CAM CONSTRUCTION MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CAM CONSTRUCTION MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04932398

Incorporation date

15/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Back Lane, Ely CB7 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Director's details changed for Mr Luke Michael Cornwell on 2025-10-17
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon04/08/2021
Satisfaction of charge 1 in full
dot icon04/08/2021
Satisfaction of charge 2 in full
dot icon12/05/2021
Resolutions
dot icon10/05/2021
Notification of Luke Michael Cornwell as a person with significant control on 2021-05-10
dot icon10/05/2021
Cessation of Luke Michael Cornwell as a person with significant control on 2021-05-10
dot icon10/05/2021
Cessation of Cambuild Holdings Limited as a person with significant control on 2021-05-10
dot icon26/04/2021
Purchase of own shares.
dot icon25/03/2021
Resolutions
dot icon23/03/2021
Cancellation of shares. Statement of capital on 2021-03-10
dot icon03/03/2021
Appointment of Mr Luke Michael Cornwell as a secretary on 2021-03-03
dot icon03/03/2021
Termination of appointment of Stephen Michael Cornwell as a secretary on 2021-03-03
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon27/08/2019
Director's details changed for Mr Luke Michael Cornwell on 2019-08-15
dot icon27/08/2019
Change of details for Mr Luke Michael Cornwell as a person with significant control on 2019-08-15
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon08/08/2018
Secretary's details changed for Stephen Michael Cornwell on 2018-08-02
dot icon08/08/2018
Director's details changed for Mr Stephen Michael Cornwell on 2018-08-02
dot icon30/04/2018
Director's details changed for Mr Stephen Michael Cornwell on 2018-04-30
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon17/10/2017
Registered office address changed from 8 Back Lane Back Lane Ely CB7 4AR England to 8 Back Lane Ely CB7 4AR on 2017-10-17
dot icon17/10/2017
Registered office address changed from Lansdowne House 21 High Street Wilburton Ely Cambridgeshire CB6 3RB to 8 Back Lane Back Lane Ely CB7 4AR on 2017-10-17
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon16/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon09/12/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon16/10/2014
Director's details changed for Stephen Michael Cornwell on 2014-03-19
dot icon23/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon04/10/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon04/10/2013
Resolutions
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Termination of appointment of Gabriel Smietanski as a director
dot icon05/07/2013
Termination of appointment of Susan Cornwell as a director
dot icon11/06/2013
Certificate of change of name
dot icon11/06/2013
Appointment of Mr Luke Michael Cornwell as a director
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon01/03/2010
Registered office address changed from Beald House, California Little Downham Ely Cambs CB6 2UF on 2010-03-01
dot icon26/02/2010
Director's details changed for Mrs Susan Ann Cornwell on 2010-02-26
dot icon26/02/2010
Director's details changed for Stephen Michael Cornwell on 2010-02-26
dot icon26/02/2010
Secretary's details changed for Stephen Michael Cornwell on 2010-02-26
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Gabriel Heronim Smietanski on 2009-10-19
dot icon19/10/2009
Director's details changed for Mrs Susan Ann Cornwell on 2009-10-19
dot icon19/10/2009
Director's details changed for Stephen Michael Cornwell on 2009-10-19
dot icon19/10/2009
Appointment of Mr Gabriel Heronim Smietanski as a director
dot icon02/04/2009
Statement by directors
dot icon02/04/2009
Miscellaneous
dot icon02/04/2009
Solvency statement dated 19/03/09
dot icon02/04/2009
Resolutions
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 15/10/08; full list of members
dot icon09/04/2008
Director appointed mrs susan ann cornwell
dot icon09/04/2008
Appointment terminated director stuart marsh
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 15/10/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 15/10/06; full list of members
dot icon12/12/2005
Return made up to 15/10/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2004
Particulars of mortgage/charge
dot icon26/10/2004
Return made up to 15/10/04; full list of members
dot icon30/09/2004
Particulars of mortgage/charge
dot icon25/08/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon12/03/2004
Ad 02/01/04--------- £ si 20@1=20 £ ic 20000/20020
dot icon15/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
35.55K
-
0.00
10.96K
-
2022
2
27.35K
-
0.00
4.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornwell, Stephen Michael
Director
15/10/2003 - Present
8
Marsh, Stuart James
Director
15/10/2003 - 31/03/2008
2
Cornwell, Luke Michael
Director
10/06/2013 - Present
4
Cornwell, Susan Ann
Director
31/03/2008 - 01/07/2013
5
Smietanski, Gabriel Heronim
Director
06/04/2009 - 01/07/2013
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAM CONSTRUCTION MANAGEMENT LTD

CAM CONSTRUCTION MANAGEMENT LTD is an(a) Active company incorporated on 15/10/2003 with the registered office located at 8 Back Lane, Ely CB7 4AR. 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 CAM CONSTRUCTION MANAGEMENT LTD?

toggle

CAM CONSTRUCTION MANAGEMENT LTD is currently Active. It was registered on 15/10/2003 .

Where is CAM CONSTRUCTION MANAGEMENT LTD located?

toggle

CAM CONSTRUCTION MANAGEMENT LTD is registered at 8 Back Lane, Ely CB7 4AR.

What does CAM CONSTRUCTION MANAGEMENT LTD do?

toggle

CAM CONSTRUCTION MANAGEMENT LTD operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CAM CONSTRUCTION MANAGEMENT LTD?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.