CAMCO ESTATES LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 6AD
Company number 08295530
Status Active
Incorporation Date 15 November 2012
Company Type Private Limited Company
Address 148 BURY NEW ROAD, WHITEFIELD, MANCHESTER, ENGLAND, M45 6AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registration of charge 082955300009, created on 15 May 2017; Registration of charge 082955300008, created on 3 May 2017; Registration of charge 082955300007, created on 6 February 2017. The most likely internet sites of CAMCO ESTATES LTD are www.camcoestates.co.uk, and www.camco-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Camco Estates Ltd is a Private Limited Company. The company registration number is 08295530. Camco Estates Ltd has been working since 15 November 2012. The present status of the company is Active. The registered address of Camco Estates Ltd is 148 Bury New Road Whitefield Manchester England M45 6ad. . MORGAN, Arthur is a Director of the company. Director JONES, Eleanor Catherine has been resigned. Director JONES, Paula Louise has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MORGAN, Arthur
Appointed Date: 06 May 2016
68 years old

Resigned Directors

Director
JONES, Eleanor Catherine
Resigned: 06 May 2016
Appointed Date: 15 November 2012
49 years old

Director
JONES, Paula Louise
Resigned: 06 May 2016
Appointed Date: 15 November 2012
52 years old

Persons With Significant Control

Mr Arthur Morgan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CAMCO ESTATES LTD Events

17 May 2017
Registration of charge 082955300009, created on 15 May 2017
03 May 2017
Registration of charge 082955300008, created on 3 May 2017
14 Feb 2017
Registration of charge 082955300007, created on 6 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 15 November 2016 with updates
...
... and 15 more events
18 Jul 2014
Previous accounting period extended from 30 November 2013 to 31 March 2014
02 Dec 2013
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20

19 Jun 2013
Registered office address changed from Aqua House Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY England on 19 June 2013
19 Jun 2013
Registered office address changed from 13-15 St. Johns Street Whitchurch Shropshire SY13 1QT United Kingdom on 19 June 2013
15 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CAMCO ESTATES LTD Charges

15 May 2017
Charge code 0829 5530 0009
Delivered: 17 May 2017
Status: Outstanding
Persons entitled: Fundingsecure LTD
Description: The land known as 41-42 charter house and land at union…
3 May 2017
Charge code 0829 5530 0008
Delivered: 3 May 2017
Status: Outstanding
Persons entitled: Fundingsecure Limited
Description: Land on the west side of old chester road birkenhead wirral…
6 February 2017
Charge code 0829 5530 0007
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Ducada Capital Limited (08661236)
Description: The freehold land being spinney house st davids lane…
10 October 2016
Charge code 0829 5530 0006
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Fundingsecure Limited
Description: The dell. Rock ferry. Birkenhead. Wirral. CH42 1PU…
10 October 2016
Charge code 0829 5530 0005
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Fundingsecure Limited
Description: Land on the west side of old chester road. Birkenhead…
14 September 2016
Charge code 0829 5530 0004
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Fundingsecure Limited
Description: Kelvin road wallasey wirral merseyside…
30 August 2016
Charge code 0829 5530 0003
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Fundingsecure Limited
Description: Spinney house 6 st davids lane noctorum wirral…
23 March 2016
Charge code 0829 5530 0002
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Ducada Capital Limited (08661236)
Description: The freehold land being the freehold land on the west side…
23 March 2016
Charge code 0829 5530 0001
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Ducada Capital Limited
Description: The freehold land and buildings on the south side of the…