Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMERON COURT LIMITED
Company Information for

CAMERON COURT LIMITED

54 BROAD STREET, BANBURY, OXON, OX16 8BL,
Company Registration Number
02545585
Private Limited Company
Active

Company Overview

About Cameron Court Ltd
CAMERON COURT LIMITED was founded on 1990-10-03 and has its registered office in Oxon. The organisation's status is listed as "Active". Cameron Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMERON COURT LIMITED
 
Legal Registered Office
54 BROAD STREET
BANBURY
OXON
OX16 8BL
Other companies in OX16
 
Filing Information
Company Number 02545585
Company ID Number 02545585
Date formed 1990-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMERON COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMERON COURT LIMITED
The following companies were found which have the same name as CAMERON COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMERON COURT MANAGEMENT COMPANY LIMITED 23 WORCESTER ROAD MALVERN WR14 4QY Active Company formed on the 1980-11-07
CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED 94 Park Lane Croydon SURREY CR0 1JB Active Company formed on the 2005-03-09
CAMERON COURT OWNERS' MANAGEMENT COMPANY LIMITED BY GUARANTEE 72 LEINSTER WOOD CARTON DEMESNE MAYNOOTH CO. KILDARE MAYNOOTH, KILDARE, IRELAND Active Company formed on the 2006-12-06
CAMERON COURT, L.L.C. 338 E MAIN PO BOX 7 DAYTON WA 99328 Dissolved Company formed on the 1995-12-20
CAMERON COURT HOLDINGS LIMITED LIABILITY COMPANY 1416 FARRELL ST VALLEJO CA 94590 ACTIVE Company formed on the 2013-05-16
CAMERON COURT PARTNERS, LLC 4200 MONTROSE BLVD STE 300 HOUSTON TX 77006 ACTIVE Company formed on the 2013-09-20
CAMERON COURT, LLC 4270 CAMERON #4 L LAS VEGAS NV 89103 Active Company formed on the 1998-01-26
CAMERON COURT DEVELOPMENTS PTY LTD Strike-off action in progress Company formed on the 2016-03-23
CAMERON COURT PTY. LTD. Strike-off action in progress Company formed on the 1984-09-17
CAMERON COURT HOMEOWNERS New Brunswick Unknown
CAMERON COURT GP LLC Delaware Unknown
Cameron Court Financing, LLC Delaware Unknown
CAMERON COURT L P Delaware Unknown
CAMERON COURT 2760 LLC Active Company formed on the 2014-09-30
CAMERON COURT LLC 2200 N. COMMERCE PARKWAY WESTON FL 33326 Inactive Company formed on the 2005-03-30
CAMERON COURT LLC 522 W CAMERON CT TRLR 27 DAYTON WA 993281276 Active Company formed on the 2017-06-02
CAMERON COURT PTE. LTD. TEMASEK AVENUE Singapore 039192 Active Company formed on the 2018-03-02
CAMERON COURT PHASE III LP Georgia Unknown
CAMERON COURT PHASE II LP Georgia Unknown
CAMERON COURT LP Georgia Unknown

