CAMERON MANAGEMENT LIMITED

CAMERON MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAMERON MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01584217
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMERON MANAGEMENT LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is CAMERON MANAGEMENT LIMITED located?

    Registered Office Address
    42 Broadway
    SS9 1AJ Leigh-On-Sea
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMERON MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAMERON MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2025
    Next Confirmation Statement DueDec 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2024
    OverdueNo

    What are the latest filings for CAMERON MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Scott as a secretary on Jul 30, 2024

    2 pagesAP03

    Termination of appointment of Neil Keith Turrell as a secretary on Jul 30, 2024

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Nov 22, 2022 with updates

    7 pagesCS01

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Appointment of Mr Neil Keith Turrell as a director on Nov 30, 2021

    2 pagesAP01

    Appointment of Mr Alister Newlands as a director on Jan 10, 2022

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Nov 16, 2021 with updates

    7 pagesCS01

    Registered office address changed from Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ England to 42 Broadway Leigh-on-Sea SS9 1AJ on Aug 23, 2021

    1 pagesAD01

    Appointment of Mr Wan Yung Chow as a director on Aug 23, 2021

    2 pagesAP01

    Termination of appointment of Lynn Isa Davis as a director on Aug 23, 2021

    1 pagesTM01

    Confirmation statement made on Jul 27, 2021 with updates

    7 pagesCS01

    Termination of appointment of Richard David Broomfield as a director on Jun 23, 2021

    1 pagesTM01

    Confirmation statement made on Jul 27, 2020 with updates

    7 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Termination of appointment of Fazlur Rahman Vanderman as a director on Nov 08, 2019

