Background WavePink WaveYellow Wave

CAMNISH HOUSE MANAGEMENT COMPANY LIMITED (06037820)

CAMNISH HOUSE MANAGEMENT COMPANY LIMITED (06037820) is an active UK company. incorporated on 28 December 2006. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. CAMNISH HOUSE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include DARBY, Mark Samuel.

Company Number
06037820
Status
active
Type
ltd
Incorporated
28 December 2006
Age
19 years
Address
Unit 8a-8e Huss's Lane, Nottingham, NG10 1GS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DARBY, Mark Samuel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMNISH HOUSE MANAGEMENT COMPANY LIMITED

CAMNISH HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 December 2006 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAMNISH HOUSE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06037820

LTD Company

Age

19 Years

Incorporated 28 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Unit 8a-8e Huss's Lane Long Eaton Nottingham, NG10 1GS,

Previous Addresses

C/O Tomato Property Ltd Vine House 8 Huss's Lane Long Eaton Nottingham NG10 1GS
From: 16 May 2014To: 15 August 2024
92 Moor Lane Bramcote Nottingham NG9 3FH
From: 7 October 2010To: 16 May 2014
28 Maple Avenue Sandiacre Nottingham Nottinghamshire NG10 5EF
From: 28 December 2006To: 7 October 2010
Timeline

2 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Apr 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOWETT, Ian

Active
Moor Lane, NottinghamNG9 3FH
Secretary
Appointed 10 Dec 2007

DARBY, Mark Samuel

Active
Huss's Lane, NottinghamNG10 1GS
Born March 1979
Director
Appointed 20 Feb 2009

MELROSE, Jason John

Resigned
5 School Croft, AlfretonDE55 4EA
Secretary
Appointed 28 Dec 2006
Resigned 24 Sept 2007

JOWETT, Graham William

Resigned
6a Baulk Lane, NottinghamNG9 8BG
Born February 1947
Director
Appointed 28 Dec 2006
Resigned 20 Feb 2009

JOWETT, Ian

Resigned
Moor Lane, NottinghamNG9 3FH
Born May 1973
Director
Appointed 28 Dec 2006
Resigned 26 Mar 2014

Persons with significant control

1

Mr Mark Samuel Darby

Active
Huss's Lane, NottinghamNG10 1GS
Born March 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
8 January 2008
287Change of Registered Office
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Incorporation Company
28 December 2006
NEWINCIncorporation