CAMERON MAYO ESTATES LIMITED

Register to unlock more data on OkredoRegister

CAMERON MAYO ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07610230

Incorporation date

20/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 7 Marina Court, Maple Drive, Hinckley LE10 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2011)
dot icon30/04/2026
Termination of appointment of Simon Grant Mayo Jones as a director on 2026-04-30
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Director's details changed for Mr Simon Grant Mayo Jones on 2025-07-07
dot icon15/07/2025
Director's details changed for Mr Ben Mayo Jones on 2025-07-07
dot icon15/07/2025
Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to First Floor 7 Marina Court Maple Drive Hinckley LE10 3BF on 2025-07-15
dot icon19/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Registration of charge 076102300008, created on 2024-07-09
dot icon09/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon14/04/2023
Change of details for Mayo Rose Limited as a person with significant control on 2022-03-04
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon29/03/2022
Registration of charge 076102300007, created on 2022-03-18
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2019
Director's details changed for Mr Simon Grant Mayo Jones on 2019-08-08
dot icon16/08/2019
Director's details changed for Mr Ben Mayo Jones on 2019-08-08
dot icon15/08/2019
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU United Kingdom to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2019-08-15
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Cessation of Simon Grant Mayo Jones as a person with significant control on 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon01/05/2018
Notification of Mayo Rose Limited as a person with significant control on 2017-12-31
dot icon01/05/2018
Cessation of Ben Jones as a person with significant control on 2017-12-31
dot icon17/01/2018
Change of share class name or designation
dot icon27/10/2017
Change of details for Mr Ben Jones as a person with significant control on 2017-10-01
dot icon27/10/2017
Director's details changed for Mr Ben Mayo Jones on 2017-10-01
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Director's details changed for Mr Ben Mayo Jones on 2016-04-05
dot icon02/05/2017
Director's details changed for Mr Simon Grant Mayo Jones on 2016-04-05
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/08/2016
Resolutions
dot icon25/08/2016
Particulars of variation of rights attached to shares
dot icon25/08/2016
Change of share class name or designation
dot icon04/07/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon19/05/2016
Registered office address changed from C/O Plantool Hire Centre Leicester Road Lutterworth Leicestershire LE17 4NJ to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2016-05-19
dot icon06/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon17/03/2016
Registration of charge 076102300006, created on 2016-03-15
dot icon24/02/2016
Satisfaction of charge 1 in full
dot icon24/02/2016
Satisfaction of charge 076102300002 in full
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/12/2015
Registration of charge 076102300005, created on 2015-12-14
dot icon09/12/2015
Registration of charge 076102300004, created on 2015-12-07
dot icon01/12/2015
Registration of charge 076102300003, created on 2015-11-27
dot icon07/07/2015
Termination of appointment of Rodger John Webb as a director on 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon02/04/2015
Sub-division of shares on 2015-03-11
dot icon03/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/08/2014
Registered office address changed from 1&2 Vernon Street Derby DE1 1FR to C/O Plantool Hire Centre Leicester Road Lutterworth Leicestershire LE17 4NJ on 2014-08-28
dot icon15/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/10/2013
Registration of charge 076102300002
dot icon20/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon18/03/2013
Registered office address changed from Bank Gallery High Street Kenilworth Warwickshire CV8 1LY United Kingdom on 2013-03-18
dot icon09/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon07/09/2011
Duplicate mortgage certificatecharge no:1
dot icon03/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2011
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 icon-92.50 % *

* during past year

Cash in Bank

£42.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
242.73K
-
0.00
560.00
-
2022
0
298.60K
-
0.00
42.00
-
2022
0
298.60K
-
0.00
42.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

298.60K £Ascended23.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.00 £Descended-92.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Simon Grant Mayo
Director
20/04/2011 - Present
4
Webb, Rodger John
Director
20/04/2011 - 30/06/2015
4
Jones, Ben Mayo
Director
20/04/2011 - Present
3

Persons with Significant Control

3
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 MAYO ESTATES LIMITED

CAMERON MAYO ESTATES LIMITED is an(a) Active company incorporated on 20/04/2011 with the registered office located at First Floor 7 Marina Court, Maple Drive, Hinckley LE10 3BF. There are currently 2 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 MAYO ESTATES LIMITED?

toggle

CAMERON MAYO ESTATES LIMITED is currently Active. It was registered on 20/04/2011 .

Where is CAMERON MAYO ESTATES LIMITED located?

toggle

CAMERON MAYO ESTATES LIMITED is registered at First Floor 7 Marina Court, Maple Drive, Hinckley LE10 3BF.

What does CAMERON MAYO ESTATES LIMITED do?

toggle

CAMERON MAYO ESTATES 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 MAYO ESTATES LIMITED?

toggle

The latest filing was on 30/04/2026: Termination of appointment of Simon Grant Mayo Jones as a director on 2026-04-30.