CAMBERLEY BUSINESS CENTRE 2 MANAGEMENT LIMITED - EMSWORTH
Company Profile | Company Filings |
Overview
CAMBERLEY BUSINESS CENTRE 2 MANAGEMENT LIMITED is a Private Limited Company from EMSWORTH ENGLAND and has the status: Active.
CAMBERLEY BUSINESS CENTRE 2 MANAGEMENT LIMITED was incorporated 12 years ago on 14/11/2011 and has the registered number: 07846443. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CAMBERLEY BUSINESS CENTRE 2 MANAGEMENT LIMITED was incorporated 12 years ago on 14/11/2011 and has the registered number: 07846443. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CAMBERLEY BUSINESS CENTRE 2 MANAGEMENT LIMITED - EMSWORTH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
GOFF AND COMPANY
EMSWORTH
HAMPSHIRE
PO10 7LF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROY BOWDEN | Feb 1980 | British | Director | 2021-11-08 | CURRENT |
MR JAMES PURVES STEWART | Apr 1970 | British | Director | 2011-11-14 UNTIL 2018-07-05 | RESIGNED |
MR GAVIN ALEXANDER PRICE | Oct 1964 | British | Director | 2011-11-14 UNTIL 2018-07-05 | RESIGNED |
MRS SAMANTHA BETTINSON | Secretary | 2018-07-05 UNTIL 2021-11-08 | RESIGNED | ||
MR GAVIN PRICE | Secretary | 2011-11-14 UNTIL 2018-07-05 | RESIGNED | ||
MR JONATHAN WINSTON ROSE | May 1973 | British | Director | 2018-07-05 UNTIL 2021-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Emp Reserach Limited | 2021-12-23 | Camberley |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |
|
Omphalos Property Limited | 2021-12-23 | Cranleigh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |
|
Mtd Coln Industrial Limited | 2018-07-05 - 2021-11-08 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Jnl Engineering Ltd | 2016-04-06 - 2021-11-08 | Camberley | Ownership of shares 25 to 50 percent | |
Dolphin Head Group Holdings Plc | 2016-04-06 - 2018-07-05 | Camberley | Ownership of shares 25 to 50 percent |