Company Officers of CAMERON COURT LIMITED

Current Directors
Officer Role Date Appointed
SIMON BINGHAM
Company Secretary 2015-10-27
SIMON JULIAN BINGHAM
Director 2015-07-01
STEPHEN COLIN MOFFATT
Director 2005-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ALEXANDER MICHIE
Company Secretary 2006-08-31 2015-10-27
IAN ALEXANDER MICHIE
Director 1999-09-22 2015-10-27
DAVID ROLAND CHERRY
Director 2003-10-16 2014-11-02
LINDA OLIVIA ROBINSON
Company Secretary 2005-08-17 2008-01-24
ROSS ALEXANDER ANDERSON
Director 1997-09-29 2005-10-27
ROSS ALEXANDER ANDERSON
Company Secretary 1998-06-06 2005-08-17
MARION KATHLEEN HUNT
Director 1997-09-29 2003-09-23
MARK ALEXANDAR HARRIS
Director 1995-10-19 1999-09-21
ESTHER CATHERINE HIGGS
Company Secretary 1996-09-19 1998-06-06
ESTHER CATHERINE HIGGS
Director 1996-09-19 1998-06-06
IAN ALEXANDER MICHIE
Director 1995-10-19 1997-09-29
ANGELA MILLS
Company Secretary 1992-10-03 1996-09-19
SARAH LOUISE OLIVER
Director 1995-10-19 1996-09-19
DAVID JOHN ARCHER
Director 1992-10-03 1995-10-19
STEVEN CHRISTOPHER BISSELL
Director 1992-10-03 1995-10-19
NADINE LOUISE COATES
Director 1992-10-03 1995-10-19
MICHELE ANNE WICKETT
Director 1992-10-03 1995-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JULIAN BINGHAM 7 - 9 HALSE ROAD LTD Director 2018-04-05 CURRENT 2018-04-05 Active
SIMON JULIAN BINGHAM MARKHAM COURT (BUCKINGHAM) MANAGEMENT COMPANY LIMITED Director 2016-01-01 CURRENT 1993-09-28 Active
SIMON JULIAN BINGHAM WINSTON CLOSE MANAGEMENT CO. LIMITED Director 2015-07-01 CURRENT 1989-11-15 Active
SIMON JULIAN BINGHAM BURWELL HILL COURT MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2005-09-12 Active
SIMON JULIAN BINGHAM 34 BROUGHTON ROAD LIMITED Director 2015-07-01 CURRENT 2007-08-02 Active
SIMON JULIAN BINGHAM BURGESS SQUARE MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2009-03-09 Active
SIMON JULIAN BINGHAM FIELD VIEW (BRACKLEY) MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2013-05-14 Active
SIMON JULIAN BINGHAM DAILEY HILL HOUSE MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2014-04-07 Active
SIMON JULIAN BINGHAM SECOND GRIMSBURY GREEN AMENITY COMPANY LIMITED Director 2015-07-01 CURRENT 1993-02-24 Active
SIMON JULIAN BINGHAM NORLUCK COURT MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1990-07-27 Active
SIMON JULIAN BINGHAM 9, OLD PARR ROAD RESIDENTS MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1989-03-31 Active
SIMON JULIAN BINGHAM BRITANNIA HEIGHTS MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1984-12-13 Active
SIMON JULIAN BINGHAM BRITANNIA WHARF MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1986-02-12 Active
SIMON JULIAN BINGHAM MERTON STREET (BANBURY) MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 1988-02-04 Active
SIMON JULIAN BINGHAM ASHBY COURT (RESIDENTS) MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1989-05-31 Active
SIMON JULIAN BINGHAM ACORN HOUSE MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 1989-09-22 Active
SIMON JULIAN BINGHAM NEWLAND ROAD RESIDENTS ASSOCIATION LIMITED Director 2015-07-01 CURRENT 1990-06-05 Active
SIMON JULIAN BINGHAM MEAD ASSOCIATES LIMITED Director 2015-07-01 CURRENT 1993-03-09 Active
SIMON JULIAN BINGHAM MULBERRY PLACE MANAGEMENT (BANBURY) LIMITED Director 2015-07-01 CURRENT 1996-10-11 Active
SIMON JULIAN BINGHAM 32 BANBURY ROAD MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 1997-09-23 Active
SIMON JULIAN BINGHAM FIENNES COURT MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2003-03-18 Active
SIMON JULIAN BINGHAM FINE LADY MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2003-04-03 Active
SIMON JULIAN BINGHAM 50 MARKET PLACE MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2013-03-01 Active
SIMON JULIAN BINGHAM VICTORIA PLACE ADMINISTRATIVE COMPANY LIMITED Director 2015-07-01 CURRENT 1988-09-06 Active
SIMON JULIAN BINGHAM GREENHILLS FLAT MANAGEMENT COMPANY (BANBURY) LIMITED Director 2015-07-01 CURRENT 1976-09-15 Active
SIMON JULIAN BINGHAM HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE) Director 2015-01-01 CURRENT 1983-11-22 Active
SIMON JULIAN BINGHAM HOWARD CRESCENT (BANBURY) MANAGEMENT LIMITED Director 2014-08-08 CURRENT 1985-12-12 Active
SIMON JULIAN BINGHAM PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY LIMITED Director 2014-08-01 CURRENT 2000-10-23 Active
SIMON JULIAN BINGHAM GRIMSBURY GREEN MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1989-09-21 Active
SIMON JULIAN BINGHAM SJB PROPERTIES (BANBURY) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
SIMON JULIAN BINGHAM GRAFTON LODGE (BANBURY) MANAGEMENT COMPANY LIMITED Director 2013-09-01 CURRENT 1988-09-19 Active
