COLLEGE TRUSTEE COMPANY LIMITED BEAWORTHY Dissolved... DORMANT 85590 - Other education n.e.c.
PAYMENTS UK MANAGEMENT LIMITED BIRMINGHAM Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
WARWICK MANOR MANAGEMENT COMPANY LIMITED HENLEY-IN-ARDEN ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
WORCESTERSHIRE DESIGNS LIMITED BIRMINGHAM Active MICRO ENTITY 43320 - Joinery installation
CAPITAL ENGINE LTD LONDON ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED WIMBORNE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PAYMENT INDUSTRY INSIGHTS LIMITED BUDE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WOLVERHAMPTON TPS (2015) LIMITED REDDITCH ENGLAND Active SMALL 45310 - Wholesale trade of motor vehicle parts and accessories
BIRMINGHAM TPS (2015) LIMITED REDDITCH ENGLAND Active SMALL 45310 - Wholesale trade of motor vehicle parts and accessories
FORM3 UK LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
WOLVERHAMPTON TPS LIMITED LIABILITY PARTNERSHIP STOURBRUDGE Dissolved... SMALL None Supplied
BIRMINGHAM TPS LLP STOURBRIDGE Dissolved... SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Efford Down House Ltd - Accounts to registrar (filleted) - small 23.2.5 2024-02-23 30-06-2023 £12,764 Cash £25,660 equity
Efford Down House Ltd - Accounts to registrar (filleted) - small 22.3 2023-02-28 30-06-2022 £15,308 Cash £26,139 equity
Efford Down House Ltd - Accounts to registrar (filleted) - small 18.2 2022-03-26 30-06-2021 £21,398 Cash £28,489 equity
Efford Down House Ltd - Accounts to registrar (filleted) - small 18.2 2021-05-21 30-06-2020 £21,088 Cash £36,282 equity
Efford Down House Ltd - Accounts to registrar (filleted) - small 18.2 2020-01-16 30-06-2019 £33,494 Cash £40,162 equity
Efford Down House Ltd - Accounts to registrar (filleted) - small 18.2 2019-02-21 30-06-2018 £30,794 Cash £39,421 equity
Efford Down House Ltd - Period Ending 2017-06-30 2017-12-23 30-06-2017 £27,166 Cash £32,691 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JFP STRATEGIC PLANNING LTD CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management