CAMERON HOUSE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMERON HOUSE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08295450

Incorporation date

15/11/2012

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2012)
dot icon13/01/2026
Accounts for a dormant company made up to 2025-11-30
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon22/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon11/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-11-11
dot icon11/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-11
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon21/02/2024
Accounts for a dormant company made up to 2023-11-30
dot icon29/11/2023
Appointment of Fps Group Services Limited as a director on 2023-11-28
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon12/10/2023
Termination of appointment of John Robbins as a director on 2023-03-14
dot icon17/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-11-30
dot icon04/08/2022
Termination of appointment of John Howard Key as a director on 2022-08-02
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon14/10/2021
Appointment of Remus Management Limited as a secretary on 2021-10-06
dot icon14/10/2021
Termination of appointment of Wolfs Block Management Limited as a secretary on 2021-10-06
dot icon14/10/2021
Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-10-14
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon03/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon21/08/2019
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH to 35 Paradise Street Birmingham B1 2AJ on 2019-08-21
dot icon21/08/2019
Appointment of Wolfs Block Management Limited as a secretary on 2019-04-01
dot icon09/08/2019
Micro company accounts made up to 2018-11-30
dot icon12/02/2019
Appointment of Mr Jeffrey Bradley Wright as a director on 2019-02-07
dot icon15/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon14/03/2017
Micro company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-15 no member list
dot icon30/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-15 no member list
dot icon07/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-15 no member list
dot icon26/11/2013
Registered office address changed from 15 Highfield Road Edgbaston Birmingham B15 3BH England on 2013-11-26
dot icon26/11/2013
Registered office address changed from Apartment 5 Cameron House 355 Station Road Dorridge Solihull B93 8EY on 2013-11-26
dot icon15/11/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
06/10/2021 - 11/11/2024
705
FPS GROUP SERVICES LIMITED
Corporate Director
28/11/2023 - Present
1204
FPS GROUP SERVICES LIMITED
Corporate Secretary
11/11/2024 - Present
1204
Wright, Jeffrey Bradley
Director
07/02/2019 - Present
1
Robbins, John
Director
15/11/2012 - 14/03/2023
-

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 CAMERON HOUSE RTM COMPANY LIMITED

CAMERON HOUSE RTM COMPANY LIMITED is an(a) Active company incorporated on 15/11/2012 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. 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 HOUSE RTM COMPANY LIMITED?

toggle

CAMERON HOUSE RTM COMPANY LIMITED is currently Active. It was registered on 15/11/2012 .

Where is CAMERON HOUSE RTM COMPANY LIMITED located?

toggle

CAMERON HOUSE RTM COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does CAMERON HOUSE RTM COMPANY LIMITED do?

toggle

CAMERON HOUSE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMERON HOUSE RTM COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Accounts for a dormant company made up to 2025-11-30.