BURNT OAK (CAMERON COURT) LIMITED

Register to unlock more data on OkredoRegister

BURNT OAK (CAMERON COURT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01263076

Incorporation date

15/06/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London SW19 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1986)
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon22/08/2025
Total exemption full accounts made up to 2025-03-25
dot icon24/04/2025
Appointment of Mr Daniel James Ashworth as a director on 2025-03-25
dot icon10/01/2025
Total exemption full accounts made up to 2024-03-25
dot icon23/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon11/09/2024
Termination of appointment of Margaret Evelyn Ruth Seymour as a director on 2023-09-26
dot icon22/08/2024
Termination of appointment of Emma Louise Crocombe as a director on 2024-08-22
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-25
dot icon22/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon19/10/2023
Termination of appointment of Peter Jeremy Stalworth as a director on 2023-01-15
dot icon05/01/2023
Termination of appointment of Christopher John Bale as a director on 2022-12-28
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-25
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon11/11/2021
Appointment of Mrs Emma Louise Crocombe as a director on 2021-11-01
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-25
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/10/2021
Termination of appointment of June Elizabeth Burgess as a director on 2021-08-23
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-25
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-25
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon25/03/2019
Termination of appointment of Stephen Berry as a director on 2019-01-04
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-25
dot icon18/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-25
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-25
dot icon01/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/11/2015
Total exemption full accounts made up to 2015-03-25
dot icon29/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon31/10/2014
Total exemption full accounts made up to 2014-03-25
dot icon14/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon13/10/2014
Director's details changed for Christopher John Bale on 2014-09-23
dot icon10/10/2014
Director's details changed for Mr Andre William Turville on 2014-09-23
dot icon10/10/2014
Director's details changed for Peter Jeremy Stalworth on 2014-09-23
dot icon10/10/2014
Director's details changed for Margaret Evelyn Ruth Seymour on 2014-09-23
dot icon10/10/2014
Director's details changed for Betty Rochelle Mattes on 2014-09-23
dot icon10/10/2014
Director's details changed for Jeban Ganesalingam on 2014-09-23
dot icon10/10/2014
Director's details changed for June Elizabeth Burgess on 2014-09-23
dot icon10/10/2014
Director's details changed for Stephen Berry on 2014-09-23
dot icon17/10/2013
Total exemption full accounts made up to 2013-03-25
dot icon09/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon20/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon11/10/2012
Total exemption full accounts made up to 2012-03-25
dot icon04/09/2012
Termination of appointment of Legerman Limited as a secretary
dot icon10/08/2012
Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 2012-08-10
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2011-03-25
dot icon07/07/2011
Termination of appointment of Gertrude Spielberg as a director
dot icon07/12/2010
Total exemption full accounts made up to 2010-03-25
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon09/12/2009
Annual return made up to 2009-09-30
dot icon26/11/2009
Total exemption full accounts made up to 2009-03-25
dot icon20/05/2009
Secretary appointed legerman LIMITED
dot icon20/05/2009
Appointment terminated secretary peter stalworth
dot icon10/10/2008
Return made up to 30/09/08; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-25
dot icon11/12/2007
Total exemption full accounts made up to 2007-03-25
dot icon09/10/2007
Return made up to 30/09/07; full list of members
dot icon09/11/2006
Total exemption full accounts made up to 2006-03-25
dot icon09/11/2006
Resolutions
dot icon19/10/2006
Return made up to 30/09/06; no change of members
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon22/03/2006
Director resigned
dot icon17/10/2005
Return made up to 30/09/05; full list of members
dot icon14/10/2005
Total exemption full accounts made up to 2005-03-25
dot icon02/12/2004
Director resigned
dot icon14/10/2004
Return made up to 30/09/04; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2004-03-25
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/10/2003
Return made up to 30/09/03; no change of members
dot icon22/09/2003
Total exemption full accounts made up to 2003-03-25
dot icon18/04/2003
Director resigned
dot icon09/10/2002
Return made up to 30/09/02; full list of members
dot icon10/09/2002
