Camstay Ltd


Founded in 2001, Camstay, classified under reg no. 04254441 is an active company. Currently registered at 31 Longworth Avenue CB4 1GU, Cambridge (North) the company has been in the business for 23 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 27th February 2013 Camstay Ltd is no longer carrying the name Gt Property.

At the moment there are 3 directors in the the firm, namely Belinda Y., Christopher L. and Timothy L.. In addition one secretary - Andrew H. - is with the company. Currenlty, the firm lists one former director, whose name is Graham S. and who left the the firm on 28 February 2004. In addition, there is one former secretary - Patrick H. who worked with the the firm until 18 July 2001.

Camstay Ltd Address / Contact

Office Address 31 Longworth Avenue
Office Address2 Cambridge
Town Cambridge (North)
Post code CB4 1GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04254441
Date of Incorporation Wed, 18th Jul 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Belinda Y.

Position: Director

Appointed: 21 January 2010

Christopher L.

Position: Director

Appointed: 29 February 2004

Andrew H.

Position: Secretary

Appointed: 18 July 2001

Timothy L.

Position: Director

Appointed: 18 July 2001

Patrick H.

Position: Secretary

Appointed: 18 July 2001

Resigned: 18 July 2001

Graham S.

Position: Director

Appointed: 18 July 2001

Resigned: 28 February 2004

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Timothy L. This PSC and has 25-50% shares. The second entity in the PSC register is Christopher L. This PSC owns 25-50% shares. The third one is Belinda Y., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Timothy L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Belinda Y.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Gt Property February 27, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-65 786-83 341-81 893-90 638      
Balance Sheet
Current Assets22 70117 79634 35842 81933 77347 11962 81893 97986 89979 959
Net Assets Liabilities   90 638106 876112 931103 10373 35975 75082 317
Cash Bank In Hand17 25414 362        
Debtors5 4475 447        
Net Assets Liabilities Including Pension Asset Liability-65 786-83 341-81 893-90 638      
Other Debtors3 4343 434        
Tangible Fixed Assets156 689149 865        
Reserves/Capital
Called Up Share Capital150150        
Profit Loss Account Reserve-65 936-83 491        
Shareholder Funds-65 786-83 341-81 893-90 638      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   43 10716 39019 26916 46314 6307 6104 445
Average Number Employees During Period     11111
Creditors   127 669129 757145 124152 990155 150156 870159 204
Fixed Assets156 689149 86540 91438 4645 7914 3433 2572 4421 8311 373
Net Current Assets Liabilities-147 156-139 107-85 959-82 19495 98498 00589 89761 17169 97179 245
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 0132 8322 656  275   
Total Assets Less Current Liabilities9 533-8 022-45 045-43 73090 19393 66286 64058 72968 14077 872
Director Remuneration 32 802        
Director Remuneration Benefits Including Payments To Third Parties 32 802        
Accruals Deferred Income Within One Year16 65418 780        
Administrative Expenses110 527122 246        
Bank Borrowings Overdrafts75 31975 319        
Commitments Under Non-cancellable Operating Leases Total32 19038 662        
Creditors Due After One Year75 31975 319 3 801      
Creditors Due Within One Year169 857158 916123 149127 669      
Depreciation Tangible Fixed Assets Expense4 7106 838        
Gross Profit Loss67 284104 691        
Number Shares Allotted150150        
Operating Profit Loss-43 243-17 555        
Other Creditors Due Within One Year146 642146 733        
Other Operating Leases Expiring Within One Year32 19038 662        
Par Value Share11        
Prepayments Accrued Income Current Asset2 0132 013        
Profit Loss For Period-43 243-17 555        
Profit Loss On Ordinary Activities Before Tax-43 243-17 555        
Accruals Deferred Income 18 78036 84843 107      
Revaluation Surplus In Period-8 000         
Share Capital Allotted Called Up Paid150150        
Tangible Fixed Assets Additions 9 014        
Tangible Fixed Assets Cost Or Valuation168 615168 629        
Tangible Fixed Assets Depreciation11 92618 764        
Tangible Fixed Assets Depreciation Charged In Period 6 838        
Tangible Fixed Assets Increase Decrease From Revaluations -9 000        
Taxation Social Security Due Within One Year3 7222 645        
Total Recognised Gain Loss For Period-51 243-17 555        
Trade Creditors Within One Year2 8399 538        
Turnover Gross Operating Revenue67 284104 691        

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st July 2022
filed on: 20th, April 2023
Free Download (3 pages)

Company search

Advertisements