Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMERON VENTURES (BROME GRANGE) LIMITED
Company Information for

CAMERON VENTURES (BROME GRANGE) LIMITED

65 London Road, St Albans, AL1 1LJ,
Company Registration Number
06501323
Private Limited Company
Active

Company Overview

About Cameron Ventures (brome Grange) Ltd
CAMERON VENTURES (BROME GRANGE) LIMITED was founded on 2008-02-12 and has its registered office in . The organisation's status is listed as "Active". Cameron Ventures (brome Grange) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMERON VENTURES (BROME GRANGE) LIMITED
 
Legal Registered Office
65 London Road
St Albans
AL1 1LJ
Other companies in AL1
 
Previous Names
C C HOTELS LIMITED23/07/2020
FIRST CHOICE MARQUEES LIMITED18/12/2012
CAMERON MARQUEES LIMITED25/02/2008
Filing Information
Company Number 06501323
Company ID Number 06501323
Date formed 2008-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-02-12
Return next due 2025-02-26
Type of accounts SMALL
Last Datalog update: 2024-04-10 17:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMERON VENTURES (BROME GRANGE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMERON VENTURES (BROME GRANGE) LIMITED

Current Directors
Officer Role Date Appointed
KELLY RENEE KEANE
Company Secretary 2008-02-12
CHARLES RICHARD HOLMES
Director 2017-02-01
BRIAN ANTHONY KEANE
Director 2008-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD WAINRIGHT-LEE
Director 2008-04-01 2011-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELLY RENEE KEANE CAMERON VENTURES GROUP LIMITED Company Secretary 2005-01-28 CURRENT 1998-11-04 Active
CHARLES RICHARD HOLMES ETC FINANCE LIMITED Director 2017-05-04 CURRENT 2009-04-24 Active
CHARLES RICHARD HOLMES CAMERON VENTURES (PRIORY) LIMITED Director 2017-02-01 CURRENT 2015-02-04 Active
CHARLES RICHARD HOLMES CAMERON VENTURES (IPSWICH) LIMITED Director 2017-02-01 CURRENT 2016-02-23 Active
CHARLES RICHARD HOLMES CHISSI CONSULTING LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2017-10-07
CHARLES RICHARD HOLMES ROSFORD MANAGEMENT LIMITED Director 2010-02-05 CURRENT 2009-10-29 Liquidation
CHARLES RICHARD HOLMES MULBOURN LIMITED Director 2009-02-04 CURRENT 2008-12-02 Liquidation
CHARLES RICHARD HOLMES FOUR PILLARS ACTIVE LIMITED Director 2007-11-12 CURRENT 2007-11-12 Dissolved 2014-05-20
CHARLES RICHARD HOLMES FOLIO HOTELS MANAGEMENT LIMITED Director 2007-11-12 CURRENT 1997-05-08 Dissolved 2016-09-13
CHARLES RICHARD HOLMES FOLIO HOTELS SERVICES LTD Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2016-09-10
CHARLES RICHARD HOLMES FOLIO HOTELS OPERATIONS LTD Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2016-09-10
CHARLES RICHARD HOLMES FOLIO DEVELOPMENTS LTD. Director 2006-06-10 CURRENT 2006-02-21 Dissolved 2016-09-13
CHARLES RICHARD HOLMES FOLIO HOTELS LTD Director 2005-02-14 CURRENT 2004-11-26 Dissolved 2016-09-10
CHARLES RICHARD HOLMES CHARLES HOLMES CONSULTANCY LIMITED Director 2005-02-11 CURRENT 2005-02-11 Dissolved 2013-12-24
BRIAN ANTHONY KEANE CAMERON VENTURES (CEDARS) LIMITED Director 2017-09-22 CURRENT 2003-06-20 Active
BRIAN ANTHONY KEANE DELKEANE AND KEANE LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
BRIAN ANTHONY KEANE CAMERON VENTURES HOTELS LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
BRIAN ANTHONY KEANE CAMERON VENTURES (IPSWICH) LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
BRIAN ANTHONY KEANE WILLOW HOMES (EAST ANGLIA) LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
BRIAN ANTHONY KEANE CAMERON VENTURES (PRIORY) LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
BRIAN ANTHONY KEANE KEANE PROPERTY HOLDING LIMITED Director 2014-04-07 CURRENT 1928-10-13 Active
BRIAN ANTHONY KEANE CAMERON VENTURES GROUP LIMITED Director 1999-03-29 CURRENT 1998-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-02-15CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2024-02-13Change of details for Cameron Ventures Hotels Limited as a person with significant control on 2024-02-12
2023-06-06APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD HOLMES
2023-05-18SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-15CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2022-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065013230003
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-22CH01Director's details changed for Mr Brian Anthony Keane on 2022-02-12
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065013230005
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 065013230004
2021-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-25PSC07CESSATION OF CAMERON VENTURES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-25PSC02Notification of Cameron Ventures Hotels Limited as a person with significant control on 2021-02-21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-02-12CH03SECRETARY'S DETAILS CHNAGED FOR KELLY RENEE KEANE on 2021-02-12
2021-02-12CH01Director's details changed for Mr Brian Anthony Keane on 2021-02-12
2020-07-23RES15CHANGE OF COMPANY NAME 23/07/20
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-03-28AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-21AA01Previous accounting period shortened from 31/03/18 TO 31/08/17
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR CHARLES RICHARD HOLMES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-02AR0112/02/16 ANNUAL RETURN FULL LIST
2016-03-02CH03SECRETARY'S DETAILS CHNAGED FOR KELLY RENEE KEANE on 2016-01-01
2016-03-02CH01Director's details changed for Mr Brian Anthony Keane on 2013-01-01
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-18AR0112/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-14AR0112/02/14 ANNUAL RETURN FULL LIST
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 065013230003
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065013230002
2013-10-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0112/02/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18RES15CHANGE OF NAME 18/12/2012
2012-12-18CERTNMCompany name changed first choice marquees LIMITED\certificate issued on 18/12/12
2012-11-17MG01Particulars of a mortgage or charge / charge no: 1
2012-02-24AR0112/02/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-22AR0112/02/11 FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WAINRIGHT-LEE
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-23AR0112/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WAINRIGHT-LEE / 13/02/2010
2009-09-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-10-03225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-10-02288cSECRETARY'S CHANGE OF PARTICULARS / KELLY BROWN / 30/08/2008
2008-04-23288aDIRECTOR APPOINTED EDWARD WAINRIGHT-LEE
2008-02-21CERTNMCOMPANY NAME CHANGED CAMERON MARQUEES LIMITED CERTIFICATE ISSUED ON 25/02/08
2008-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CAMERON VENTURES (BROME GRANGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMERON VENTURES (BROME GRANGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF LEGAL CHARGE 2012-11-17 Outstanding SHAWBROOK BANK LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMERON VENTURES (BROME GRANGE) LIMITED

