CAMEO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAMEO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04127043

Incorporation date

18/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Home Farm Road, Rickmansworth, Hertfordshire WD3 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2000)
dot icon03/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Second filing of Confirmation Statement dated 30/11/2018
dot icon20/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-08-08
dot icon22/08/2018
Change of share class name or designation
dot icon20/08/2018
Resolutions
dot icon20/08/2018
Statement of company's objects
dot icon12/04/2018
Termination of appointment of Christopher Roy Johnson as a secretary on 2017-12-01
dot icon11/04/2018
Termination of appointment of Christopher Roy Johnson as a director on 2017-12-01
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Appointment of Mrs Maria-Louisa Christina Manton as a director on 2015-01-12
dot icon16/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Registered office address changed from 26 Carlisle Road London London NW9 0HL on 2014-07-08
dot icon15/05/2014
Termination of appointment of Kieran Johnson as a director
dot icon20/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon08/12/2010
Director's details changed for Kieran Roy Darren Johnson on 2010-12-08
dot icon08/12/2010
Registered office address changed from 311 Ballards Lane London N12 8LY on 2010-12-08
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 30/11/07; full list of members
dot icon26/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/05/2007
Ad 12/04/07--------- £ si 98@1=98 £ ic 2/100
dot icon08/05/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
New director appointed
dot icon04/01/2007
Return made up to 30/11/06; full list of members
dot icon30/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/12/2005
Return made up to 30/11/05; full list of members
dot icon28/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/01/2005
Return made up to 14/12/04; full list of members
dot icon05/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/04/2004
Return made up to 17/12/03; full list of members
dot icon22/03/2004
Secretary's particulars changed;director's particulars changed
dot icon19/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/01/2003
Return made up to 18/12/02; full list of members
dot icon27/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/01/2002
Return made up to 18/12/01; full list of members
dot icon05/01/2001
Registered office changed on 05/01/01 from: 311 ballards lane finchley london N12 8LY
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New secretary appointed;new director appointed
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Registered office changed on 21/12/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon18/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-97.20 % *

* during past year

Cash in Bank

£1,833.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1.36M
-
0.00
65.50K
-
2022
0
1.34M
-
0.00
1.83K
-
2022
0
1.34M
-
0.00
1.83K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.34M £Descended-1.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.83K £Descended-97.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Patrick James
Director
18/12/2000 - Present
6
Manton, Maria-Louisa Christina
Director
12/01/2015 - Present
3

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 CAMEO PROPERTIES LIMITED

CAMEO PROPERTIES LIMITED is an(a) Active company incorporated on 18/12/2000 with the registered office located at 15 Home Farm Road, Rickmansworth, Hertfordshire WD3 1JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMEO PROPERTIES LIMITED?

toggle

CAMEO PROPERTIES LIMITED is currently Active. It was registered on 18/12/2000 .

Where is CAMEO PROPERTIES LIMITED located?

toggle

CAMEO PROPERTIES LIMITED is registered at 15 Home Farm Road, Rickmansworth, Hertfordshire WD3 1JU.

What does CAMEO PROPERTIES LIMITED do?

toggle

CAMEO PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAMEO PROPERTIES LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-30 with updates.