CAMERON BROOM LIMITED

Register to unlock more data on OkredoRegister

CAMERON BROOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714920

Incorporation date

14/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Neville Court, Neville Road, London CR0 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon13/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/06/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/06/2022
Confirmation statement made on 2022-05-14 with updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/02/2022
Registered office address changed from 2 the Chapel Royal Victoria Patriotic Building John Archer Way London SW18 3XS to 43 Neville Court Neville Road London CR0 2DS on 2022-02-03
dot icon25/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/05/2020
Cessation of Richard Bailey as a person with significant control on 2020-01-10
dot icon28/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon28/05/2020
Cessation of Robin Bonniface as a person with significant control on 2020-01-10
dot icon28/05/2020
Notification of Bailey & Bonniface Limited as a person with significant control on 2020-01-10
dot icon24/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/08/2017
Notification of Richard Bailey as a person with significant control on 2016-06-30
dot icon29/08/2017
Notification of Robin Bonniface as a person with significant control on 2016-06-30
dot icon29/08/2017
Withdrawal of a person with significant control statement on 2017-08-29
dot icon22/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon02/06/2014
Termination of appointment of Penelope Patterson as a director
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon22/05/2013
Director's details changed for Ms Penelope Merrill Patterson on 2013-04-01
dot icon22/05/2013
Director's details changed for Richard Patrick Bailey on 2013-03-01
dot icon01/03/2013
Director's details changed for Richard Patrick Bailey on 2013-03-01
dot icon24/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 14/05/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon20/11/2008
Appointment terminated director and secretary patricia cameron
dot icon03/10/2008
Registered office changed on 03/10/2008 from 15 bellevue road london SW17 7EG
dot icon02/10/2008
Ad 23/09/08\gbp si 200@1=200\gbp ic 100/300\
dot icon21/05/2008
Return made up to 14/05/08; full list of members
dot icon21/05/2008
Director's change of particulars / richard bailey / 21/05/2008
dot icon23/10/2007
Director's particulars changed
dot icon03/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon21/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Return made up to 14/05/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon16/08/2006
Ad 12/07/06--------- £ si 78@1=78 £ ic 2/80
dot icon16/08/2006
Ad 13/07/06--------- £ si 20@1=20 £ ic 80/100
dot icon16/08/2006
Resolutions
dot icon11/08/2006
Particulars of mortgage/charge
dot icon16/05/2006
Return made up to 14/05/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/06/2005
Return made up to 14/05/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon07/09/2004
Return made up to 14/05/04; full list of members
dot icon26/05/2004
Miscellaneous
dot icon06/05/2004
Accounts for a small company made up to 2003-05-31
dot icon21/05/2003
Return made up to 14/05/03; full list of members
dot icon02/04/2003
Accounts for a small company made up to 2002-05-31
dot icon22/05/2002
Return made up to 14/05/02; full list of members
dot icon03/04/2002
Accounts for a small company made up to 2001-05-31
dot icon18/05/2001
Return made up to 14/05/01; full list of members
dot icon12/03/2001
Accounts for a small company made up to 2000-05-31
dot icon11/10/2000
Particulars of mortgage/charge
dot icon24/05/2000
Return made up to 14/05/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-05-31
dot icon28/05/1999
Return made up to 14/05/99; no change of members
dot icon01/04/1999
Accounts for a small company made up to 1998-05-31
dot icon16/07/1998
Return made up to 14/05/98; no change of members
dot icon27/03/1998
Full accounts made up to 1997-05-31
dot icon23/07/1997
Return made up to 14/05/97; full list of members
dot icon04/04/1997
Full accounts made up to 1996-05-31
dot icon08/07/1996
Return made up to 14/05/96; full list of members
dot icon13/04/1996
Accounts for a small company made up to 1995-05-31
dot icon20/06/1995
Return made up to 14/05/95; no change of members
dot icon04/04/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon30/12/1994
Certificate of change of name
dot icon22/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon16/09/1994
Accounts for a small company made up to 1993-05-31
dot icon20/07/1994
Return made up to 14/05/94; no change of members
dot icon15/07/1993
Return made up to 14/05/93; full list of members
dot icon14/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* 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
31/05/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
693.69K
-
0.00
815.42K
-
2022
18
848.71K
-
0.00
893.00K
-
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
Broom, Geoffrey Mark
Secretary
13/05/1992 - 31/12/1994
-
Cameron, Patricia Anne
Secretary
31/12/1994 - 29/09/2008
1
Bonniface, Robin
Director
01/05/2007 - Present
6
Mr Richard Patrick Bailey
Director
01/05/2007 - Present
4
Cameron, Patricia Anne
Director
31/12/1994 - 29/09/2008
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAMERON BROOM LIMITED

CAMERON BROOM LIMITED is an(a) Active company incorporated on 14/05/1992 with the registered office located at 43 Neville Court, Neville Road, London CR0 2DS. There are currently 2 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 CAMERON BROOM LIMITED?

toggle

CAMERON BROOM LIMITED is currently Active. It was registered on 14/05/1992 .

Where is CAMERON BROOM LIMITED located?

toggle

CAMERON BROOM LIMITED is registered at 43 Neville Court, Neville Road, London CR0 2DS.

What does CAMERON BROOM LIMITED do?

toggle

CAMERON BROOM LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for CAMERON BROOM LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-05-31.