CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04572495

Incorporation date

24/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

509 Warrington Road, Rainhill, Prescot, Merseyside L35 4LPCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon04/09/2025
Micro company accounts made up to 2024-12-07
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-07
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-12-07
dot icon21/12/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-07
dot icon25/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-07
dot icon05/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon20/08/2020
Micro company accounts made up to 2019-12-07
dot icon29/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-07
dot icon18/12/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon08/08/2018
Micro company accounts made up to 2017-12-07
dot icon17/02/2018
Compulsory strike-off action has been discontinued
dot icon14/02/2018
Confirmation statement made on 2017-10-24 with no updates
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon05/09/2017
Micro company accounts made up to 2016-12-07
dot icon29/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-07
dot icon30/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-07
dot icon29/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon29/10/2014
Director's details changed for Nicola Marie Lawlor on 2013-11-05
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-07
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-07
dot icon01/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-07
dot icon26/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-07
dot icon04/04/2011
Registered office address changed from 9 Victoria Street Rainhill Merseyside L35 0LB on 2011-04-04
dot icon28/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon21/07/2010
Total exemption full accounts made up to 2009-12-07
dot icon18/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Paul Hyland on 2009-10-01
dot icon18/11/2009
Director's details changed for Nicola Marie Lawlor on 2009-10-01
dot icon18/08/2009
Total exemption full accounts made up to 2008-12-07
dot icon21/01/2009
Return made up to 24/10/08; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2007-12-07
dot icon13/10/2008
Total exemption full accounts made up to 2007-10-31
dot icon19/05/2008
Accounting reference date shortened from 31/10/2008 to 07/12/2007
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New director appointed
dot icon31/12/2007
Secretary resigned
dot icon31/12/2007
Director resigned
dot icon19/11/2007
Return made up to 24/10/07; no change of members
dot icon26/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/01/2007
Total exemption full accounts made up to 2005-10-31
dot icon20/11/2006
Return made up to 24/10/06; full list of members
dot icon19/07/2006
New secretary appointed
dot icon10/07/2006
Return made up to 24/10/05; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/01/2005
Return made up to 24/10/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon19/11/2003
Return made up to 24/10/03; full list of members
dot icon12/09/2003
New secretary appointed
dot icon11/11/2002
Ad 24/10/02--------- £ si 89@1=89 £ ic 1/90
dot icon11/11/2002
New secretary appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Director resigned
dot icon24/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
07/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
07/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
07/12/2024
dot iconNext account date
07/12/2025
dot iconNext due on
07/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
8.03K
-
0.00
-
-
2022
7
794.00
-
0.00
-
-
2022
7
794.00
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

794.00 £Descended-90.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Hyland
Director
08/12/2007 - Present
4
BRIGHTON SECRETARY LTD
Nominee Secretary
24/10/2002 - 25/10/2002
12343
BRIGHTON DIRECTOR LTD
Nominee Director
24/10/2002 - 25/10/2002
12606
Mr Mark Joseph David Burke
Director
24/10/2002 - 01/05/2005
6
Lawlor, Nicola Marie
Director
08/12/2007 - Present
-

Persons with Significant Control

2
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 MACKENZIE PROPERTY MANAGEMENT LIMITED

CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 24/10/2002 with the registered office located at 509 Warrington Road, Rainhill, Prescot, Merseyside L35 4LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED?

toggle

CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 24/10/2002 .

Where is CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED located?

toggle

CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED is registered at 509 Warrington Road, Rainhill, Prescot, Merseyside L35 4LP.

What does CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED do?

toggle

CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED have?

toggle

CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED had 7 employees in 2022.

What is the latest filing for CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-24 with no updates.