CAMS LIMITED
9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER  PO20 7AJ- Active
- Private Limited Company
- Company No. 00236175
- Last Updated: 01 Mar 2024
Company Profile
CAMS LIMITED was incorporated on Saturday, January 5, 1929 as a Private Limited Company with registered address in CHICHESTER. CAMS LIMITED has the status: Active and it's listed in the following category: Development of building projects. This Private Limited Company has been operating for 96 years 1 month and 18 days.
Name | CAMS LIMITED |
---|---|
Company number | 00236175 |
Company type | Private Limited Company |
Incorporation date | 05 Jan 1929 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER PO20 7AJ |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mrs Suzanne Frances Mary Evans Nationality: British |
Dates: Tuesday, October 16, 2018 - present
voting rights 25 to 50 percent as trust
|
Mrs Suzanne Frances Mary Evans Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, October 16, 2018
voting rights 25 to 50 percent as trust
|
Mr Stanley Frank Stephens Nationality: British |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 50 to 75 percent
voting rights 25 to 50 percent
|
Stanley Frank Stephens Exor Of Frank Benjamin John Stephens Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, October 16, 2018
ownership of shares 25 to 50 percent
|
Rose Green Brick Co.,Limited Yeoman Way, BN13 3QZ |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 May |
Next annual accounts due | 28 February 2025, (4 days left) |
Latest accounts | 31 May 2023 |
Next confirmation statement due | 24 May 2017 |
Last confirmation statement dated | 26 April 2016 |
Mortgages
Total of Mortgages | 6 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 6 |
Previous Names
Name | Change Date |
---|---|
CAMS LIMITED | 05 Jan 1929 |