Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cameron Residential Lettings Ltd
Cameron Residential Lettings Ltd is a dissolved company incorporated on 5 May 2006 with the registered office located in Salisbury, Wiltshire. Cameron Residential Lettings Ltd was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 February 2019
(6 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05807383
Private limited company
Age
19 years
Incorporated
5 May 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cameron Residential Lettings Ltd
Contact
Address
St Mary's House
Netherhampton
Salisbury
SP2 8PU
Same address since
incorporation
Companies in SP2 8PU
Telephone
01722744308
Email
Unreported
Website
Cameronresidential.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
5
Catherine Eastham
PSC • PSC • PSC • Director • British • Lives in UK • Born in Sep 1976
Mr Simon Michael Allenby
Director • PSC • PSC • Accountant • British • Lives in UK • Born in Sep 1967
Clifford Fry & Co (Company Secretarial) Ltd
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Netherhampton Business Centre Management Limited
Clifford Fry & Co (Company Secretarial) Ltd and Mr Simon Michael Allenby are mutual people.
Active
Clifford Fry & Co Ltd
Mr Simon Michael Allenby and Clifford Fry & Co (Company Secretarial) Ltd are mutual people.
Active
Clifford Fry & Co. (Payroll) Ltd
Mr Simon Michael Allenby and Clifford Fry & Co (Company Secretarial) Ltd are mutual people.
Active
Prestige Payroll Limited
Catherine Eastham and Mr Simon Michael Allenby are mutual people.
Active
The Bespoke Brand Consultant Limited
Catherine Eastham and Clifford Fry & Co (Company Secretarial) Ltd are mutual people.
Active
The Bespoke Brand Consultancy Limited
Catherine Eastham and Clifford Fry & Co (Company Secretarial) Ltd are mutual people.
Active
Gilbert Garden Centre Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
D.E.H. Designs Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 May 2018
For period
31 Mar
⟶
31 May 2018
Traded for
14 months
Cash in Bank
£50.64K
Decreased by £93.75K (-65%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50.64K
Decreased by £145.86K (-74%)
Total Liabilities
-£50.64K
Decreased by £136.11K (-73%)
Net Assets
£0
Decreased by £9.75K (-100%)
Debt Ratio (%)
100%
Increased by 4.96% (+5%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 5 Feb 2019
Voluntary Gazette Notice
6 Years Ago on 20 Nov 2018
Application To Strike Off
6 Years Ago on 13 Nov 2018
Full Accounts Submitted
6 Years Ago on 17 Oct 2018
Confirmation Submitted
7 Years Ago on 15 May 2018
Accounting Period Extended
7 Years Ago on 8 Mar 2018
Catherine Eastham (PSC) Details Changed
8 Years Ago on 6 May 2017
Simon Allenby (PSC) Appointed
8 Years Ago on 6 May 2017
Catherine Eastham (PSC) Details Changed
8 Years Ago on 6 May 2017
Simon Allenby (PSC) Appointed
8 Years Ago on 6 May 2017
Get Alerts
Get Credit Report
Discover Cameron Residential Lettings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Feb 2019
First Gazette notice for voluntary strike-off
Submitted on 20 Nov 2018
Application to strike the company off the register
Submitted on 13 Nov 2018
Total exemption full accounts made up to 31 May 2018
Submitted on 17 Oct 2018
Change of details for Catherine Eastham as a person with significant control on 6 May 2017
Submitted on 16 May 2018
Confirmation statement made on 5 May 2018 with updates
Submitted on 15 May 2018
Notification of Simon Allenby as a person with significant control on 6 May 2017
Submitted on 15 May 2018
Change of details for Catherine Eastham as a person with significant control on 6 May 2017
Submitted on 9 Mar 2018
Current accounting period extended from 31 March 2018 to 31 May 2018
Submitted on 8 Mar 2018
Statement of capital following an allotment of shares on 6 May 2017
Submitted on 8 Mar 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs