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.
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 | : |
|
Registered Address | : | Wynyard Hall,, Billingham, Cleveland, TS22 5NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wynyard Hall,, Billingham, TS22 5NF | Director | - | Active |
Wynyard Hall,, Billingham, TS22 5NF | Director | 27 June 2019 | Active |
Wynyard Hall,, Billingham, TS22 5NF | Director | 27 June 2019 | Active |
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 | Secretary | 09 March 1999 | Active |
Lakeside House, Kingfisher Way, Stockton On Tees, United Kingdom, TS18 3NB | Corporate Secretary | 26 February 1997 | Active |
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 | Director | 09 March 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Officers | Change person director company with change date. | Download |
2023-08-17 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-14 | Accounts | Accounts with accounts type group. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Address | Change sail address company with old address new address. | Download |
2021-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Accounts | Accounts with accounts type group. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type group. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Accounts | Accounts with accounts type group. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Address | Change sail address company with old address new address. | Download |
2018-08-16 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.