Intangible Assets
Patents
We have not found any records of CAMERON VENTURES (BROME GRANGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMERON VENTURES (BROME GRANGE) LIMITED
Trademarks
We have not found any records of CAMERON VENTURES (BROME GRANGE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMERON VENTURES (BROME GRANGE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2010-12-13 GBP £1,567
Norwich City Council 2010-11-18 GBP £1,465
Cambridgeshire County Council 2010-10-06 GBP £1,350
Cambridge City Council 2010-09-15 GBP £6,008
Norwich City Council 2010-09-07 GBP £1,187
Norwich City Council 2010-08-11 GBP £1,187
Norwich City Council 2010-08-11 GBP £1,187
Norwich City Council 2010-08-11 GBP £1,187
Norwich City Council 2010-08-10 GBP £1,187
Cambridgeshire County Council 2010-08-04 GBP £1,505
Cambridge City Council 2010-08-02 GBP £10,192
Cambridge City Council 2010-08-02 GBP £561
Cambridge City Council 2010-07-28 GBP £437
King's Lynn & West Norfolk Borough Council 2010-07-28 GBP £3,685
Norwich City Council 2010-07-27 GBP £1,438
Cambridge City Council 2010-07-19 GBP £621

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMERON VENTURES (BROME GRANGE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERON VENTURES (BROME GRANGE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMERON VENTURES (BROME GRANGE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.