CAMERON CHASE (COMMERCIAL PROPERTY) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M26 2JW

Company number 05851776
Status Active
Incorporation Date 20 June 2006
Company Type Private Limited Company
Address LANCASTER HOUSE 70-76 BLACKBURN STREET, RADCLIFFE, MANCHESTER, M26 2JW
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 thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAMERON CHASE (COMMERCIAL PROPERTY) LIMITED are www.cameronchasecommercialproperty.co.uk, and www.cameron-chase-commercial-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Cameron Chase Commercial Property Limited is a Private Limited Company. The company registration number is 05851776. Cameron Chase Commercial Property Limited has been working since 20 June 2006. The present status of the company is Active. The registered address of Cameron Chase Commercial Property Limited is Lancaster House 70 76 Blackburn Street Radcliffe Manchester M26 2jw. The company`s financial liabilities are £73.85k. It is £1.2k against last year. The cash in hand is £0.44k. It is £0.09k against last year. . O HARE, John is a Director of the company. Secretary O HARE, John has been resigned. Secretary O'HARE, Gail has been resigned. Director LEECH, Suzanne Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cameron chase (commercial property) Key Finiance

LIABILITIES £73.85k
+1%
CASH £0.44k
+25%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
O HARE, John
Appointed Date: 20 June 2006
62 years old

Resigned Directors

Secretary
O HARE, John
Resigned: 11 July 2007
Appointed Date: 20 June 2006

Secretary
O'HARE, Gail
Resigned: 01 June 2010
Appointed Date: 04 July 2006

Director
LEECH, Suzanne Jane
Resigned: 03 July 2006
Appointed Date: 20 June 2006
52 years old

Persons With Significant Control

Mr John Anthony O'Hare
Notified on: 7 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CAMERON CHASE (COMMERCIAL PROPERTY) LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000

21 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 22 more events
13 Jul 2007
Secretary resigned
20 Feb 2007
Particulars of mortgage/charge
04 Jul 2006
Director resigned
04 Jul 2006
New secretary appointed
20 Jun 2006
Incorporation

CAMERON CHASE (COMMERCIAL PROPERTY) LIMITED Charges

10 February 2007
Mortgage
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Manchester Building Society
Description: First floor office portfolio place 498 broadway chadderton…