CAMERON MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAMERON MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02703467

Incorporation date

03/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Kings Wood Park, Epping, Essex CM16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1992)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon01/10/2025
Satisfaction of charge 6 in full
dot icon01/10/2025
Satisfaction of charge 7 in full
dot icon01/10/2025
Satisfaction of charge 9 in full
dot icon01/10/2025
Satisfaction of charge 11 in full
dot icon01/10/2025
Satisfaction of charge 4 in full
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/05/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/04/2024
Registered office address changed from 3 Johnston Road Woodford Green Essex IG8 0XA to 11 Kings Wood Park Epping Essex CM16 6FA on 2024-04-15
dot icon15/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/05/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/06/2021
Registration of charge 027034670012, created on 2021-06-16
dot icon06/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon15/07/2019
Termination of appointment of Forbes Secretaries Limited as a secretary on 2019-07-15
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/05/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/05/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon28/04/2015
Secretary's details changed for Forbes Secretaries Limited on 2009-10-18
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon09/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon02/07/2012
Accounts for a small company made up to 2011-09-30
dot icon17/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon28/07/2011
Accounts for a small company made up to 2010-09-30
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon23/05/2011
Director's details changed for Mr Phillip Trevor Wheater on 2011-05-19
dot icon23/05/2011
Director's details changed for Mrs Nicola Anne Wheater on 2011-05-19
dot icon19/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mrs Nicola Anne Wheater on 2010-04-03
dot icon05/05/2010
Secretary's details changed for Forbes Secretaries Limited on 2010-04-03
dot icon05/05/2010
Director's details changed for Mr Phillip Trevor Wheater on 2010-04-03
dot icon30/09/2009
Accounts for a small company made up to 2008-09-30
dot icon21/05/2009
Return made up to 03/04/09; full list of members
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/04/2008
Return made up to 03/04/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/05/2007
Return made up to 03/04/07; full list of members
dot icon01/05/2007
Location of debenture register
dot icon11/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/04/2006
Return made up to 03/04/06; full list of members
dot icon12/12/2005
Registered office changed on 12/12/05 from: c/o forbes wheater third floor crown house 151 high road loughton essex IG10 4LG
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/08/2005
Particulars of mortgage/charge
dot icon03/06/2005
Return made up to 03/04/05; full list of members
dot icon01/02/2005
Particulars of mortgage/charge
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/06/2004
Return made up to 03/04/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/08/2003
Particulars of mortgage/charge
dot icon01/08/2003
Particulars of mortgage/charge
dot icon19/06/2003
Return made up to 03/04/03; full list of members
dot icon18/02/2003
New director appointed
dot icon12/11/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/09/2002
Return made up to 03/04/02; full list of members
dot icon25/09/2002
Particulars of mortgage/charge
dot icon04/12/2001
Total exemption small company accounts made up to 2000-09-30
dot icon29/11/2001
Ad 24/09/01--------- £ si 900@1=900 £ ic 100/1000
dot icon10/07/2001
New secretary appointed
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Secretary resigned
dot icon08/05/2001
Return made up to 03/04/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-09-30
dot icon19/04/2000
Return made up to 03/04/00; full list of members
dot icon24/02/2000
Particulars of mortgage/charge
dot icon04/11/1999
Accounts for a small company made up to 1998-09-30
dot icon23/07/1999
Particulars of mortgage/charge
dot icon12/04/1999
Return made up to 03/04/99; no change of members
dot icon17/03/1999
Particulars of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon15/03/1999
Ad 27/10/98--------- £ si 98@1=98 £ ic 100/198
dot icon01/06/1998
Return made up to 03/04/98; full list of members
dot icon01/06/1998
Secretary's particulars changed;director's particulars changed
dot icon01/06/1998
New secretary appointed
dot icon05/05/1998
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon31/03/1998
Registered office changed on 31/03/98 from: third floor crown house 151 high road loughton essex IG10 4LG
dot icon28/12/1997
Certificate of change of name
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New director appointed
dot icon11/12/1997
Secretary resigned
dot icon13/06/1997
Accounts for a dormant company made up to 1997-04-30
dot icon13/06/1997
Return made up to 03/04/97; full list of members
dot icon11/03/1997
Return made up to 03/04/96; no change of members
dot icon18/02/1997
Registered office changed on 18/02/97 from: rosebery lodge south street epsom surrey KT18 7PX
dot icon04/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon21/11/1995
New secretary appointed
dot icon05/11/1994
Accounts for a dormant company made up to 1994-04-30
dot icon05/11/1994
Resolutions
dot icon24/06/1994
Return made up to 03/04/94; no change of members
dot icon28/03/1994
Registered office changed on 28/03/94 from: c/o morgan brown & spofforth rosebury house 61 south street epsom, surrey KT18 7PX
dot icon08/03/1994
Accounts for a dormant company made up to 1993-04-30
dot icon08/03/1994
Resolutions
dot icon10/05/1993
Return made up to 03/04/93; full list of members
dot icon10/05/1993
Registered office changed on 10/05/93
dot icon21/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/05/1992
Registered office changed on 31/05/92 from: mbc information services LTD classic hse 174-180 old street london EC1V 9BP
dot icon03/04/1992
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
30/09/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.32M
-
0.00
306.28K
-
2022
2
3.52M
-
0.00
244.80K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheater, Phillip Trevor
Director
20/11/1997 - 01/05/2001
10
Wheater, Phillip Trevor
Director
12/02/2003 - Present
10
Wheater, Nicola Anne
Director
20/11/1997 - Present
2
FORBES SECRETARIES LIMITED
Corporate Secretary
01/05/2001 - 15/07/2019
-
Wheater, Phillip Trevor
Secretary
07/02/1995 - 20/11/1997
3

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 MANAGEMENT SERVICES LIMITED

CAMERON MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 03/04/1992 with the registered office located at 11 Kings Wood Park, Epping, Essex CM16 6FA. There are currently 2 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 MANAGEMENT SERVICES LIMITED?

toggle

CAMERON MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 03/04/1992 .

Where is CAMERON MANAGEMENT SERVICES LIMITED located?

toggle

CAMERON MANAGEMENT SERVICES LIMITED is registered at 11 Kings Wood Park, Epping, Essex CM16 6FA.

What does CAMERON MANAGEMENT SERVICES LIMITED do?

toggle

CAMERON MANAGEMENT SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAMERON MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.