UKBizDB.co.uk

CAMERON HALL DEVELOPMENTS LIMITED

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

This company is commonly known as Cameron Hall Developments Limited. The company was founded 47 years ago and was given the registration number 01282312. The firm's registered office is in BILLINGHAM. You can find them at Wynyard Hall,, , Billingham, Cleveland. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAMERON HALL DEVELOPMENTS LIMITED
Company Number:01282312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Wynyard Hall,, Billingham, Cleveland, TS22 5NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wynyard Hall,, Billingham, TS22 5NF

Director-Active
Wynyard Hall,, Billingham, TS22 5NF

Director27 June 2019Active
Wynyard Hall,, Billingham, TS22 5NF

Director27 June 2019Active
The Old Stables, Newbus Grange Neasham, Darlington, DL2 1PE

Secretary-Active
Wynyard Hall, Billingham, TS22 5NF

Secretary-Active
52 Dean Street, Newcastle Upon Tyne, NE1 1PG

Secretary09 March 1999Active
Lakeside House, Kingfisher Way, Stockton On Tees, United Kingdom, TS18 3NB

Corporate Secretary26 February 1997Active
73 Manor Way, Blackheath, London, SE3 9XG

Director-Active
Wordsworth House, 15b/2, Town Range Barracks, Gibraltar,

Director-Active
Wynyard Hall, Billingham, TS22 5NF

Director-Active
Wynyard Hall, Billingham, TS22 5NF

Director-Active
Garden House, The Avenue, Wynyard, TS22 5SH

Director-Active
Wynyard Hall, Billingham, TS22 5NF

Director09 March 2011Active

People with Significant Control

Cameron Hall Holdings Limited
Notified on:20 April 2021
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Allison Antonopoulos
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Wynyard Hall, Billingham, Cleveland, England, TS22 5NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sir John Cameron Hall
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:England
Address:Wynyard Hall, Billingham, Cleveland, England, TS22 5NF
Nature of control:
  • Significant influence or control

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
2023-09-22Officers

Change person director company with change date.

Download
2023-08-17Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-04-14Accounts

Accounts with accounts type group.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Address

Change sail address company with old address new address.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type group.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type group.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Address

Change sail address company with old address new address.

Download
2018-08-16Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.