CAMERON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMERON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01584217

Incorporation date

04/09/1981

Size

Micro Entity

Contacts

Registered address

Registered address

42 Broadway, Leigh-On-Sea SS9 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1981)
dot icon28/11/2025
Confirmation statement made on 2025-11-22 with updates
dot icon28/10/2025
Appointment of Mr Andrew Robert Edward Bottjer as a director on 2025-10-28
dot icon20/10/2025
Termination of appointment of Neil Keith Turrell as a director on 2025-10-10
dot icon30/06/2025
Micro company accounts made up to 2025-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon30/07/2024
Termination of appointment of Neil Keith Turrell as a secretary on 2024-07-30
dot icon30/07/2024
Appointment of Mr Timothy Scott as a secretary on 2024-07-30
dot icon14/06/2024
Micro company accounts made up to 2024-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon29/06/2023
Micro company accounts made up to 2023-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon27/09/2022
Micro company accounts made up to 2022-03-31
dot icon20/05/2022
Appointment of Mr Neil Keith Turrell as a director on 2021-11-30
dot icon11/01/2022
Appointment of Mr Alister Newlands as a director on 2022-01-10
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon23/08/2021
Registered office address changed from Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ England to 42 Broadway Leigh-on-Sea SS9 1AJ on 2021-08-23
dot icon23/08/2021
Appointment of Mr Wan Yung Chow as a director on 2021-08-23
dot icon23/08/2021
Termination of appointment of Lynn Isa Davis as a director on 2021-08-23
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon23/06/2021
Termination of appointment of Richard David Broomfield as a director on 2021-06-23
dot icon05/08/2020
Confirmation statement made on 2020-07-27 with updates
dot icon23/07/2020
Micro company accounts made up to 2020-03-31
dot icon12/11/2019
Termination of appointment of Fazlur Rahman Vanderman as a director on 2019-11-08
dot icon12/09/2019
Termination of appointment of Alistair Newland as a director on 2019-09-05
dot icon06/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon12/07/2019
Micro company accounts made up to 2019-03-31
dot icon22/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon27/07/2017
Appointment of Ms Lynn Isa Davis as a director on 2017-07-25
dot icon27/07/2017
Termination of appointment of Kevin Michael O'sullivan as a director on 2017-07-25
dot icon27/06/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Registered office address changed from 298 Kents Hill Road South Benfleet Essex SS7 5XS to Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ on 2017-04-26
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/08/2016
Appointment of Mr Fazlur Rahman Vanderman as a director on 2016-07-27
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/02/2015
Register(s) moved to registered office address 298 Kents Hill Road South Benfleet Essex SS7 5XS
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/01/2014
Register inspection address has been changed from C/O Walkers Pps Ltd 26 St.Thomas Rd. Brentwood Essex CM14 4DB England
dot icon16/01/2014
Register(s) moved to registered inspection location
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Appointment of Mr Neil Keith Turrell as a secretary
dot icon17/07/2013
Termination of appointment of Isec Secretarial Services Limited as a secretary
dot icon17/07/2013
Termination of appointment of Ron Coventry as a director
dot icon17/07/2013
Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England on 2013-07-17
dot icon03/07/2013
Termination of appointment of Jeffrey Gadsden as a secretary
dot icon03/07/2013
Appointment of Isec Secretarial Services Limited as a secretary
dot icon03/07/2013
Registered office address changed from C/O Walkers Pps Ltd 26 St. Thomas Rd Brentwood Essex CM14 4DB United Kingdom on 2013-07-03
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/02/2012
Register(s) moved to registered office address
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/05/2011
Registered office address changed from Quires Green Willingale Ongar Essex CM5 0QP on 2011-05-19
dot icon19/05/2011
Appointment of Mr Alistair Newland as a director
dot icon19/05/2011
Appointment of Mr Kevin Michael O'sullivan as a director
dot icon19/05/2011
Appointment of Mr Jeffrey Terence Gadsden as a secretary
dot icon19/05/2011
Register inspection address has been changed from C/O Longs Solicitors 12 Stacey Road Tonbridge Kent TN10 3AR England
dot icon19/05/2011
Termination of appointment of Robin Tilbrook as a secretary
dot icon19/05/2011
Termination of appointment of Tina Long as a secretary
dot icon29/01/2011
Termination of appointment of Sheila Kerr as a director
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon15/02/2010
Register inspection address has been changed
dot icon15/02/2010
Director's details changed for Ron Coventry on 2009-12-31
dot icon15/02/2010
Director's details changed for Sheila Ann Kerr on 2009-12-31
dot icon15/02/2010
Director's details changed for Richard David Broomfield on 2009-12-31
dot icon22/09/2009