SIMON JULIAN BINGHAM PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED Director 2012-12-01 CURRENT 1979-12-20 Active
SIMON JULIAN BINGHAM RESTAL HOUSE RESIDENTS ASSOCIATION LIMITED Director 2012-07-23 CURRENT 1981-01-22 Active
SIMON JULIAN BINGHAM PARK COURT (BANBURY) LIMITED Director 2011-11-18 CURRENT 1985-06-10 Active
SIMON JULIAN BINGHAM OLD PARR LIMITED Director 2006-09-27 CURRENT 1982-08-05 Active
SIMON JULIAN BINGHAM KEEPYEAR RESIDENTS MANAGEMENT LIMITED Director 2003-09-04 CURRENT 2000-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 38
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 38
2015-10-30AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-30TM02Termination of appointment of Ian Alexander Michie on 2015-10-27
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER MICHIE
2015-10-30AP03Appointment of Mr Simon Bingham as company secretary on 2015-10-27
2015-07-27AP01DIRECTOR APPOINTED MR SIMON JULIAN BINGHAM
2015-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROLAND CHERRY
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 38
2014-10-17AR0103/10/14 ANNUAL RETURN FULL LIST
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 38
2013-10-14AR0103/10/13 ANNUAL RETURN FULL LIST
2013-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-08AR0103/10/12 ANNUAL RETURN FULL LIST
2012-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-10-04AR0103/10/11 ANNUAL RETURN FULL LIST
2011-06-02AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-29AR0103/10/10 ANNUAL RETURN FULL LIST
2010-03-01AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-11AR0103/10/09 ANNUAL RETURN FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN MOFFATT / 30/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER MICHIE / 30/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROLAND CHERRY / 30/10/2009
2009-02-27AA30/09/08 TOTAL EXEMPTION FULL
2008-10-23363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2008-01-28288bSECRETARY RESIGNED
2007-10-23363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-03288aNEW SECRETARY APPOINTED
2006-10-17363sRETURN MADE UP TO 03/10/06; CHANGE OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-28288bDIRECTOR RESIGNED
2005-10-28363sRETURN MADE UP TO 03/10/05; CHANGE OF MEMBERS
2005-10-17288aNEW DIRECTOR APPOINTED
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-26288bSECRETARY RESIGNED
2005-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-25363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-15288bDIRECTOR RESIGNED
2003-10-15363sRETURN MADE UP TO 03/10/03; CHANGE OF MEMBERS
2003-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-08363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-27363sRETURN MADE UP TO 03/10/01; CHANGE OF MEMBERS
2001-05-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-14363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-25363(288)DIRECTOR RESIGNED
1999-11-25363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-11-21288aNEW DIRECTOR APPOINTED
1999-04-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-19288aNEW SECRETARY APPOINTED
1999-01-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-19363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1998-02-27AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-27363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1997-10-17288aNEW DIRECTOR APPOINTED
1997-10-17288bDIRECTOR RESIGNED
1997-10-17288aNEW DIRECTOR APPOINTED
1997-02-18AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-04288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-04288DIRECTOR RESIGNED
1996-10-04288SECRETARY RESIGNED
1996-10-04363sRETURN MADE UP TO 03/10/96; CHANGE OF MEMBERS
1996-02-22AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-10288DIRECTOR RESIGNED
1996-01-10288DIRECTOR RESIGNED
1996-01-10288DIRECTOR RESIGNED
1996-01-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CAMERON COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMERON COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMERON COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of CAMERON COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMERON COURT LIMITED
Trademarks
We have not found any records of CAMERON COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMERON COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CAMERON COURT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CAMERON COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERON COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMERON COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.