CAM LOCKS (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

CAM LOCKS (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07012893

Incorporation date

08/09/2009

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2009)
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon30/06/2025
Director's details changed for Thomas Anthony Buckler on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Gary Brian Langley on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Limited on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Director's details changed for Mark Ian Brett on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Nigel Charles Green on 2025-06-30
dot icon19/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon23/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/07/2022
Appointment of Mr Nigel Charles Green as a director on 2022-07-07
dot icon21/06/2022
Termination of appointment of Karen Irene Gallagher as a director on 2022-06-16
dot icon14/04/2022
Termination of appointment of Christopher John Veale Darlington as a director on 2022-04-05
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon06/10/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/09/2020
Director's details changed for Karen Irene Gallagher on 2020-09-08
dot icon08/09/2020
Termination of appointment of Christopher James Rushmer as a director on 2020-09-08
dot icon08/09/2020
Appointment of Warwick Estates Property Management Limited as a secretary on 2020-08-13
dot icon08/09/2020
Termination of appointment of Aldbury Secretaries Limited as a secretary on 2020-08-13
dot icon08/09/2020
Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2020-09-08
dot icon19/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/04/2019
Appointment of Karen Irene Gallagher as a director on 2019-04-09
dot icon11/12/2018
Termination of appointment of Sophie Garrod as a director on 2018-12-08
dot icon22/11/2018
Appointment of Cuauhtemoc Rodriguez as a director on 2018-11-20
dot icon18/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon12/09/2018
Termination of appointment of Daniel Robert Kenneth Edwards as a director on 2018-09-06
dot icon22/05/2018
Micro company accounts made up to 2017-12-31
dot icon01/03/2018
Appointment of Thomas Anthony Buckler as a director on 2018-01-10
dot icon10/01/2018
Appointment of Sophie Garrod as a director on 2017-11-20
dot icon15/12/2017
Termination of appointment of Christopher Flood as a director on 2017-11-22
dot icon18/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon13/02/2017
Micro company accounts made up to 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon02/09/2016
Micro company accounts made up to 2015-12-31
dot icon18/09/2015
Annual return made up to 2015-09-08 no member list
dot icon18/09/2015
Micro company accounts made up to 2014-12-31
dot icon08/09/2015
Secretary's details changed for Aldbury Secretaries Limited on 2015-04-30
dot icon29/04/2015
Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 2015-04-29
dot icon27/01/2015
Appointment of Christopher James Rushmer as a director on 2015-01-08
dot icon27/01/2015
Appointment of Mark Ian Brett as a director on 2015-01-08
dot icon20/01/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon04/12/2014
Appointment of Mr Daniel Robert Kenneth Edwards as a director on 2014-11-18
dot icon01/12/2014
Appointment of Gary Brian Langley as a director on 2014-11-18
dot icon24/11/2014
Appointment of Mr Christopher Flood as a director on 2014-11-18
dot icon20/11/2014
Termination of appointment of Peter David Kendall as a director on 2014-11-18
dot icon20/11/2014
Termination of appointment of Joanne Iddon as a director on 2014-11-18
dot icon20/11/2014
Appointment of Mr Christopher John Veale Darlington as a director on 2014-11-18
dot icon11/09/2014
Annual return made up to 2014-09-08 no member list
dot icon02/06/2014
Micro company accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-08 no member list
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Annual return made up to 2012-09-08 no member list
dot icon12/09/2012
Appointment of Aldbury Secretaries Limited as a secretary
dot icon11/09/2012
Registered office address changed from Morland House Altrincham Road Wilmslow Cheshire SK9 5NW on 2012-09-11
dot icon11/09/2012
Termination of appointment of Peter Kendall as a secretary
dot icon14/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-08 no member list
dot icon24/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-08 no member list
dot icon05/10/2010
Director's details changed for Mr Peter David Kendall on 2010-09-08
dot icon05/10/2010
Director's details changed for Mrs Joanne Iddon on 2010-09-08
dot icon05/10/2010
Secretary's details changed for Mr Peter David Kendall on 2010-09-08
dot icon08/09/2009
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
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
13/08/2020 - Present
798
Langley, Gary Brian
Director
18/11/2014 - Present
2
Brett, Mark Ian
Director
08/01/2015 - Present
1
Buckler, Thomas Anthony
Director
10/01/2018 - Present
-
Green, Nigel Charles
Director
07/07/2022 - 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+
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 LOCKS (MANAGEMENT COMPANY) LIMITED

CAM LOCKS (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 08/09/2009 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 6 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 LOCKS (MANAGEMENT COMPANY) LIMITED?

toggle

CAM LOCKS (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 08/09/2009 .

Where is CAM LOCKS (MANAGEMENT COMPANY) LIMITED located?

toggle

CAM LOCKS (MANAGEMENT COMPANY) LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does CAM LOCKS (MANAGEMENT COMPANY) LIMITED do?

toggle

CAM LOCKS (MANAGEMENT COMPANY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAM LOCKS (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2024-12-31.