UKBizDB.co.uk

CAMERON ASSET MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cameron Asset Management Limited. The company was founded 18 years ago and was given the registration number 05531816. The firm's registered office is in HAYLING ISLAND. You can find them at The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CAMERON ASSET MANAGEMENT LIMITED
Company Number:05531816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Surgery, 19 Mengham Lane, Hayling Island, PO11 9JT

Corporate Secretary17 August 2005Active
16 Roebuck Avenue, Fareham, PO15 6TN

Director01 April 2007Active
14, Peartree Avenue, Southampton, England, SO19 7JP

Director01 June 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary09 August 2005Active
4 The Tithe, Denmead, Waterlooville, PO7 6XU

Director17 August 2005Active
Tamarisk Chase Grove, Waltham Chase, Southampton, SO32 2LF

Director17 August 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director09 August 2005Active

People with Significant Control

Mr Darren Vernaldi Rochester
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:14, Peartree Avenue, Southampton, England, SO19 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Lindsay
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:16, Roebuck Avenue, Fareham, England, PO15 6TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-03Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download
2013-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-18Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.