CAMERON VENTURES (BROME GRANGE) LIMITED

Register to unlock more data on OkredoRegister

CAMERON VENTURES (BROME GRANGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06501323

Incorporation date

12/02/2008

Size

Small

Contacts

Registered address

Registered address

65 London Road, St Albans, AL1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2025
Satisfaction of charge 065013230004 in full
dot icon17/07/2025
Satisfaction of charge 065013230005 in full
dot icon10/06/2025
Voluntary strike-off action has been suspended
dot icon23/05/2025
Accounts for a small company made up to 2024-08-31
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon13/05/2025
Application to strike the company off the register
dot icon29/04/2025
All of the property or undertaking no longer forms part of charge 065013230004
dot icon24/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon26/04/2024
All of the property or undertaking no longer forms part of charge 065013230004
dot icon26/04/2024
All of the property or undertaking no longer forms part of charge 065013230005
dot icon10/04/2024
Accounts for a small company made up to 2023-08-31
dot icon15/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon13/02/2024
Change of details for Cameron Ventures Hotels Limited as a person with significant control on 2024-02-12
dot icon06/06/2023
Termination of appointment of Charles Richard Holmes as a director on 2023-06-06
dot icon18/05/2023
Accounts for a small company made up to 2022-08-31
dot icon15/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon12/12/2022
Satisfaction of charge 065013230002 in full
dot icon12/12/2022
Satisfaction of charge 065013230003 in full
dot icon18/05/2022
Accounts for a small company made up to 2021-08-31
dot icon22/02/2022
Director's details changed for Mr Brian Anthony Keane on 2022-02-12
dot icon22/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon02/09/2021
Registration of charge 065013230005, created on 2021-08-18
dot icon31/08/2021
Registration of charge 065013230004, created on 2021-08-18
dot icon17/05/2021
Accounts for a small company made up to 2020-08-31
dot icon25/02/2021
Cessation of Cameron Ventures Group Limited as a person with significant control on 2021-02-21
dot icon25/02/2021
Notification of Cameron Ventures Hotels Limited as a person with significant control on 2021-02-21
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon12/02/2021
Secretary's details changed for Kelly Renee Keane on 2021-02-12
dot icon12/02/2021
Director's details changed for Mr Brian Anthony Keane on 2021-02-12
dot icon23/07/2020
Resolutions
dot icon23/07/2020
Accounts for a small company made up to 2019-08-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon03/05/2019
Accounts for a small company made up to 2018-08-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/03/2018
Satisfaction of charge 1 in full
dot icon21/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-08-31
dot icon15/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon02/02/2017
Appointment of Mr Charles Richard Holmes as a director on 2017-02-01
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon02/03/2016
Secretary's details changed for Kelly Renee Keane on 2016-01-01
dot icon02/03/2016
Director's details changed for Mr Brian Anthony Keane on 2013-01-01
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon05/02/2014
Registration of charge 065013230003
dot icon20/12/2013
Registration of charge 065013230002
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Certificate of change of name
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Edward Wainright-Lee as a director
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon23/02/2010
Director's details changed for Edward Wainright-Lee on 2010-02-13
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 12/02/09; full list of members
dot icon03/10/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon02/10/2008
Secretary's change of particulars / kelly brown / 30/08/2008
dot icon23/04/2008
Director appointed edward wainright-lee
dot icon21/02/2008
Certificate of change of name
dot icon12/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
442.01K
-
0.00
242.76K
-
2022
24
468.44K
-
0.00
34.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Charles Richard
Director
01/02/2017 - 06/06/2023
66
Keane, Brian Anthony
Director
12/02/2008 - Present
49
Wainright-Lee, Edward
Director
01/04/2008 - 04/02/2011
-
Keane, Kelly Renee
Secretary
12/02/2008 - Present
1

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMERON VENTURES (BROME GRANGE) LIMITED

CAMERON VENTURES (BROME GRANGE) LIMITED is an(a) Dissolved company incorporated on 12/02/2008 with the registered office located at 65 London Road, St Albans, AL1 1LJ. 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 VENTURES (BROME GRANGE) LIMITED?

toggle

CAMERON VENTURES (BROME GRANGE) LIMITED is currently Dissolved. It was registered on 12/02/2008 and dissolved on 05/08/2025.

Where is CAMERON VENTURES (BROME GRANGE) LIMITED located?

toggle

CAMERON VENTURES (BROME GRANGE) LIMITED is registered at 65 London Road, St Albans, AL1 1LJ.

What does CAMERON VENTURES (BROME GRANGE) LIMITED do?

toggle

CAMERON VENTURES (BROME GRANGE) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CAMERON VENTURES (BROME GRANGE) LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.