General information

Name:

Cameron Broom Ltd

Office Address:

43 Neville Court CR0 2DS Neville Road

Number: 02714920

Incorporation date: 1992-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

02714920 - registration number assigned to Cameron Broom Limited. The firm was registered as a Private Limited Company on 1992-05-14. The firm has been present on the British market for 32 years. The firm could be reached at 43 Neville Court in Neville Road. It's post code assigned to this place is CR0 2DS. The firm known today as Cameron Broom Limited was known under the name M. E. Design And Management until 1995-01-03 when the business name was changed. This firm's SIC code is 74100 meaning specialised design activities. 2022-05-31 is the last time company accounts were filed.

When it comes to this particular firm, a variety of director's assignments have so far been performed by Richard B. and Robin B.. Within the group of these two executives, Richard B. has administered firm for the longest time, having been a vital part of the Management Board since May 2007.

  • Previous company's names
  • Cameron Broom Limited 1995-01-03
  • M. E. Design And Management Limited 1992-05-14

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 01 May 2007

Latest update: 27 January 2024

Robin B.

Role: Director

Appointed: 01 May 2007

Latest update: 27 January 2024

People with significant control

The companies with significant control over this firm are as follows: Bailey & Bonniface Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Waltham Cross, EN8 7AP, Hertfordshire and was registered as a PSC under the reg no 06204900.

Bailey & Bonniface Limited
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 06204900
Notified on 10 January 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Robin B.
Notified on 30 June 2016
Ceased on 10 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard B.
Notified on 30 June 2016
Ceased on 10 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
31
Company Age

Closest Companies - by postcode