Background WavePink WaveYellow Wave

NEWCREST CAMBOURNE LIMITED (07742083)

NEWCREST CAMBOURNE LIMITED (07742083) is an active UK company. incorporated on 16 August 2011. with registered office in Bedford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NEWCREST CAMBOURNE LIMITED has been registered for 14 years. Current directors include MASON, Duncan Francis.

Company Number
07742083
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
40 Kimbolton Road, Bedford, MK40 2NR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MASON, Duncan Francis
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCREST CAMBOURNE LIMITED

NEWCREST CAMBOURNE LIMITED is an active company incorporated on 16 August 2011 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NEWCREST CAMBOURNE LIMITED was registered 14 years ago.(SIC: 41100, 68100)

Status

active

Active since 14 years ago

Company No

07742083

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 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

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

40 Kimbolton Road Bedford, MK40 2NR,

Timeline

7 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jan 12
Director Left
Sept 12
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Sept 21
Owner Exit
Sept 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MASON, Duncan Francis

Active
Kimbolton Road, BedfordMK40 2NR
Born May 1963
Director
Appointed 16 Aug 2011

HILL-LINES, Quinton Roderick

Resigned
Kimbolton Road, BedfordMK40 2NR
Born February 1971
Director
Appointed 16 Aug 2011
Resigned 21 Jan 2021

STAFFORD, James Granville, The Marquis Of

Resigned
Kimbolton Road, BedfordMK40 2NR
Born August 1975
Director
Appointed 28 Oct 2011
Resigned 16 Aug 2012

STAFFORD, James Granville, Marquis

Resigned
Kimbolton Road, BedfordMK40 2NR
Born August 1975
Director
Appointed 16 Aug 2011
Resigned 21 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Qunton Roderick Hill-Lines

Ceased
Kimbolton Road, BedfordMK40 2NR
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jan 2021

The Marquis Of James Granville Stafford

Ceased
Kimbolton Road, BedfordMK40 2NR
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jan 2021

Mr Duncan Francis Mason

Active
Kimbolton Road, BedfordMK40 2NR
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Incorporation Company
16 August 2011
NEWINCIncorporation