CHARLES CAMERON RESIDENTIAL LIMITED
Overview
Company Name | CHARLES CAMERON RESIDENTIAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03655584 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHARLES CAMERON RESIDENTIAL LIMITED?
Company Name | From | Until |
---|---|---|
STREAMLINE PROPERTY LIMITED | Oct 23, 1998 | Oct 23, 1998 |
What are the latest accounts for CHARLES CAMERON RESIDENTIAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHARLES CAMERON RESIDENTIAL LIMITED?
Last Confirmation Statement Made Up To | Oct 09, 2025 |
---|---|
Next Confirmation Statement Due | Oct 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 09, 2024 |
Overdue | No |
What are the latest filings for CHARLES CAMERON RESIDENTIAL LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Oct 09, 2024 | 3 pages | RP04CS01 | ||||||
Director's details changed for Mr Paul Patrick Meredith on Apr 01, 2024 | 2 pages | CH01 | ||||||
Change of details for Mr Paul Patrick Meredith as a person with significant control on Apr 01, 2024 | 2 pages | PSC04 | ||||||
Statement of capital following an allotment of shares on Apr 01, 2024
| 3 pages | SH01 | ||||||
09/10/24 Statement of Capital gbp 100 | 5 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||
Confirmation statement made on Oct 09, 2023 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||
Confirmation statement made on Oct 10, 2022 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||
Change of details for Mr Nicolas George Alistair Jordan as a person with significant control on Jan 01, 2022 | 2 pages | PSC04 | ||||||
Change of details for Mr Nicholas George Alistair Jordan as a person with significant control on May 06, 2021 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Nicolas George Alistair Jordan on Jan 01, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Oct 10, 2021 with updates | 4 pages | CS01 | ||||||
Secretary's details changed for Mr Nicholas George Alistair Jordan on Nov 08, 2021 | 1 pages | CH03 | ||||||
Director's details changed for Mr Paul Patrick Meredith on Jan 01, 2021 | 2 pages | CH01 | ||||||
Change of details for Mr Paul Patrick Meredith as a person with significant control on Jan 01, 2021 | 2 pages | PSC04 | ||||||
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 pages | AD01 | ||||||
Director's details changed for Mr Nicolas George Alistair Jordan on Jan 01, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Paul Patrick Meredith on Nov 08, 2021 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||
Appointment of Mr Nicolas George Alistair Jordan as a director on Nov 26, 1998 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 10, 2020 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||
Director's details changed for Mr Paul Patrick Meredith on Jan 01, 2020 | 2 pages | CH01 | ||||||
Who are the officers of CHARLES CAMERON RESIDENTIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JORDAN, Nicholas George Alistair | Secretary | 303 Ballards Lane N12 8NP London Global House England | British | 77766880001 | ||||||
JORDAN, Nicolas George Alistair | Director | 303 Ballards Lane N12 8NP London Global House England | British | Estate Agent | 282512500002 | |||||
MEREDITH, Paul Patrick | Director | 303 Ballards Lane N12 8NP London Global House England | England | British | Estate Agent | 71795240007 | ||||
MEREDITH, Fiona | Secretary | 26 East Towers HA5 1TL Pinner Middlesex | British | 52920030002 | ||||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
MEREDITH, Fiona | Director | 32 Elm Park Court Elm Park Road HA5 3LJ Pinner Middlesex | British | Company Secretary | 52920030001 | |||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of CHARLES CAMERON RESIDENTIAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Patrick Meredith | Apr 06, 2016 | 303 Ballards Lane N12 8NP London Global House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nicholas George Alistair Jordan | Apr 06, 2016 | 303 Ballards Lane N12 8NP London Global House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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