Total exemption full accounts made up to 2002-03-25
dot icon05/09/2002
Director resigned
dot icon14/08/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon06/12/2001
Return made up to 30/09/01; full list of members
dot icon22/08/2001
Total exemption full accounts made up to 2001-03-25
dot icon08/05/2001
Director resigned
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon11/10/2000
Return made up to 30/09/00; full list of members
dot icon01/09/2000
Full accounts made up to 2000-03-25
dot icon12/10/1999
Full accounts made up to 1999-03-25
dot icon12/10/1999
Return made up to 30/09/99; full list of members
dot icon09/08/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon06/01/1999
Director resigned
dot icon23/12/1998
Director resigned
dot icon15/10/1998
Return made up to 30/09/98; change of members
dot icon16/07/1998
Full accounts made up to 1998-03-25
dot icon14/05/1998
Director resigned
dot icon15/10/1997
Full accounts made up to 1997-03-25
dot icon15/10/1997
Return made up to 30/09/97; change of members
dot icon17/04/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Director resigned
dot icon02/11/1996
Return made up to 30/09/96; full list of members
dot icon24/07/1996
Full accounts made up to 1996-03-25
dot icon24/07/1996
Director resigned
dot icon18/10/1995
Director resigned
dot icon11/10/1995
Return made up to 30/09/95; full list of members
dot icon25/08/1995
Accounts for a small company made up to 1995-03-25
dot icon06/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 30/09/94; change of members
dot icon19/09/1994
Accounts for a small company made up to 1994-03-25
dot icon26/10/1993
Return made up to 30/09/93; full list of members
dot icon29/09/1993
Director resigned;new director appointed
dot icon29/09/1993
Director resigned;new director appointed
dot icon06/09/1993
Full accounts made up to 1993-03-25
dot icon30/06/1993
Director's particulars changed
dot icon23/06/1993
Director resigned
dot icon18/10/1992
Return made up to 30/09/92; full list of members
dot icon13/10/1992
Full accounts made up to 1992-03-25
dot icon09/09/1992
Director resigned
dot icon24/08/1992
Director resigned
dot icon09/12/1991
Director resigned;new director appointed
dot icon20/11/1991
Return made up to 30/09/91; full list of members
dot icon23/10/1991
Registered office changed on 23/10/91 from: ashville house 131/139 the broadway wimbledon london,SW19 1QJ
dot icon17/09/1991
Director resigned;new director appointed
dot icon09/08/1991
Full accounts made up to 1991-03-25
dot icon05/12/1990
New director appointed
dot icon05/12/1990
Director resigned
dot icon05/12/1990
Return made up to 30/09/90; full list of members
dot icon13/09/1990
Full accounts made up to 1990-03-25
dot icon09/10/1989
Return made up to 13/09/89; full list of members
dot icon11/09/1989
Full accounts made up to 1989-03-25
dot icon11/09/1989
Director resigned;new director appointed
dot icon01/09/1989
New director appointed
dot icon05/06/1989
Director resigned;new director appointed
dot icon28/03/1989
Director resigned;new director appointed
dot icon27/01/1989
Return made up to 13/10/88; full list of members
dot icon29/11/1988
Registered office changed on 29/11/88 from: 24 worple road wimbledon london SW19 4DD
dot icon21/10/1988
Full accounts made up to 1988-03-25
dot icon19/11/1987
Return made up to 27/08/87; full list of members
dot icon06/11/1987
Full accounts made up to 1987-03-25
dot icon05/04/1987
Director resigned;new director appointed
dot icon05/04/1987
Director resigned;new director appointed
dot icon13/01/1987
Director resigned;new director appointed
dot icon29/11/1986
Director resigned;new director appointed
dot icon13/10/1986
Full accounts made up to 1986-03-25
dot icon13/10/1986
Return made up to 27/08/86; full list of members
dot icon22/04/1986
Director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
58.17K
-
0.00
59.31K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bale, Christopher John
Director
27/03/2001 - 28/12/2022
3
Turville, Andre William
Director
30/03/1999 - Present
12
Crocombe, Emma Louise
Director
01/11/2021 - 22/08/2024
2
Seymour, Margaret Evelyn Ruth
Director
17/07/2006 - 26/09/2023
-
Ashworth, Daniel James
Director
25/03/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNT OAK (CAMERON COURT) LIMITED

BURNT OAK (CAMERON COURT) LIMITED is an(a) Active company incorporated on 15/06/1976 with the registered office located at 4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London SW19 4EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURNT OAK (CAMERON COURT) LIMITED?

toggle

BURNT OAK (CAMERON COURT) LIMITED is currently Active. It was registered on 15/06/1976 .

Where is BURNT OAK (CAMERON COURT) LIMITED located?

toggle

BURNT OAK (CAMERON COURT) LIMITED is registered at 4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London SW19 4EU.

What does BURNT OAK (CAMERON COURT) LIMITED do?

toggle

BURNT OAK (CAMERON COURT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURNT OAK (CAMERON COURT) LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-30 with updates.