Company NameCameron McInnes Property Limited
DirectorCamilla Jane Cameron McInnes
Company StatusActive
Company Number09238143
CategoryPrivate Limited Company
Incorporation Date29 September 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMiss Camilla Jane Cameron McInnes
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191-193 High Street
Hampton Hill
Middlesex
TW12 1NL

Contact

Websitecameronmcinnes.co.uk

Location

Registered AddressAccord Accountants 191-193 High Street
Hampton Hill
Hampton
TW12 1NL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

8 March 2022Delivered on: 9 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 12 wellington court, wellington road, hampton.
Outstanding
26 March 2019Delivered on: 27 March 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 3 255-257 st margarets road twickenham middlesex.
Outstanding
3 May 2017Delivered on: 4 May 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 3, 255-257 st margarets road twickenham.
Outstanding
21 January 2015Delivered on: 29 January 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Flat 3 255-257 st margarets road twickenham.
Outstanding

Filing History

11 May 2023Micro company accounts made up to 29 March 2023 (5 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
1 June 2022Micro company accounts made up to 29 March 2022 (5 pages)
9 March 2022Registration of charge 092381430004, created on 8 March 2022 (6 pages)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
9 February 2022Change of details for Miss Camilla Jane Cameron Mcinnes as a person with significant control on 12 August 2021 (2 pages)
9 February 2022Director's details changed for Miss Camilla Jane Cameron Mcinnes on 12 August 2021 (2 pages)
18 June 2021Micro company accounts made up to 29 March 2021 (4 pages)
15 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 May 2020Micro company accounts made up to 29 March 2020 (5 pages)
6 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
8 July 2019Micro company accounts made up to 29 March 2019 (4 pages)
27 March 2019Registration of charge 092381430003, created on 26 March 2019 (6 pages)
7 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
7 February 2019Statement of capital following an allotment of shares on 30 January 2018
  • GBP 100
(3 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
1 May 2018Micro company accounts made up to 29 March 2018 (4 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
22 November 2017Director's details changed for Miss Camilla Mcinnes on 29 September 2014 (2 pages)
22 November 2017Director's details changed for Miss Camilla Mcinnes on 29 September 2014 (2 pages)
22 November 2017Registered office address changed from 54 Bushy Park Road Teddington Middlesex TW11 9DG England to Accord Accountants 191-193 High Street Hampton Hill Hampton TW12 1NL on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 54 Bushy Park Road Teddington Middlesex TW11 9DG England to Accord Accountants 191-193 High Street Hampton Hill Hampton TW12 1NL on 22 November 2017 (1 page)
7 August 2017Micro company accounts made up to 29 March 2017 (5 pages)
7 August 2017Micro company accounts made up to 29 March 2017 (5 pages)
16 May 2017Satisfaction of charge 092381430001 in full (4 pages)
16 May 2017Satisfaction of charge 092381430001 in full (4 pages)
4 May 2017Registration of charge 092381430002, created on 3 May 2017 (6 pages)
4 May 2017Registration of charge 092381430002, created on 3 May 2017 (6 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (3 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (3 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 29 March 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 29 March 2016 (6 pages)
14 June 2016Previous accounting period extended from 30 September 2015 to 29 March 2016 (1 page)
14 June 2016Previous accounting period extended from 30 September 2015 to 29 March 2016 (1 page)
13 May 2016Registered office address changed from 16 Parkside Hampton Hill Hampton Middlesex TW12 1NU to 54 Bushy Park Road Teddington Middlesex TW11 9DG on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 16 Parkside Hampton Hill Hampton Middlesex TW12 1NU to 54 Bushy Park Road Teddington Middlesex TW11 9DG on 13 May 2016 (1 page)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
29 January 2015Registration of charge 092381430001, created on 21 January 2015 (5 pages)
29 January 2015Registration of charge 092381430001, created on 21 January 2015 (5 pages)
17 October 2014Memorandum and Articles of Association (20 pages)
17 October 2014Memorandum and Articles of Association (20 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)