UKBizDB.co.uk

CAMERON HOMES LIMITED

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

This company is commonly known as Cameron Homes Limited. The company was founded 31 years ago and was given the registration number 02814934. The firm's registered office is in BURNTWOOD. You can find them at St Jude's House High Street, Chasetown, Burntwood, Staffordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CAMERON HOMES LIMITED
Company Number:02814934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:St Jude's House High Street, Chasetown, Burntwood, Staffordshire, WS7 3XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Upper Clifton Road, Sutton Coldfield, United Kingdom, B73 6DA

Secretary07 November 1994Active
St Theresa's,, High Street, Chasetown, Burntwood, England, WS7 3XQ

Director01 October 2023Active
Ithaca, Off Shobnall Road, Burton On Trent, DE13 0QJ

Director20 October 1994Active
St Theresa's,, High Street, Chasetown, Burntwood, England, WS7 3XQ

Director20 January 2021Active
50, Upper Clifton Road, Sutton Coldfield, United Kingdom, B73 6DA

Director07 November 1994Active
Sycamore House, Bellamour Way, Colton, Rugeley, WS15 3LN

Director02 September 2002Active
St Theresa's,, High Street, Chasetown, Burntwood, England, WS7 3XQ

Director16 June 2017Active
St Theresa's,, High Street, Chasetown, Burntwood, England, WS7 3XQ

Director20 January 2021Active
21 Harvest Lane, Thames Ditton, KT7 0NG

Secretary28 April 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Secretary28 April 1993Active
St Jude's House, High Street, Chasetown, Burntwood, WS7 3XQ

Director20 January 2021Active
St Jude's House, High Street, Chasetown, Burntwood, England, WS7 3XQ

Director01 October 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 April 1993Active
St Jude's House, High Street, Chasetown, Burntwood, England, WS7 3XQ

Director01 October 2013Active
10 Enmore Court, Enmore Gardens, East Sheen, SW14 8RF

Director28 April 1993Active

People with Significant Control

Tara Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Pool Road, Burntwood, England, WS7 3QW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Address

Change registered office address company with date old address new address.

Download
2024-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-01Address

Change registered office address company with date old address new address.

Download
2024-01-31Address

Change registered office address company with date old address new address.

Download
2024-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.