Company NameCameron Chase (Commercial Property) Limited
DirectorJohn O Hare
Company StatusActive
Company Number05851776
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John O Hare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressEast Lodge, 256 Ryebank Road
Chorlton Cum Hardy
Manchester
M21 9LU
Director NameSuzanne Jane Leech
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleFinancial Adviser
Correspondence Address5 Whitebeam Close
Milnrow
Rochdale
Lancashire
OL16 4ND
Secretary NameMr John O Hare
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge 256 Ryebank Road
Chorlton
Manchester
Lancashire
M21 9LU
Secretary NameGail O'Hare
NationalityBritish
StatusResigned
Appointed04 July 2006(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Correspondence AddressEast Lodge, 256
Ryebank Road, Chorlton Cum Hardy
Manchester
Lancashire
M21 9LU

Contact

Websitewww.cameronchase.com
Email address[email protected]

Location

Registered AddressEast Lodge, 256 Ryebank Road
Chorlton Cum Hardy
Manchester
M21 9LU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1John O'hare
100.00%
Ordinary

Financials

Year2014
Net Worth£24,753
Cash£349
Current Liabilities£72,994

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

28 August 2020Delivered on: 28 August 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 46 brooks road, manchester, M16 9QR, being all of the land and buildings in title GM418389, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 February 2007Delivered on: 20 February 2007
Persons entitled: Manchester Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floor office portfolio place 498 broadway chadderton oldham lancashire.
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 September 2023Appointment of Mrs Gail Anne O'hare as a secretary on 31 August 2023 (2 pages)
1 September 2023Notification of Gail Anne O'hare as a person with significant control on 20 July 2023 (2 pages)
1 September 2023Change of details for Mr John Anthony O'hare as a person with significant control on 20 July 2023 (2 pages)
12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 August 2022Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to East Lodge, 256 Ryebank Road Chorlton Cum Hardy Manchester M21 9LU on 24 August 2022 (1 page)
8 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 August 2020Registration of charge 058517760002, created on 28 August 2020 (7 pages)
10 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(3 pages)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
19 July 2012Director's details changed for Mr John O Hare on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr John O Hare on 19 July 2012 (2 pages)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
12 July 2010Termination of appointment of Gail O'hare as a secretary (1 page)
12 July 2010Registered office address changed from Porfolio Place, First Floor 498 Broadway Chadderton Oldham Lancs OL9 9PY on 12 July 2010 (1 page)
12 July 2010Termination of appointment of Gail O'hare as a secretary (1 page)
12 July 2010Registered office address changed from Porfolio Place, First Floor 498 Broadway Chadderton Oldham Lancs OL9 9PY on 12 July 2010 (1 page)
26 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 July 2009Return made up to 20/06/09; full list of members (3 pages)
6 July 2009Return made up to 20/06/09; full list of members (3 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 July 2008Return made up to 20/06/08; full list of members (3 pages)
2 July 2008Return made up to 20/06/08; full list of members (3 pages)
18 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
18 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
9 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
9 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
13 July 2007Location of debenture register (1 page)
13 July 2007Registered office changed on 13/07/07 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
13 July 2007Return made up to 20/06/07; full list of members (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Location of register of members (1 page)
13 July 2007Location of register of members (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
13 July 2007Return made up to 20/06/07; full list of members (2 pages)
13 July 2007Location of debenture register (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
4 July 2006New secretary appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006Director resigned (1 page)
20 June 2006Incorporation (14 pages)
20 June 2006Incorporation (14 pages)