Macniven & Cameron Homes Limited

General information

Name:

Macniven & Cameron Homes Ltd

Office Address:

Sterling House 27 Hatchlands Road RH1 6RW Redhill

Number: 03837546

Incorporation date: 1999-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company called Macniven & Cameron Homes was established on Tue, 7th Sep 1999 as a Private Limited Company. This firm's headquarters can be gotten hold of in Redhill on Sterling House, 27 Hatchlands Road. If you need to get in touch with this firm by mail, its zip code is RH1 6RW. The office registration number for Macniven & Cameron Homes Limited is 03837546. The firm currently known as Macniven & Cameron Homes Limited was known as Linkman Properties until Wed, 9th Jan 2002 at which point the business name was replaced. This firm's classified under the NACE and SIC code 41100 which stands for Development of building projects. Macniven & Cameron Homes Ltd reported its latest accounts for the financial year up to 31st December 2022. Its most recent confirmation statement was filed on 7th September 2023.

Jason M. is the firm's only managing director, that was designated to this position in 2013 in July. Since Fri, 31st Dec 2010 Christopher M., had fulfilled assigned duties for the following limited company up until the resignation in July 2013. What is more another director, including Ian T. gave up the position in 2013.

  • Previous company's names
  • Macniven & Cameron Homes Limited 2002-01-09
  • Linkman Properties Limited 1999-09-07

Financial data based on annual reports

Company staff

Jason M.

Role: Director

Appointed: 15 July 2013

Latest update: 8 July 2025

People with significant control

Executives who control the firm include: Jason M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jason M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen D.
Notified on 6 November 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Andrew B.
Notified on 24 April 2022
Ceased on 6 November 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Stephen D.
Notified on 6 April 2016
Ceased on 24 April 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 20 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 September 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2023 (AA)
filed on: 31st, October 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
25
Company Age

Similar companies nearby

Closest companies