CAMSTAY LTD
GT PROPERTY LTD

Hellopages » Cambridgeshire » Cambridge » CB4 1GU

Company number 04254441
Status Active
Incorporation Date 18 July 2001
Company Type Private Limited Company
Address 31 LONGWORTH AVENUE, CAMBRIDGE, CB4 1GU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 20 March 2017 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of CAMSTAY LTD are www.camstay.co.uk, and www.camstay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Camstay Ltd is a Private Limited Company. The company registration number is 04254441. Camstay Ltd has been working since 18 July 2001. The present status of the company is Active. The registered address of Camstay Ltd is 31 Longworth Avenue Cambridge Cb4 1gu. The company`s financial liabilities are £85.96k. It is £-53.15k against last year. And the total assets are £34.36k, which is £16.56k against last year. HUGGINS, Andrew is a Secretary of the company. LANE, Christopher David is a Director of the company. LANE, Timothy Martin is a Director of the company. YOUNG, Belinda Banks is a Director of the company. Secretary HICKEY, Patrick Julian has been resigned. Director SMITH, Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


camstay Key Finiance

LIABILITIES £85.96k
-39%
CASH n/a
TOTAL ASSETS £34.36k
+93%
All Financial Figures

Current Directors

Secretary
HUGGINS, Andrew
Appointed Date: 18 July 2001

Director
LANE, Christopher David
Appointed Date: 29 February 2004
54 years old

Director
LANE, Timothy Martin
Appointed Date: 18 July 2001
59 years old

Director
YOUNG, Belinda Banks
Appointed Date: 21 January 2010
61 years old

Resigned Directors

Secretary
HICKEY, Patrick Julian
Resigned: 18 July 2001
Appointed Date: 18 July 2001

Director
SMITH, Graham
Resigned: 28 February 2004
Appointed Date: 18 July 2001
59 years old

Persons With Significant Control

Mr Timothy Martin Lane
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher David Lane
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Belinda Banks Young
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMSTAY LTD Events

24 Apr 2017
Micro company accounts made up to 31 July 2016
27 Mar 2017
Confirmation statement made on 20 March 2017 with updates
20 Apr 2016
Total exemption full accounts made up to 31 July 2015
31 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150

07 May 2015
Total exemption full accounts made up to 31 July 2014
...
... and 40 more events
16 May 2003
Total exemption full accounts made up to 31 July 2002
17 Oct 2002
Ad 18/07/01--------- £ si 99@1
07 Aug 2002
Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

26 Jul 2001
Secretary resigned
18 Jul 2001
Incorporation

CAMSTAY LTD Charges

30 June 2008
Legal charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat d madison apartment hill street kettering northants…
4 February 2005
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat d madison apartment hill street kettering.

Similar Companies

CAMSTAR IQF LTD CAMSTAT LTD CAMSTEAD LIMITED CAM-STEADI LIMITED CAMSTECH LIMITED CAMSTECH SW LIMITED CAMSTEL LIMITED