Appointment terminated director brenda cleaver
dot icon19/02/2009
Return made up to 31/12/08; full list of members
dot icon19/02/2009
Ad 01/01/09\gbp si 2@1=2\gbp ic 44/46\
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2008
Director appointed richard david broomfield
dot icon28/10/2008
Appointment terminated director neil turrell
dot icon28/01/2008
Return made up to 31/12/07; change of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 31/12/06; full list of members
dot icon20/12/2006
Accounts for a small company made up to 2006-03-31
dot icon23/10/2006
Director resigned
dot icon01/03/2006
Return made up to 31/12/05; change of members
dot icon01/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon27/01/2006
Accounts for a small company made up to 2005-03-31
dot icon17/06/2005
Accounts for a small company made up to 2004-03-31
dot icon19/05/2005
New director appointed
dot icon17/02/2005
Director resigned
dot icon09/02/2005
Return made up to 31/12/04; change of members
dot icon03/08/2004
Accounts for a small company made up to 2003-03-31
dot icon01/03/2004
Return made up to 31/12/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon09/03/2002
Return made up to 31/12/01; change of members
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon13/09/2001
Director resigned
dot icon01/06/2001
Resolutions
dot icon01/06/2001
Resolutions
dot icon01/06/2001
Resolutions
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon31/01/2001
Return made up to 31/12/00; change of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon05/11/1999
Director resigned
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon10/03/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
Return made up to 31/12/98; change of members
dot icon06/04/1998
Full accounts made up to 1997-03-31
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
Secretary resigned
dot icon25/11/1997
Director resigned
dot icon07/04/1997
New director appointed
dot icon17/02/1997
New secretary appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
Registered office changed on 24/01/97 from: 81/83 lower richmond road putney, london SW15 1EU
dot icon24/01/1997
Secretary resigned
dot icon24/01/1997
Secretary resigned;director resigned
dot icon24/01/1997
Director resigned
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon27/06/1996
Director resigned
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon03/01/1995
Return made up to 31/12/94; no change of members
dot icon03/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/01/1994
Return made up to 31/12/93; full list of members
dot icon06/01/1994
Accounts for a small company made up to 1993-03-31
dot icon19/02/1993
New director appointed
dot icon05/01/1993
Return made up to 31/12/92; no change of members
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon07/09/1992
Director resigned
dot icon18/12/1991
Return made up to 31/12/91; change of members
dot icon18/12/1991
Registered office changed on 18/12/91
dot icon17/12/1991
Full accounts made up to 1991-03-31
dot icon18/04/1991
Director resigned
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon28/01/1991
Return made up to 31/12/90; full list of members
dot icon12/07/1990
New director appointed
dot icon31/05/1990
New director appointed
dot icon22/03/1990
Full accounts made up to 1989-03-31
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon22/02/1989
Full accounts made up to 1988-03-31
dot icon22/02/1989
Return made up to 14/12/88; full list of members
dot icon16/05/1988
Director resigned
dot icon14/03/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
Return made up to 24/09/87; full list of members
dot icon28/01/1988
Director resigned
dot icon20/08/1987
Director resigned
dot icon09/07/1987
New director appointed
dot icon24/06/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Full accounts made up to 1986-03-31
dot icon12/11/1986
Return made up to 24/09/86; full list of members
dot icon04/11/1986
Director resigned
dot icon04/09/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
45.00
-
0.00
-
-
2022
0
45.00
-
0.00
-
-
2023
0
45.00
-
0.00
-
-
2023
0
45.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

45.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN TAYLOR FREEHOLD INVESTMENTS LIMITED
Corporate Secretary
25/06/2013 - 16/07/2013
30
Turrell, Neil Keith
Director
10/10/2005 - 01/10/2008
6
Turrell, Neil Keith
Director
30/11/2021 - 10/10/2025
6
Chow, Wan Yung
Director
23/08/2021 - Present
4
Wilson, Catherine Janet
Director
24/06/1996 - 20/08/1997
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMERON MANAGEMENT LIMITED

CAMERON MANAGEMENT LIMITED is an(a) Active company incorporated on 04/09/1981 with the registered office located at 42 Broadway, Leigh-On-Sea SS9 1AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON MANAGEMENT LIMITED?

toggle

CAMERON MANAGEMENT LIMITED is currently Active. It was registered on 04/09/1981 .

Where is CAMERON MANAGEMENT LIMITED located?

toggle

CAMERON MANAGEMENT LIMITED is registered at 42 Broadway, Leigh-On-Sea SS9 1AJ.

What does CAMERON MANAGEMENT LIMITED do?

toggle

CAMERON MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CAMERON MANAGEMENT LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-22 with updates.