    1 pagesTM01

    Termination of appointment of Alistair Newland as a director on Sep 05, 2019

    1 pagesTM01

    Confirmation statement made on Jul 27, 2019 with updates

    7 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Who are the officers of CAMERON MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Timothy
    Broadway
    SS9 1AJ Leigh-On-Sea
    42
    England
    Secretary
    Broadway
    SS9 1AJ Leigh-On-Sea
    42
    England
    325595290001
    CHOW, Wan Yung
    Broadway
    SS9 1AJ Leigh-On-Sea
    42
    England
    Director
    Broadway
    SS9 1AJ Leigh-On-Sea
    42
    England
    EnglandBritishDirector260719340001
    NEWLANDS, Alister
    Broadway
    SS9 1AJ Leigh-On-Sea
    42
    England
    Director
    Broadway
    SS9 1AJ Leigh-On-Sea
    42
    England
    EnglandBritishBusiness Person291283700001
    TURRELL, Neil Keith
    Kents Hill Road
    SS7 5XS Benfleet
    298
    England
    Director
    Kents Hill Road
    SS7 5XS Benfleet
    298
    England
    EnglandBritishLetting Agent163512960002
    GADSDEN, Jeffrey Terence
    Aviation Way
    Southend Airport
    SS2 6UN Southend-On-Sea
    Lancaster House
    England
    Secretary
    Aviation Way
    Southend Airport
    SS2 6UN Southend-On-Sea
    Lancaster House
    England
    160197200001
    LONG, Tina Alison
    12 Stacey Road
    TN10 3AR Tonbridge
    Kent
    Secretary
    12 Stacey Road
    TN10 3AR Tonbridge
    Kent
    British50533150002
    TILBROOK, Robin Charles William
    Quires Green Willingale
    CM5 0QP Ongar
    Essex
    Secretary
    Quires Green Willingale
    CM5 0QP Ongar
    Essex
    British55778170001
    TURRELL, Neil Keith
    Kents Hill Road
    SS7 5XS South Benfleet
    298
    Essex
    England
    Secretary
    Kents Hill Road
    SS7 5XS South Benfleet
    298
    Essex
    England
    179886220001
    WILSON, Catherine Janet
    9 Forres House
    Cameron Close Warley
    CM14 5BS Brentwood
    Essex
    Secretary
    9 Forres House
    Cameron Close Warley
    CM14 5BS Brentwood
    Essex
    British7390460002
    ISEC SECRETARIAL SERVICES LIMITED
    Aviation Way
    Southend Airport
    SS2 6UN Southend-On-Sea
    Lancaster House
    England
    Secretary
    Aviation Way
    Southend Airport
    SS2 6UN Southend-On-Sea
    Lancaster House
    England
    Identification TypeEuropean Economic Area
    Registration Number8300940
    174817890002
    KINLEIGH FOLKARD & HAYWARD
    Kfh House
    Norstead Place Roehampton
    SW15 3SA London
    Secretary
    Kfh House
    Norstead Place Roehampton
    SW15 3SA London
    49169650004
    BROOMFIELD, Richard David
    Cameron Close
    Warley
    CM14 5BS Brentwood
    8 Forres House
    Essex
    Director
    Cameron Close
    Warley
    CM14 5BS Brentwood
    8 Forres House
    Essex
    EnglandBritishSales Manager134409370001
    CLEAVER, Brenda Christine
    13 Glamis House
    Cameron Close
    CM14 5BT Brentwood
    Essex
    Director
    13 Glamis House
    Cameron Close
    CM14 5BT Brentwood
    Essex
    BritishReceptionist110774630001
    CLEAVER, Brenda Christine
    13 Glamis House
    Cameron Close
    CM14 5BT Brentwood
    Essex
    Director
    13 Glamis House
    Cameron Close
    CM14 5BT Brentwood
    Essex
    BritishLegal Receptionist110774630001
    COUPE, Sylvia Margaret
    3 Forres House
    CM14 5BS Brentwood
    Essex
    Director
    3 Forres House
    CM14 5BS Brentwood
    Essex
    BritishRetired105236910001
    COUPE, Sylvia Margaret
    3 Forres House
    Cameron Close Warley
    CM14 5BS Brentwood
    Essex
    Director
    3 Forres House
    Cameron Close Warley
    CM14 5BS Brentwood
    Essex
    BritishDirector46564540001
    COVENTRY, Ron
    15 Glamis House
    Cameron Close
    CM14 5BT Brentwood
    Essex
    Director
    15 Glamis House
    Cameron Close
    CM14 5BT Brentwood
    Essex
    EnglandBritishCompany Director102345400001
    COVENTRY, Ronald
    15 Glamis House
    Warley
    CM14 5BT Brentwood
    Essex
    Director
    15 Glamis House
    Warley
    CM14 5BT Brentwood
    Essex
    BritishMarket Stace Holder21248410001
    DAVIS, Lynn Isa
    Cameron Close
    Warley
    CM14 5BT Brentwood
    Flat 3
    Essex
    England
    Director
    Cameron Close
    Warley
    CM14 5BT Brentwood
    Flat 3
    Essex
    England
    United KingdomBritishContract Manager236083140001
    INGRAM, Rachel
    14 Glamis House
    Warley
    CM14 5BT Brentwood
    Essex
    Director
    14 Glamis House
    Warley
    CM14 5BT Brentwood
    Essex
    BritishConsultant21248370001
    KELLY, Christopher
    10 Glamis House
    Warley
    CM14 5BT Brentwood
    Essex
    Director
    10 Glamis House
    Warley
    CM14 5BT Brentwood
    Essex
    BritishElectrician33076310001
    KERR, Sheila Ann
    16 Glamis House
    Cameron Close
    CM14 5BT Brentwood
    Essex
    Director
    16 Glamis House
    Cameron Close
    CM14 5BT Brentwood
    Essex
    EnglandBritishSecretary111094290001
    LATIMER, Deborah Anne
    7 Glamis House
    Cameron Close Warley
    CM14 5BT Brentwood
    Essex
    Director
    7 Glamis House
    Cameron Close Warley
    CM14 5BT Brentwood
    Essex
    BritishFinancial Consultant46564620001
    NEWLAND, Alistair
    The Centre, High Street
    CO9 2AJ Halstead
    Maulak Chambers
    Essex
    England
    Director
    The Centre, High Street
    CO9 2AJ Halstead
    Maulak Chambers
    Essex
    England
    United KingdomBritishIt Consultant160197890001
    O'SULLIVAN, Kevin Michael
    The Centre, High Street
    CO9 2AJ Halstead
    Maulak Chambers
    Essex
    England
    Director
    The Centre, High Street
    CO9 2AJ Halstead
    Maulak Chambers
    Essex
    England
    United KingdomBritishSales88938030001
    SAMARASEKERA, Mahinda
    50 Princes Way
    Hutton
    CM13 2JW Brentwood
    Essex
    Director
    50 Princes Way
    Hutton
    CM13 2JW Brentwood
    Essex
    United KingdomBritishHealth Care Manager63749930001
    STAPLES, Joseph
    9 Glamis House
    Warley
    CM14 5BT Brentwood
    Essex
    Director
    9 Glamis House
    Warley
    CM14 5BT Brentwood
    Essex
    BritishConsultant21248400001
    TEMPLE, Peter
    6 Forres House
    Warley
    CM14 5BS Brentwood
    Essex
    Director
    6 Forres House
    Warley
    CM14 5BS Brentwood
    Essex
    BritishSales Manager21248380001
    THOMSON, Jeremy Andrew
    11 Forres House
    Cambron Close
    CM14 5BS Brentwood
    Essex
    Director
    11 Forres House
    Cambron Close
    CM14 5BS Brentwood
    Essex
    BritishMarketing Mgr33182860001
    TURRELL, Neil Keith
    6 Saxonville
    SS7 5TD South Benfleet
    Essex
    Director
    6 Saxonville
    SS7 5TD South Benfleet
    Essex
    BritishIt Helpdesk Newspaper Industry110772070001
    VANDERMAN, Fazlur Rahman
    Gerrard Crescent
    CM14 4JU Brentwood
    22
    Essex
    England
    Director
    Gerrard Crescent
    CM14 4JU Brentwood
    22
    Essex
    England
    EnglandBritishRetired139458890001
    WILLIS, Sally Ann
    10 Glamis House
    Cameron Close
    CM14 5BT Brentwood
    Essex
    Director
    10 Glamis House
    Cameron Close
    CM14 5BT Brentwood
    Essex
    BritishAdministrative Supervisor52204190001
    WILSON, Catherine Janet
    9 Forres House
    Cameron Close Warley
    CM14 5BS Brentwood
    Essex
    Director
    9 Forres House
    Cameron Close Warley
    CM14 5BS Brentwood
    Essex
    BritishExecutive Assistant7390460002

    What are the latest statements on persons with significant control for CAMERON MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0