CAMBALT HOUSE LIMITED - YORK
Company Profile | Company Filings |
Overview
CAMBALT HOUSE LIMITED is a Private Limited Company from YORK and has the status: Active.
CAMBALT HOUSE LIMITED was incorporated 22 years ago on 15/05/2001 and has the registered number: 04216981. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
CAMBALT HOUSE LIMITED was incorporated 22 years ago on 15/05/2001 and has the registered number: 04216981. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
CAMBALT HOUSE LIMITED - YORK
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
EQUINOX HOUSE CLIFTON PARK
YORK
NORTH YORKSHIRE
YO30 5PA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/05/2023 | 30/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ROBERT TURNER | Oct 1964 | British | Director | 2001-05-15 | CURRENT |
HILARY RUTH TILBURY | Jan 1946 | British | Director | 2013-06-01 | CURRENT |
JOHN HOWARD SIMPSON | Oct 1946 | British | Director | 2013-06-01 | CURRENT |
MR BRYAN SHILLABEER | Apr 1968 | British | Director | 2020-09-09 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-05-15 UNTIL 2001-05-15 | RESIGNED | ||
EMMA CAROLINE ROSSI | Apr 1957 | British | Director | 2001-05-15 UNTIL 2007-04-20 | RESIGNED |
MARK EDWARD PARSON | Dec 1972 | Director | 2001-05-15 UNTIL 2002-11-23 | RESIGNED | |
ALISON MARGUERITE BRODIE | Dec 1947 | Director | 2001-05-15 UNTIL 2001-10-12 | RESIGNED | |
MISS JOCELYN PATRICIA BLACKWELL | Oct 1956 | British | Director | 2002-09-28 UNTIL 2012-03-26 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2001-05-15 UNTIL 2001-05-15 | RESIGNED | ||
MR JOHN ROBERT TURNER | Oct 1964 | British | Secretary | 2002-11-23 UNTIL 2003-10-21 | RESIGNED |
MARK EDWARD PARSON | Dec 1972 | Secretary | 2001-10-14 UNTIL 2002-11-23 | RESIGNED | |
MR IAN PETER BROADLEY | Oct 1963 | British | Secretary | 2003-10-21 UNTIL 2022-01-22 | RESIGNED |
ALISON MARGUERITE BRODIE | Dec 1947 | Secretary | 2001-05-15 UNTIL 2001-10-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cambalt House Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-10 | 30-04-2023 | £2,335 Cash £40,267 equity |
Cambalt House Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-20 | 30-04-2022 | £2,713 Cash £40,473 equity |
Cambalt House Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-19 | 30-04-2021 | £706 Cash £39,966 equity |
CAMBALT_HOUSE_LIMITED - Accounts | 2020-09-04 | 30-04-2020 | £1,725 Cash £39,918 equity |
CAMBALT_HOUSE_LIMITED - Accounts | 2018-01-16 | 30-04-2017 | £2,341 Cash |