CAMERON HAMILTON HOMES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1BN

Company number 03435579
Status Active
Incorporation Date 17 September 1997
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, CM1 1BN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 September 2015; Confirmation statement made on 17 September 2016 with updates; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 20 . The most likely internet sites of CAMERON HAMILTON HOMES LIMITED are www.cameronhamiltonhomes.co.uk, and www.cameron-hamilton-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Cameron Hamilton Homes Limited is a Private Limited Company. The company registration number is 03435579. Cameron Hamilton Homes Limited has been working since 17 September 1997. The present status of the company is Active. The registered address of Cameron Hamilton Homes Limited is Aquila House Waterloo Lane Chelmsford Essex Cm1 1bn. The company`s financial liabilities are £109.23k. It is £6.72k against last year. The cash in hand is £0.2k. It is £0.2k against last year. And the total assets are £5.2k, which is £-8.38k against last year. HARDING, Coral Maria is a Secretary of the company. HARDING, John Hamilton is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


cameron hamilton homes Key Finiance

LIABILITIES £109.23k
+6%
CASH £0.2k
TOTAL ASSETS £5.2k
-62%
All Financial Figures

Current Directors

Secretary
HARDING, Coral Maria
Appointed Date: 17 September 1997

Director
HARDING, John Hamilton
Appointed Date: 17 September 1997
78 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 September 1997
Appointed Date: 17 September 1997

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 September 1997
Appointed Date: 17 September 1997

Persons With Significant Control

Mr John Hamilton Harding
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CAMERON HAMILTON HOMES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 29 September 2015
22 Sep 2016
Confirmation statement made on 17 September 2016 with updates
24 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 20

17 Sep 2015
Total exemption small company accounts made up to 29 September 2014
11 Jun 2015
Previous accounting period shortened from 30 September 2014 to 29 September 2014
...
... and 58 more events
26 Sep 1997
New secretary appointed
26 Sep 1997
Registered office changed on 26/09/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
26 Sep 1997
Secretary resigned
26 Sep 1997
Director resigned
17 Sep 1997
Incorporation

CAMERON HAMILTON HOMES LIMITED Charges

9 January 2008
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 14 June 2011
Persons entitled: National Westminster Bank PLC
Description: Suncrest creeting road stowmarket suffolk. By way of fixed…
15 October 2007
Second legal charge
Delivered: 25 October 2007
Status: Satisfied on 10 June 2011
Persons entitled: Gary Roy Smith
Description: 141 bucklesham road ipswich suffolk t/no SK214464.
30 August 2007
Legal charge
Delivered: 14 September 2007
Status: Satisfied on 10 June 2011
Persons entitled: National Westminster Bank PLC
Description: 141 bucklesham road ipswich. By way of fixed charge the…
4 May 2007
Charge of agreement for thw purchase of property
Delivered: 19 May 2007
Status: Satisfied on 14 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed charge the plant machinery and fixtures and fittings…
4 May 2007
Legal charge
Delivered: 11 May 2007
Status: Satisfied on 14 June 2011
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of station road stowmarket suffolk…
31 January 2006
Legal charge
Delivered: 10 February 2006
Status: Satisfied on 14 June 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of station road, east stowmarket…
16 April 2004
Legal charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Margaret Flowers, Mark Andrew Lovett & Roger John Hatfield
Description: Hilltop, waldingfield, chilton, sudbury, suffolk.
16 April 2004
Legal charge
Delivered: 7 May 2004
Status: Satisfied on 10 June 2011
Persons entitled: National Westminster Bank PLC
Description: Hilltop waldingfield road chilton sudbury suffolk by way of…
19 July 2002
Charge of deposit
Delivered: 30 July 2002
Status: Satisfied on 10 June 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 December 1997
Mortgage debenture
Delivered: 18 December 1997
Status: Satisfied on 10 June 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…