CAMBRIDGE PETROLEUM ROYALTIES LIMITED - BATH
Company Profile | Company Filings |
Overview
CAMBRIDGE PETROLEUM ROYALTIES LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
CAMBRIDGE PETROLEUM ROYALTIES LIMITED was incorporated 26 years ago on 30/03/1998 and has the registered number: 03537374. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CAMBRIDGE PETROLEUM ROYALTIES LIMITED was incorporated 26 years ago on 30/03/1998 and has the registered number: 03537374. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CAMBRIDGE PETROLEUM ROYALTIES LIMITED - BATH
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
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
6 CHARLOTTE STREET
BATH
BA1 2NE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FROPET HOLDINGS LIMITED (until 06/02/2008)
FROPET HOLDINGS LIMITED (until 06/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL JOSEPH COONEY | Nov 1952 | Australian | Director | 2001-11-27 | CURRENT |
MATTHEW SMALL | Secretary | 2022-06-23 | CURRENT | ||
GRAYS INN SECRETARIES LIMITED | Corporate Secretary | 1998-03-30 UNTIL 2008-07-29 | RESIGNED | ||
PAUL GERARD WILKINSON | Jul 1952 | Australian | Director | 2001-09-28 UNTIL 2001-11-27 | RESIGNED |
MR ALASTAIR JAMES WOODROW | Apr 1947 | United Kingdom | Director | 1998-06-18 UNTIL 2005-01-05 | RESIGNED |
JOHN PATRICK TARRANT | Apr 1962 | Australian | Director | 1999-04-29 UNTIL 2001-09-28 | RESIGNED |
JOHN RUTHERFORD SCOTT KELLY | Jan 1938 | British | Director | 2003-04-28 UNTIL 2023-05-09 | RESIGNED |
DAVID NEVIS HAYES | Dec 1942 | Australian | Director | 1998-06-18 UNTIL 1999-06-01 | RESIGNED |
MR RAYMOND GEORGE GODSON | Feb 1944 | British | Director | 2012-09-24 UNTIL 2012-10-22 | RESIGNED |
MRS ANNE COONEY | Mar 1957 | Australian | Director | 2008-10-27 UNTIL 2023-05-09 | RESIGNED |
DH & B DIRECTORS LIMITED | Nominee Director | 1998-03-30 UNTIL 1998-06-18 | RESIGNED | ||
DH & B MANAGERS LIMITED | Nominee Director | 1998-03-30 UNTIL 1998-06-18 | RESIGNED | ||
MR RAYMOND GEORGE GODSON | Feb 1944 | British | Secretary | 2008-07-08 UNTIL 2022-06-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Paul Joseph Cooney | 2017-07-26 - 2022-09-15 | 11/1952 | Toorak Victoria 3142 | Ownership of shares 75 to 100 percent as trust |
Catillus Pty Ltd | 2017-07-26 | South Yarra 33141 Victoria | Ownership of shares 75 to 100 percent | |
Cooney Family Trust | 2017-07-26 | South Yarra 3141 Victoria |
Significant influence or control Significant influence or control as firm |
|
Mr Paul Joseph Cooney | 2016-04-06 | 11/1952 | Portsea Victoria 3944 | Ownership of shares 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cambridge Petroleum Royalties Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-29 | 30-06-2023 | £3,841 Cash £714,717 equity |
Cambridge Petroleum Royalties Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-23 | 30-06-2022 | £21,343 Cash £744,895 equity |