Camrecreation Ground Limited(the) BRADFORD


Camrecreation Ground (the) started in year 1923 as Private Limited Company with registration number 00191435. The Camrecreation Ground (the) company has been functioning successfully for 101 years now and its status is active. The firm's office is based in Bradford at Cumberland House. Postal code: BD8 9TF.

The company has one director. Alan L., appointed on 11 September 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Messrs T. who worked with the the company until 1 December 2002.

Camrecreation Ground Limited(the) Address / Contact

Office Address Cumberland House
Office Address2 Greenside Lane
Town Bradford
Post code BD8 9TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00191435
Date of Incorporation Wed, 20th Jun 1923
Industry Development of building projects
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 101 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Alan L.

Position: Director

Appointed: 11 September 2018

Grosvenor Secretaries Limited

Position: Corporate Secretary

Appointed: 28 May 2004

I M Directors Limited

Position: Corporate Director

Appointed: 01 December 2002

Janet O.

Position: Director

Appointed: 08 April 2014

Resigned: 11 September 2018

Christopher S.

Position: Director

Appointed: 28 September 2010

Resigned: 08 April 2014

I M Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2002

Resigned: 28 May 2004

I M Secretaries Limited

Position: Corporate Director

Appointed: 01 December 2002

Resigned: 06 August 2004

Richard D.

Position: Director

Appointed: 23 June 1999

Resigned: 01 August 2001

Brian T.

Position: Director

Appointed: 20 March 1996

Resigned: 01 December 2002

Messrs T.

Position: Secretary

Appointed: 31 March 1991

Resigned: 01 December 2002

John W.

Position: Director

Appointed: 31 March 1991

Resigned: 09 September 1996

Winterbotham Strachan And Playne Limited

Position: Director

Appointed: 31 March 1991

Resigned: 04 May 1999

Charles F.

Position: Director

Appointed: 31 March 1991

Resigned: 01 December 2002

Malcolm H.

Position: Director

Appointed: 31 March 1991

Resigned: 01 December 2002

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Hartley Investment Trust Limited from Bradford, England. The abovementioned PSC is classified as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Hartley Investment Trust Limited

Cumberland House Greenside Lane, Bradford, West Yorkshire, BD8 9TF, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1742848
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Current Assets5 3446 888
Net Assets Liabilities29 34430 888
Other
Creditors1 0001 000
Fixed Assets25 00025 000
Net Current Assets Liabilities4 3445 888
Total Assets Less Current Liabilities29 34430 888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, January 2024
Free Download (11 pages)

Company search

Advertisements