Cambridge Country Club Group Limited CAMBRIDGE


Founded in 2017, Cambridge Country Club Group, classified under reg no. 10554118 is an active company. Currently registered at Tennyson House CB4 0WZ, Cambridge the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 31st July 2023 Cambridge Country Club Group Limited is no longer carrying the name Grosvenor Parks.

The firm has one director. Louise R., appointed on 9 April 2019. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Jason W.. There were no ex secretaries.

Cambridge Country Club Group Limited Address / Contact

Office Address Tennyson House
Office Address2 Cambridge Business Park, Cowley Road
Town Cambridge
Post code CB4 0WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10554118
Date of Incorporation Mon, 9th Jan 2017
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Louise R.

Position: Director

Appointed: 09 April 2019

Jason W.

Position: Director

Appointed: 09 January 2017

Resigned: 09 April 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Louise R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jason W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lousie R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Louise R.

Notified on 9 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason W.

Notified on 9 January 2017
Ceased on 9 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lousie R.

Notified on 9 April 2019
Ceased on 9 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Grosvenor Parks July 31, 2023
123456 November 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 910932932272
Current Assets1 498 0461 496 7011 400 2831 141 422
Debtors1 495 1361 495 7691 399 3511 141 150
Net Assets Liabilities1 011 1511 013 7781 117 6541 112 603
Property Plant Equipment15 28811 4668 5996 449
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-5 000-6 000-6 000-6 800
Accumulated Depreciation Impairment Property Plant Equipment21 27825 10014 67616 826
Average Number Employees During Period2221
Creditors584 399575 605372 444115 684
Fixed Assets102 50498 68295 81593 665
Increase From Depreciation Charge For Year Property Plant Equipment 3 822 2 150
Investments Fixed Assets87 21687 21687 21687 216
Investments In Group Undertakings Participating Interests87 21687 21687 21687 216
Net Current Assets Liabilities913 647921 0961 027 8391 025 738
Number Shares Issued Fully Paid200200200200
Par Value Share 1 1
Percentage Class Share Held In Subsidiary  100100
Property Plant Equipment Gross Cost36 56636 56623 27523 275
Total Assets Less Current Liabilities1 016 1511 019 7781 123 6541 119 403

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Alteration of Articles of Association - resolution
filed on: 21st, January 2024
Free Download (3 pages)

Company search

Advertisements