CAMERON VENTURES (CEDARS) LIMITED

Register to unlock more data on OkredoRegister

CAMERON VENTURES (CEDARS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04806696

Incorporation date

20/06/2003

Size

Small

Contacts

Registered address

Registered address

Pendragon House, 65 London Road, St Albans, Hertfordshire AL1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2003)
dot icon23/03/2026
Accounts for a small company made up to 2025-08-31
dot icon14/10/2025
Notification of Brian Anthony Keane as a person with significant control on 2025-08-31
dot icon13/10/2025
Cessation of Cameron Ventures Hotels Limited as a person with significant control on 2025-08-31
dot icon13/10/2025
Director's details changed for Mr Brian Anthony Keane on 2025-10-13
dot icon17/07/2025
Satisfaction of charge 048066960003 in full
dot icon17/07/2025
Satisfaction of charge 048066960004 in full
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon12/06/2025
Registration of charge 048066960005, created on 2025-06-10
dot icon23/05/2025
Accounts for a small company made up to 2024-08-31
dot icon02/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon11/04/2024
Accounts for a small company made up to 2023-08-31
dot icon19/09/2023
Satisfaction of charge 048066960002 in full
dot icon19/09/2023
Satisfaction of charge 1 in full
dot icon30/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon26/06/2023
Change of details for Cameron Ventures Hotels Limited as a person with significant control on 2023-06-20
dot icon18/05/2023
Accounts for a small company made up to 2022-08-31
dot icon01/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon18/05/2022
Accounts for a small company made up to 2021-08-31
dot icon01/09/2021
Registration of charge 048066960004, created on 2021-08-18
dot icon31/08/2021
Registration of charge 048066960003, created on 2021-08-18
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon17/05/2021
Accounts for a small company made up to 2020-08-31
dot icon27/07/2020
Accounts for a small company made up to 2019-08-31
dot icon23/07/2020
Resolutions
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon03/05/2019
Accounts for a small company made up to 2018-08-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon27/04/2018
Change of share class name or designation
dot icon29/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/02/2018
Previous accounting period extended from 2017-06-30 to 2017-08-31
dot icon29/09/2017
Registration of charge 048066960002, created on 2017-09-22
dot icon26/09/2017
Appointment of Mr Brian Anthony Keane as a director on 2017-09-22
dot icon26/09/2017
Notification of Cameron Ventures Hotels Limited as a person with significant control on 2017-09-22
dot icon26/09/2017
Cessation of Clive Barley as a person with significant control on 2017-09-22
dot icon26/09/2017
Termination of appointment of Jill Heather Carter as a director on 2017-09-22
dot icon26/09/2017
Termination of appointment of Anthony Lawrence Carter as a director on 2017-09-22
dot icon26/09/2017
Termination of appointment of Clive Barley as a director on 2017-09-22
dot icon26/09/2017
Appointment of Mrs Kelly Renee Keane as a secretary on 2017-09-22
dot icon26/09/2017
Termination of appointment of Anthony Lawrence Carter as a secretary on 2017-09-22
dot icon06/09/2017
Registered office address changed from The Cedars Hotel, Needham Road Stowmarket Suffolk IP14 2AJ to Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ on 2017-09-06
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon07/12/2016
Director's details changed for Anthony Lawrence Carter on 2016-12-05
dot icon07/12/2016
Director's details changed for Jill Heather Carter on 2016-12-05
dot icon23/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/12/2014
Resolutions
dot icon01/08/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon24/06/2013
Director's details changed for Clive Barley on 2013-06-13
dot icon20/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon21/12/2009
Director's details changed for Clive Barley on 2009-11-10
dot icon17/12/2009
Director's details changed for Jill Heather Carter on 2009-11-10
dot icon17/12/2009
Secretary's details changed for Anthony Lawrence Carter on 2009-11-10
dot icon17/12/2009
Director's details changed for Anthony Lawrence Carter on 2009-11-10
dot icon17/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 20/06/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/06/2008
Return made up to 20/06/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/08/2007
Return made up to 20/06/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon15/08/2006
Return made up to 20/06/06; full list of members
dot icon01/08/2006
Director's particulars changed
dot icon01/08/2006
Secretary's particulars changed;director's particulars changed
dot icon27/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon29/09/2005
Return made up to 20/06/05; full list of members
dot icon08/09/2005
Ad 20/06/03--------- £ si 3@1
dot icon09/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/09/2004
Return made up to 20/06/04; full list of members
dot icon06/07/2004
Ad 01/07/03--------- £ si 672747@1=672747 £ ic 1/672748
dot icon23/03/2004
Particulars of mortgage/charge
dot icon24/07/2003
Resolutions
dot icon05/07/2003
Secretary resigned
dot icon05/07/2003
New secretary appointed
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon20/06/2003
Secretary resigned
dot icon20/06/2003
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
20/06/2026
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
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
786.99K
-
0.00
13.76K
-
2022
9
918.21K
-
0.00
60.18K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/06/2003 - 19/06/2003
99600
Barley, Clive
Secretary
19/06/2003 - 20/06/2003
-
Keane, Kelly Renee
Secretary
21/09/2017 - Present
-
Carter, Jill Heather
Director
19/06/2003 - 21/09/2017
-
Carter, Anthony Lawrence
Director
19/06/2003 - 21/09/2017
-

Persons with Significant Control

4
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 VENTURES (CEDARS) LIMITED

CAMERON VENTURES (CEDARS) LIMITED is an(a) Active company incorporated on 20/06/2003 with the registered office located at Pendragon House, 65 London Road, St Albans, Hertfordshire 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 (CEDARS) LIMITED?

toggle

CAMERON VENTURES (CEDARS) LIMITED is currently Active. It was registered on 20/06/2003 .

Where is CAMERON VENTURES (CEDARS) LIMITED located?

toggle

CAMERON VENTURES (CEDARS) LIMITED is registered at Pendragon House, 65 London Road, St Albans, Hertfordshire AL1 1LJ.

What does CAMERON VENTURES (CEDARS) LIMITED do?

toggle

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

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

toggle

The latest filing was on 23/03/2026: Accounts for a small company made up to 2025-08-31.