CAMERON HAMILTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAMERON HAMILTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03672735

Incorporation date

24/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

133 Loughborough Road, Leicester LE4 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1998)
dot icon10/01/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-11-30
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon21/11/2022
Micro company accounts made up to 2021-11-30
dot icon24/03/2022
Termination of appointment of Yogesh Patel as a director on 2022-03-24
dot icon03/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon26/11/2020
Micro company accounts made up to 2019-11-30
dot icon06/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon26/11/2018
Registered office address changed from 117 Evington Road Leicester Leicestershire LE2 1QH to 133 Loughborough Road Leicester LE4 5LQ on 2018-11-26
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon12/12/2017
Registration of charge 036727350014, created on 2017-12-12
dot icon12/12/2017
Satisfaction of charge 12 in full
dot icon12/12/2017
Satisfaction of charge 13 in full
dot icon12/12/2017
Satisfaction of charge 5 in full
dot icon12/12/2017
Satisfaction of charge 2 in full
dot icon12/12/2017
Satisfaction of charge 3 in full
dot icon12/12/2017
Satisfaction of charge 7 in full
dot icon12/12/2017
Satisfaction of charge 6 in full
dot icon12/12/2017
Satisfaction of charge 8 in full
dot icon12/12/2017
Satisfaction of charge 4 in full
dot icon12/12/2017
Satisfaction of charge 11 in full
dot icon06/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon19/12/2013
Director's details changed for Naresh Patel on 2013-04-01
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/06/2012
Particulars of a mortgage or charge / charge no: 13
dot icon07/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon15/12/2009
Director's details changed for Naresh Patel on 2009-10-01
dot icon15/12/2009
Director's details changed for Naina Patel on 2009-10-01
dot icon15/12/2009
Director's details changed for Yogesh Patel on 2009-10-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 11
dot icon25/11/2008
Return made up to 24/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/01/2008
Return made up to 24/11/07; full list of members
dot icon09/01/2008
Registered office changed on 09/01/08 from: 10 harebell close west hamilton leicester
dot icon03/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/12/2006
Return made up to 24/11/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/12/2005
Return made up to 24/11/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/12/2004
Return made up to 24/11/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/06/2004
Particulars of mortgage/charge
dot icon23/02/2004
Total exemption small company accounts made up to 2002-11-30
dot icon11/02/2004
Return made up to 24/11/03; full list of members
dot icon11/02/2004
Ad 01/12/02--------- £ si 26@1=26 £ ic 9/35
dot icon13/05/2003
Return made up to 24/11/02; full list of members
dot icon25/03/2003
Particulars of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon03/12/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon21/11/2002
Ad 01/12/01--------- £ si 6@1=6 £ ic 3/9
dot icon31/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon02/01/2002
Return made up to 24/11/01; full list of members
dot icon06/12/2001
Return made up to 24/11/00; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon03/05/2001
Director resigned
dot icon03/05/2001
New director appointed
dot icon03/05/2001
Ad 20/04/01--------- £ si 1@1=1 £ ic 2/3
dot icon27/04/2001
Particulars of mortgage/charge
dot icon25/09/2000
Accounts for a small company made up to 1999-11-30
dot icon20/12/1999
Return made up to 24/11/99; full list of members
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
New secretary appointed
dot icon02/12/1998
New director appointed
dot icon24/11/1998
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.34M
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Patel, Naina
Director
01/12/2001 - Present
5
NOMINEE SECRETARIES LTD
Nominee Secretary
24/11/1998 - 24/11/1998
1396
Patel, Yogesh
Director
19/04/2001 - 24/03/2022
1
Patel, Umesh Dahyabhai
Director
24/11/1998 - 20/04/2001
4
Patel, Naresh
Director
01/12/2001 - Present
1

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 CAMERON HAMILTON PROPERTIES LIMITED

CAMERON HAMILTON PROPERTIES LIMITED is an(a) Active company incorporated on 24/11/1998 with the registered office located at 133 Loughborough Road, Leicester LE4 5LQ. 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 CAMERON HAMILTON PROPERTIES LIMITED?

toggle

CAMERON HAMILTON PROPERTIES LIMITED is currently Active. It was registered on 24/11/1998 .

Where is CAMERON HAMILTON PROPERTIES LIMITED located?

toggle

CAMERON HAMILTON PROPERTIES LIMITED is registered at 133 Loughborough Road, Leicester LE4 5LQ.

What does CAMERON HAMILTON PROPERTIES LIMITED do?

toggle

CAMERON HAMILTON PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAMERON HAMILTON PROPERTIES LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-11-24 with no updates.