CAMACO PROPERTIES LIMITED
BILLERICAY ORCHARD FARMS (INGATESTONE) LIMITED

Hellopages » Essex » Basildon » CM12 9HR

Company number 00525911
Status Active
Incorporation Date 19 November 1953
Company Type Private Limited Company
Address GT COWBRIDGE GRANGE, LONDON ROAD, BILLERICAY, ESSEX, CM12 9HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Register inspection address has been changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN England to Rickard Luckin Limited Aquila House Waterloo Lane Chelmsford Essex CM1 1BN; Confirmation statement made on 21 January 2017 with updates; Register(s) moved to registered inspection location Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN. The most likely internet sites of CAMACO PROPERTIES LIMITED are www.camacoproperties.co.uk, and www.camaco-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-one years and eleven months. The distance to to Shenfield Rail Station is 2.7 miles; to Brentwood Rail Station is 4.1 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camaco Properties Limited is a Private Limited Company. The company registration number is 00525911. Camaco Properties Limited has been working since 19 November 1953. The present status of the company is Active. The registered address of Camaco Properties Limited is Gt Cowbridge Grange London Road Billericay Essex Cm12 9hr. The company`s financial liabilities are £145.7k. It is £-416.07k against last year. The cash in hand is £483.31k. It is £-165.07k against last year. And the total assets are £483.98k, which is £-164.57k against last year. BUCHMANN, Marilyn Kathleen is a Secretary of the company. BUCHMANN, Marilyn Kathleen is a Director of the company. HART, Coryn Gladys is a Director of the company. WALKER, Carolyn Wendy is a Director of the company. Secretary BIRD, Ada Gladys has been resigned. Director BIRD, Ada Gladys has been resigned. Director BIRD, Frederick Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


camaco properties Key Finiance

LIABILITIES £145.7k
-75%
CASH £483.31k
-26%
TOTAL ASSETS £483.98k
-26%
All Financial Figures

Current Directors

Secretary
BUCHMANN, Marilyn Kathleen
Appointed Date: 01 August 1993

Director

Director
HART, Coryn Gladys

87 years old

Director

Resigned Directors

Secretary
BIRD, Ada Gladys
Resigned: 01 August 1993

Director
BIRD, Ada Gladys
Resigned: 01 August 1993
118 years old

Director
BIRD, Frederick Richard
Resigned: 11 May 1994
115 years old

Persons With Significant Control

Mrs Coryn Gladys Hart
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marilyn Kathleen Buchmann
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Camaco Commercial Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMACO PROPERTIES LIMITED Events

26 Jan 2017
Register inspection address has been changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN England to Rickard Luckin Limited Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
03 Nov 2016
Register(s) moved to registered inspection location Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN
03 Nov 2016
Register inspection address has been changed to Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
...
... and 70 more events
11 May 1990
Return made up to 11/10/88; full list of members

11 May 1990
Return made up to 11/10/88; full list of members

11 May 1990
Return made up to 26/01/87; full list of members

11 May 1990
Return made up to 26/01/87; full list of members

23 Jan 1989
Registered office changed on 23/01/89 from: orchard house green street ingatestone essex CM4 0NS