Company NameCammas Hall Partnership Limited
DirectorJonathan Robert Lukies
Company StatusActive
Company Number08001033
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJonathan Robert Lukies
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCammas Hall Needham Green
Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7JT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Alastair David Lukies
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Saint Barnabas Mews
Belgravia
London
SW1W 8AU

Contact

Websitechff.co.uk
Telephone01279 718777
Telephone regionBishops Stortford

Location

Registered AddressCammas Hall Farm Needham Green
Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7JT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jonathan Lukies & Alastair Lukies
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,059
Cash£32,691
Current Liabilities£33,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

23 June 2014Delivered on: 24 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
23 June 2014Delivered on: 24 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Cammas cottage needham green hatfield broad oak t/no EX770735.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
21 March 2022Change of details for Mr Jonathan Robert Lukies as a person with significant control on 21 March 2022 (2 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
11 November 2019Satisfaction of charge 080010330002 in full (1 page)
11 November 2019Satisfaction of charge 080010330001 in full (1 page)
11 October 2019Termination of appointment of Alastair David Lukies as a director on 26 September 2019 (1 page)
11 October 2019Cessation of Alastair David Lukies as a person with significant control on 7 October 2019 (1 page)
11 October 2019Change of details for Mr Jonathan Robert Lukies as a person with significant control on 7 October 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
23 March 2018Director's details changed for Mr Alastair David Lukies on 15 June 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Director's details changed for Mr. Alastair David Lukies on 1 March 2016 (2 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Director's details changed for Mr. Alastair David Lukies on 1 March 2016 (2 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Director's details changed for Jonathan Lukies on 1 October 2014 (2 pages)
16 December 2014Director's details changed for Jonathan Lukies on 1 October 2014 (2 pages)
16 December 2014Director's details changed for Jonathan Lukies on 1 October 2014 (2 pages)
24 June 2014Registration of charge 080010330001 (18 pages)
24 June 2014Registration of charge 080010330001 (18 pages)
24 June 2014Registration of charge 080010330002 (21 pages)
24 June 2014Registration of charge 080010330002 (21 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 June 2012Appointment of Alastair David Lukies as a director (3 pages)
22 June 2012Appointment of Jonathan Lukies as a director (3 pages)
22 June 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 2
(6 pages)
22 June 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 2
(6 pages)
22 June 2012Appointment of Alastair David Lukies as a director (3 pages)
22 June 2012Appointment of Jonathan Lukies as a director (3 pages)
20 June 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 20 June 2012 (1 page)
26 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
26 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
22 March 2012Incorporation (36 pages)
22 March 2012Incorporation (36 pages)