CHARLES CAMERON RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

CHARLES CAMERON RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03655584

Incorporation date

23/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Global House, 303 Ballards Lane, London N12 8NPCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1998)
dot icon05/01/2026
Director's details changed for Mr Nicolas George Alistair Jordan on 2026-01-04
dot icon10/11/2025
Second filing for the notification of Nicholas George Alistair Jordan as a person with significant control
dot icon22/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Second filing of Confirmation Statement dated 2024-10-09
dot icon25/02/2025
Statement of capital following an allotment of shares on 2024-04-01
dot icon25/02/2025
Change of details for Mr Paul Patrick Meredith as a person with significant control on 2024-04-01
dot icon25/02/2025
Director's details changed for Mr Paul Patrick Meredith on 2024-04-01
dot icon05/11/2024
09/10/24 Statement of Capital gbp 100
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Change of details for Mr Nicolas George Alistair Jordan as a person with significant control on 2022-01-01
dot icon09/03/2022
Change of details for Mr Nicholas George Alistair Jordan as a person with significant control on 2021-05-06
dot icon09/03/2022
Director's details changed for Mr Nicolas George Alistair Jordan on 2022-01-01
dot icon15/11/2021
Confirmation statement made on 2021-10-10 with updates
dot icon08/11/2021
Secretary's details changed for Mr Nicholas George Alistair Jordan on 2021-11-08
dot icon08/11/2021
Director's details changed for Mr Paul Patrick Meredith on 2021-01-01
dot icon08/11/2021
Change of details for Mr Paul Patrick Meredith as a person with significant control on 2021-01-01
dot icon08/11/2021
Registered office address changed from 21-23 High Street Yiewsley West Drayton UB7 7QG England to Global House 303 Ballards Lane London N12 8NP on 2021-11-08
dot icon08/11/2021
Director's details changed for Mr Nicolas George Alistair Jordan on 2021-01-01
dot icon08/11/2021
Director's details changed for Mr Paul Patrick Meredith on 2021-11-08
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Appointment of Mr Nicolas George Alistair Jordan as a director on 1998-11-26
dot icon04/01/2021
Confirmation statement made on 2020-10-10 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Director's details changed for Mr Paul Patrick Meredith on 2020-01-01
dot icon10/08/2020
Change of details for Mr Paul Patrick Meredith as a person with significant control on 2020-01-01
dot icon10/08/2020
Director's details changed for Mr Nicholas George Alistair Jordan on 2020-01-01
dot icon10/08/2020
Change of details for Mr Nicholas George Alistair Jordan as a person with significant control on 2020-01-01
dot icon10/08/2020
Satisfaction of charge 1 in full
dot icon12/11/2019
Confirmation statement made on 2019-10-10 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Change of details for Mr Paul Patrick Meredith as a person with significant control on 2019-06-13
dot icon13/06/2019
Change of details for Mr Nicholas George Alistair Jordan as a person with significant control on 2019-06-13
dot icon29/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/10/2017
Notification of Paul Patrick Meredith as a person with significant control on 2016-04-06
dot icon10/10/2017
Notification of Nicholas George Alistair Jordan as a person with significant control on 2016-04-06
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2017
Registered office address changed from 115 Station Road West Drayton Middlesex UB7 7LT to 21-23 High Street Yiewsley West Drayton UB7 7QG on 2017-07-28
dot icon13/12/2016
Confirmation statement made on 2016-10-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Nicholas George Alistair Jordan on 2009-10-01
dot icon01/12/2009
Director's details changed for Nicholas George Alistair Jordan on 2009-10-01
dot icon01/12/2009
Director's details changed for Paul Patrick Meredith on 2009-10-01
dot icon30/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 10/10/08; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 10/10/07; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/10/2006
Return made up to 10/10/06; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/10/2005
Return made up to 10/10/05; full list of members
dot icon23/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/10/2004
Return made up to 10/10/04; full list of members
dot icon15/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 10/10/03; full list of members
dot icon09/12/2003
Secretary resigned
dot icon15/10/2003
New secretary appointed
dot icon15/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/10/2002
Return made up to 10/10/02; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/10/2001
Return made up to 23/10/01; full list of members
dot icon31/10/2000
Return made up to 23/10/00; full list of members
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
New director appointed
dot icon05/09/2000
Director resigned
dot icon05/11/1999
Return made up to 23/10/99; full list of members
dot icon05/06/1999
Particulars of mortgage/charge
dot icon26/04/1999
Certificate of change of name
dot icon16/04/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Secretary resigned
dot icon01/04/1999
Ad 26/11/98--------- £ si 2@1=2 £ ic 2/4
dot icon01/04/1999
New director appointed
dot icon01/04/1999
Registered office changed on 01/04/99 from: 229 nether street london N3 1NT
dot icon01/04/1999
New secretary appointed
dot icon01/04/1999
New director appointed
dot icon23/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

14
2022
change arrow icon+6.72 % *

* during past year

Cash in Bank

£1,412,350.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
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
15
26.88K
-
0.00
1.32M
-
2022
14
52.69K
-
0.00
1.41M
-
2022
14
52.69K
-
0.00
1.41M
-

Employees

2022

Employees

14 Descended-7 % *

Net Assets(GBP)

52.69K £Ascended95.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.41M £Ascended6.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
22/10/1998 - 22/10/1998
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
22/10/1998 - 22/10/1998
5496
Meredith, Paul Patrick
Director
01/08/2000 - Present
11
Jordan, Nicholas George Alistair
Secretary
02/09/2003 - Present
1
Jordan, Nicolas George Alistair
Director
26/11/1998 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHARLES CAMERON RESIDENTIAL LIMITED

CHARLES CAMERON RESIDENTIAL LIMITED is an(a) Active company incorporated on 23/10/1998 with the registered office located at Global House, 303 Ballards Lane, London N12 8NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES CAMERON RESIDENTIAL LIMITED?

toggle

CHARLES CAMERON RESIDENTIAL LIMITED is currently Active. It was registered on 23/10/1998 .

Where is CHARLES CAMERON RESIDENTIAL LIMITED located?

toggle

CHARLES CAMERON RESIDENTIAL LIMITED is registered at Global House, 303 Ballards Lane, London N12 8NP.

What does CHARLES CAMERON RESIDENTIAL LIMITED do?

toggle

CHARLES CAMERON RESIDENTIAL LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CHARLES CAMERON RESIDENTIAL LIMITED have?

toggle

CHARLES CAMERON RESIDENTIAL LIMITED had 14 employees in 2022.

What is the latest filing for CHARLES CAMERON RESIDENTIAL LIMITED?

toggle

The latest filing was on 05/01/2026: Director's details changed for Mr Nicolas George Alistair Jordan on 2026-01-04.