ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cameron Mark Properties Ltd

Cameron Mark Properties Ltd is an active company incorporated on 24 March 2022 with the registered office located in Hereford, Herefordshire. Cameron Mark Properties Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13999840
Private limited company
Age
3 years
Incorporated 24 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (3 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
41 Millbrook Street
Hereford
HR4 9LF
England
Address changed on 27 Sep 2022 (2 years 11 months ago)
Previous address was 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Student • British • Lives in UK • Born in Jul 1997
Director • British • Lives in UK • Born in Mar 1994
MRPA Holdings Limited
PSC
Cameron Mark Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Relo Limited
Miles Richard Pattison-Appleton is a mutual person.
Active
MRPA Holdings Limited
Miles Richard Pattison-Appleton is a mutual person.
Active
Mousle Properties Ltd
Miles Richard Pattison-Appleton is a mutual person.
Active
Appleton Asset Management Limited
Miles Richard Pattison-Appleton is a mutual person.
Active
Pa&T Limited
Miles Richard Pattison-Appleton is a mutual person.
Active
Pafic Limited
Miles Richard Pattison-Appleton is a mutual person.
Active
Marches Homes Limited
Miles Richard Pattison-Appleton is a mutual person.
Active
Marches Homes (Mill Lane) Ltd
Miles Richard Pattison-Appleton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£200
Decreased by £135 (-40%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£551.77K
Increased by £100.31K (+22%)
Total Liabilities
-£536.39K
Increased by £104.44K (+24%)
Net Assets
£15.38K
Decreased by £4.14K (-21%)
Debt Ratio (%)
97%
Increased by 1.54% (+2%)
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Jun 2025
Full Accounts Submitted
11 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Full Accounts Submitted
1 Year 9 Months Ago on 23 Nov 2023
Accounting Period Shortened
2 Years Ago on 23 Aug 2023
Mrpa Holdings Limited (PSC) Details Changed
2 Years 1 Month Ago on 17 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 13 Jun 2023
Mrpa Holdings Limited Resigned
2 Years 5 Months Ago on 30 Mar 2023
New Charge Registered
2 Years 11 Months Ago on 30 Sep 2022
Registered Address Changed
2 Years 11 Months Ago on 27 Sep 2022
Get Credit Report
Discover Cameron Mark Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 June 2025 with no updates
Submitted on 11 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 4 Jun 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 23 Nov 2023
Previous accounting period shortened from 31 March 2023 to 31 December 2022
Submitted on 23 Aug 2023
Change of details for Mrpa Holdings Limited as a person with significant control on 17 July 2023
Submitted on 18 Jul 2023
Confirmation statement made on 1 June 2023 with no updates
Submitted on 13 Jun 2023
Termination of appointment of Mrpa Holdings Limited as a director on 30 March 2023
Submitted on 6 Jun 2023
Registration of charge 139998400001, created on 30 September 2022
Submitted on 3 Oct 2022
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP United Kingdom to 41 Millbrook Street Hereford HR4 9LF on 27 September 2022
Submitted on 27 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year