Ce Churchill Gardens Cambourne Limited (registration number 06453105) is a private limited company established on 2007-12-13 originating in United Kingdom. This enterprise has its registered office at Queensway House, 11 Queensway, New Milton BH25 5NR. Ce Churchill Gardens Cambourne Limited is operating under SIC: 98000 that means "residents property management".

Company details

Name Ce Churchill Gardens Cambourne Limited
Number 06453105
Date of Incorporation: 2007-12-13
End of financial year: 31 December
Address: Queensway House, 11 Queensway, New Milton, BH25 5NR
SIC code: 98000 - Residents property management

When it comes to the 2 directors that can be found in this particular company, we can name: Steve P. (appointed on 18 August 2022), Ouda S. (appointment date: 02 December 2020). The official register reports 6 persons of significant control, namely: Chamonix Group Limited can be reached at 11 Queensway, BH25 5NR New Milton. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Chamonix Estates Limited can be reached at Hyde Hall Farm, SG9 0RU Sandon, Hertfordshire. This corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. Fairfield Company Secretaries Limited can be reached at 11 Queensway, BH25 5NR New Milton, Hertfordshire. This corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Number Shares Allotted - 1 1 1 1 1 1 1 1 1 1
Shareholder Funds 1 1 1 1 1 - - - - - -

People with significant control

Chamonix Group Limited
31 May 2023
Address Queensway House 11 Queensway, New Milton, BH25 5NR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05856372
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Chamonix Estates Limited
6 April 2016 - 31 May 2023
Address The Maltings Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Cmpany
Country registered England
Place registered Companies House
Registration number 05851267
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Fairfield Company Secretaries Limited
6 April 2016 - 2 May 2023
Address Queensway House 11 Queensway, New Milton, Hertfordshire, BH25 5NR, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05988785
Nature of control: 25-50% voting rights
25-50% shares
Chamonix Group Limited
2 December 2020 - 2 May 2023
Address The Maltings Hyde Hall Farm, Sandon, Buntingford, SG9 0RU, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 5856372
Nature of control: significiant influence or control
Baker Sinclair Limited
14 July 2017 - 14 July 2017
Address The Maltings Sandon, Buntingford, SG9 0RU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10306297
Nature of control: 75,01-100% shares
Chamonix Estates Limited
6 April 2016 - 14 July 2017
Address The Maltings Hyde Hall Farm, Sandon, Buntingford, SG9 0RU, England
Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05851267
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
(CH04) Secretary's details changed on 23rd November 2023
filed on: 29th, January 2024 | officers
Free Download (1 page)