CHARLES CAMERON RESIDENTIAL LIMITED

CHARLES CAMERON RESIDENTIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARLES CAMERON RESIDENTIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03655584
    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 CHARLES CAMERON RESIDENTIAL LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CHARLES CAMERON RESIDENTIAL LIMITED located?

    Registered Office Address
    Global House
    303 Ballards Lane
    N12 8NP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLES CAMERON RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    STREAMLINE PROPERTY LIMITEDOct 23, 1998Oct 23, 1998

    What are the latest accounts for CHARLES CAMERON RESIDENTIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for CHARLES CAMERON RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Oct 09, 2024

    3 pagesRP04CS01

    Director's details changed for Mr Paul Patrick Meredith on Apr 01, 2024

    2 pagesCH01

    Change of details for Mr Paul Patrick Meredith as a person with significant control on Apr 01, 2024

    2 pagesPSC04

    Statement of capital following an allotment of shares on Apr 01, 2024

    • Capital: GBP 100
    3 pagesSH01

    09/10/24 Statement of Capital gbp 100

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 03/03/2025.

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Oct 09, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Oct 10, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Change of details for Mr Nicolas George Alistair Jordan as a person with significant control on Jan 01, 2022

    2 pagesPSC04

    Change of details for Mr Nicholas George Alistair Jordan as a person with significant control on May 06, 2021

    2 pagesPSC04

    Director's details changed for Mr Nicolas George Alistair Jordan on Jan 01, 2022

    2 pagesCH01

    Confirmation statement made on Oct 10, 2021 with updates

    4 pagesCS01

    Secretary's details changed for Mr Nicholas George Alistair Jordan on Nov 08, 2021

    1 pagesCH03

    Director's details changed for Mr Paul Patrick Meredith on Jan 01, 2021

    2 pagesCH01

    Change of details for Mr Paul Patrick Meredith as a person with significant control on Jan 01, 2021

    2 pagesPSC04

    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 Nov 08, 2021

    1 pagesAD01

    Director's details changed for Mr Nicolas George Alistair Jordan on Jan 01, 2021

    2 pagesCH01

    Director's details changed for Mr Paul Patrick Meredith on Nov 08, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Appointment of Mr Nicolas George Alistair Jordan as a director on Nov 26, 1998

    2 pagesAP01

    Confirmation statement made on Oct 10, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Director's details changed for Mr Paul Patrick Meredith on Jan 01, 2020

    2 pagesCH01

    Who are the officers of CHARLES CAMERON RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, Nicholas George Alistair
    303 Ballards Lane
    N12 8NP London
    Global House
    England
    Secretary
    303 Ballards Lane
    N12 8NP London
    Global House
    England
    British77766880001
    JORDAN, Nicolas George Alistair
    303 Ballards Lane
    N12 8NP London
    Global House
    England
    Director
    303 Ballards Lane
    N12 8NP London
    Global House
    England
    BritishEstate Agent282512500002
    MEREDITH, Paul Patrick
    303 Ballards Lane
    N12 8NP London
    Global House
    England
    Director
    303 Ballards Lane
    N12 8NP London
    Global House
    England
    EnglandBritishEstate Agent71795240007
    MEREDITH, Fiona
    26 East Towers
    HA5 1TL Pinner
    Middlesex
    Secretary
    26 East Towers
    HA5 1TL Pinner
    Middlesex
    British52920030002
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    MEREDITH, Fiona
    32 Elm Park Court
    Elm Park Road
    HA5 3LJ Pinner
    Middlesex
    Director
    32 Elm Park Court
    Elm Park Road
    HA5 3LJ Pinner
    Middlesex
    BritishCompany Secretary52920030001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of CHARLES CAMERON RESIDENTIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Patrick Meredith
    303 Ballards Lane
    N12 8NP London
    Global House
    England
    Apr 06, 2016
    303 Ballards Lane
    N12 8NP London
    Global House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Nicholas George Alistair Jordan
    303 Ballards Lane
    N12 8NP London
    Global House
    England
    Apr 06, 2016
    303 Ballards Lane
    N12 8NP London
    Global House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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