CAMERON BUILDING AND LANDSCAPING SERVICES LTD

Register to unlock more data on OkredoRegister

CAMERON BUILDING AND LANDSCAPING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06279018

Incorporation date

13/06/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

26 Mill Lane, Oxted, Surrey RH8 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2007)
dot icon01/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon29/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon25/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon12/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon29/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/08/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/07/2017
Confirmation statement made on 2017-06-13 with updates
dot icon02/07/2017
Notification of James Eric Cameron as a person with significant control on 2016-04-06
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon15/03/2013
Termination of appointment of Clare Cameron as a director
dot icon15/03/2013
Termination of appointment of Clare Cameron as a secretary
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon26/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon17/08/2010
Director's details changed for James Eric Cameron on 2010-06-13
dot icon17/08/2010
Director's details changed for Clare Louise Cameron on 2010-06-13
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 13/06/09; full list of members
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 13/06/08; full list of members
dot icon22/08/2008
Director and secretary's change of particulars / clare tubby / 28/06/2008
dot icon14/02/2008
Ad 13/06/07--------- £ si 99@1=99 £ ic 1/100
dot icon14/02/2008
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New secretary appointed;new director appointed
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Director resigned
dot icon13/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-32.63 % *

* during past year

Cash in Bank

£18,536.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.51K
-
0.00
23.42K
-
2022
5
8.74K
-
0.00
27.52K
-
2023
5
14.58K
-
0.00
18.54K
-
2023
5
14.58K
-
0.00
18.54K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

14.58K £Ascended66.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.54K £Descended-32.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EUROLIFE SECRETARIES LIMITED
Corporate Secretary
13/06/2007 - 13/06/2007
292
EUROLIFE DIRECTORS LIMITED
Corporate Director
13/06/2007 - 13/06/2007
282
Mr James Eric Cameron
Director
13/06/2007 - Present
-
Cameron, Clare Louise
Secretary
13/06/2007 - 31/01/2013
-
Cameron, Clare Louise
Director
13/06/2007 - 31/01/2013
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMERON BUILDING AND LANDSCAPING SERVICES LTD

CAMERON BUILDING AND LANDSCAPING SERVICES LTD is an(a) Active company incorporated on 13/06/2007 with the registered office located at 26 Mill Lane, Oxted, Surrey RH8 9DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON BUILDING AND LANDSCAPING SERVICES LTD?

toggle

CAMERON BUILDING AND LANDSCAPING SERVICES LTD is currently Active. It was registered on 13/06/2007 .

Where is CAMERON BUILDING AND LANDSCAPING SERVICES LTD located?

toggle

CAMERON BUILDING AND LANDSCAPING SERVICES LTD is registered at 26 Mill Lane, Oxted, Surrey RH8 9DG.

What does CAMERON BUILDING AND LANDSCAPING SERVICES LTD do?

toggle

CAMERON BUILDING AND LANDSCAPING SERVICES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CAMERON BUILDING AND LANDSCAPING SERVICES LTD have?

toggle

CAMERON BUILDING AND LANDSCAPING SERVICES LTD had 5 employees in 2023.

What is the latest filing for CAMERON BUILDING AND LANDSCAPING SERVICES LTD?

toggle

The latest filing was on 01/12/2025: Unaudited abridged accounts made up to 2025-03-31.