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

CAMERON DEVELOPMENTS (UK) LIMITED

5 PENDYFFRYN ROAD, RHYL, LL18 4RU,
Company Registration Number
05063787
Private Limited Company
Active

Company Overview

About Cameron Developments (uk) Ltd
CAMERON DEVELOPMENTS (UK) LIMITED was founded on 2004-03-04 and has its registered office in Rhyl. The organisation's status is listed as "Active". Cameron Developments (uk) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMERON DEVELOPMENTS (UK) LIMITED
 
Legal Registered Office
5 PENDYFFRYN ROAD
RHYL
LL18 4RU
Other companies in LL18
 
Filing Information
Company Number 05063787
Company ID Number 05063787
Date formed 2004-03-04
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:56:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMERON DEVELOPMENTS (UK) 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.

Company Officers of CAMERON DEVELOPMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
CAROLE MICHELE ASHTON
Company Secretary 2004-03-04
DAVID HUGH ARROWSMITH
Director 2004-03-04
CAROLE MICHELE ASHTON
Director 2004-03-04
REBECCA LOUISE WALLIS
Director 2004-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-03-04 2004-03-04
WATERLOW NOMINEES LIMITED
Nominated Director 2004-03-04 2004-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE MICHELE ASHTON RICHMOND HOUSE (RHYL) LIMITED Company Secretary 2009-01-28 CURRENT 2009-01-28 Active
CAROLE MICHELE ASHTON CAMDEV BUILDING SERVICES LIMITED Company Secretary 2007-11-01 CURRENT 2007-11-01 Active
CAROLE MICHELE ASHTON THE CEDARS (BRIGHTON ROAD) LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-10 Active
CAROLE MICHELE ASHTON D.H. ARROWSMITH PROPERTIES LIMITED Company Secretary 2006-10-09 CURRENT 2006-10-09 Active
DAVID HUGH ARROWSMITH RICHMOND HOUSE (RHYL) LIMITED Director 2009-01-28 CURRENT 2009-01-28 Active
DAVID HUGH ARROWSMITH CAMDEV BUILDING SERVICES LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
DAVID HUGH ARROWSMITH THE CEDARS (BRIGHTON ROAD) LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
DAVID HUGH ARROWSMITH D.H. ARROWSMITH PROPERTIES LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
DAVID HUGH ARROWSMITH SFH LIMITED Director 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
CAROLE MICHELE ASHTON NICCAS LIMITED Director 2011-02-22 CURRENT 2011-02-22 Dissolved 2015-08-04
CAROLE MICHELE ASHTON RICHMOND HOUSE (RHYL) LIMITED Director 2009-01-28 CURRENT 2009-01-28 Active
CAROLE MICHELE ASHTON CAMDEV BUILDING SERVICES LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
CAROLE MICHELE ASHTON THE CEDARS (BRIGHTON ROAD) LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
CAROLE MICHELE ASHTON D.H. ARROWSMITH PROPERTIES LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
REBECCA LOUISE WALLIS RICHMOND HOUSE (RHYL) LIMITED Director 2009-01-28 CURRENT 2009-01-28 Active
REBECCA LOUISE WALLIS CAMDEV BUILDING SERVICES LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
REBECCA LOUISE WALLIS THE CEDARS (BRIGHTON ROAD) LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
REBECCA LOUISE WALLIS D.H. ARROWSMITH PROPERTIES LIMITED Director 2006-10-09 CURRENT 2006-10-09 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
2024-04-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-12-06SECRETARY'S DETAILS CHNAGED FOR MRS CAROLE MICHELE ASHTON on 2023-12-01
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28DIRECTOR APPOINTED MR NICHOLAS LEWIS ASHTON
2023-03-21CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10Change of details for Mrs Carole Michele Ashton as a person with significant control on 2022-11-03
2022-11-10Director's details changed for Mrs Carole Michele Ashton on 2022-11-03
2022-11-10CH01Director's details changed for Mrs Carole Michele Ashton on 2022-11-03
2022-11-10PSC04Change of details for Mrs Carole Michele Ashton as a person with significant control on 2022-11-03
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM 12 st Georges Crescent Rhyl Denbighshire LL18 3NN
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07PSC02Notification of D H Arrowsmith Properties Ltd as a person with significant control on 2016-12-01
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-18LATEST SOC18/03/17 STATEMENT OF CAPITAL;GBP 36
2017-03-18CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-18CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 36
2016-03-11AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 36
2015-03-06AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 36
2014-03-07AR0104/03/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0104/03/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0104/03/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-10-03MG01Particulars of a mortgage or charge / charge no: 15
2011-07-29MG01Particulars of a mortgage or charge / charge no: 14
2011-03-28AR0104/03/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01AR0104/03/10 ANNUAL RETURN FULL LIST
2010-03-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-03-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2010-03-13MG01Particulars of a mortgage or charge / charge no: 13
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-03-21363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-19363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-3088(2)RAD 22/03/04--------- £ SI 35@1=35 £ IC 1/36
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15288bSECRETARY RESIGNED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15288bDIRECTOR RESIGNED
2004-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAMERON DEVELOPMENTS (UK) 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 DEVELOPMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-10-03 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2011-07-29 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2010-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-03-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-10-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-08-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-08-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-04-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-04-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-04-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-11-04 Outstanding HSBC BANK PLC
DEBENTURE 2004-10-28 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 1,392,165
Creditors Due Within One Year 2012-04-01 £ 606,266

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMERON DEVELOPMENTS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 36
Cash Bank In Hand 2012-04-01 £ 5,547
Current Assets 2012-04-01 £ 364,319
Debtors 2012-04-01 £ 358,772
Fixed Assets 2012-04-01 £ 2,527,486
Shareholder Funds 2012-04-01 £ 893,374
Tangible Fixed Assets 2012-04-01 £ 2,527,486

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMERON DEVELOPMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMERON DEVELOPMENTS (UK) LIMITED
Trademarks
We have not found any records of CAMERON DEVELOPMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMERON DEVELOPMENTS (UK) 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 (68209 - Other letting and operating of own or leased real estate) as CAMERON DEVELOPMENTS (UK) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAMERON DEVELOPMENTS (UK) 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 DEVELOPMENTS (UK) 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 DEVELOPMENTS (UK) 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.