Cameron Chase (commercial Property) Limited

General information

Name:

Cameron Chase (commercial Property) Ltd

Office Address:

East Lodge, 256 Ryebank Road Chorlton Cum Hardy M21 9LU Manchester

Number: 05851776

Incorporation date: 2006-06-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cameron Chase (commercial Property) Limited can be contacted at Manchester at East Lodge, 256 Ryebank Road. Anyone can find this business by referencing its postal code - M21 9LU. This company has been in business on the English market for 18 years. The enterprise is registered under the number 05851776 and their current status is active. This business's principal business activity number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Cameron Chase (commercial Property) Ltd filed its latest accounts for the financial year up to Thu, 31st Mar 2022. The firm's most recent confirmation statement was filed on Fri, 7th Jul 2023.

At present, there seems to be a single director in the company: John O. (since June 20, 2006). The following firm had been guided by Suzanne L. until July 2006. To support the directors in their duties, the firm has been utilizing the skills of Gail O. as a secretary since August 2023.

Financial data based on annual reports

Company staff

Gail O.

Role: Secretary

Appointed: 31 August 2023

Latest update: 7 December 2023

John O.

Role: Director

Appointed: 20 June 2006

Latest update: 7 December 2023

People with significant control

Executives with significant control over the firm are: Gail O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gail O.
Notified on 20 July 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John O.
Notified on 7 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 June 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 April 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 November 2012
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Portfolio Place 498 Broadway Chadderton

Post code:

OL9 9PY

City / Town:

Oldham

HQ address,
2013

Address:

Lancaster House 70-76 Blackburn Street

Post code:

M26 2JW

City / Town:

Radcliffe

HQ address,
2014

Address:

Lancaster House 70-76 Blackburn Street

Post code:

M26 2JW

City / Town:

Radcliffe

HQ address,
2015

Address:

Lancaster House 70-76 Blackburn Street

Post code:

M26 2JW

City / Town:

Radcliffe

HQ address,
2016

Address:

Lancaster House 70-76 Blackburn Street

Post code:

M26 2JW

City / Town:

Radcliffe

Accountant/Auditor,
2015 - 2014

Name:

Matthews Sutton & Co Ltd

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Closest Companies - by postcode