About

Registered Number: 03837546
Date of Incorporation: 07/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

 

Macniven & Cameron Homes Ltd was founded on 07 September 1999 and has its registered office in Redhill, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Jerrard, Warner Leigh, Morse, Christopher Charles, Tromans, Ian George at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROMANS, Ian George 31 December 2010 15 July 2013 1
Secretary Name Appointed Resigned Total Appointments
JERRARD, Warner Leigh 21 September 1999 11 September 2000 1
MORSE, Christopher Charles 31 December 2010 15 July 2013 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 September 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 October 2017
PSC01 - N/A 29 September 2017
PSC01 - N/A 29 September 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 23 January 2015
AD01 - Change of registered office address 12 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 10 October 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 03 October 2013
AP04 - Appointment of corporate secretary 07 August 2013
AD01 - Change of registered office address 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 19 September 2011
TM02 - Termination of appointment of secretary 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AP03 - Appointment of secretary 10 March 2011
AP01 - Appointment of director 10 March 2011
AP01 - Appointment of director 10 March 2011
AD01 - Change of registered office address 10 March 2011
CH01 - Change of particulars for director 08 March 2011
TM02 - Termination of appointment of secretary 03 February 2011
AD01 - Change of registered office address 03 February 2011
AP04 - Appointment of corporate secretary 24 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 18 October 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 22 October 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 21 September 2005
353 - Register of members 21 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2005
287 - Change in situation or address of Registered Office 10 June 2005
225 - Change of Accounting Reference Date 09 April 2005
363a - Annual Return 24 September 2004
AA - Annual Accounts 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2004
363a - Annual Return 01 October 2003
395 - Particulars of a mortgage or charge 21 June 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
AA - Annual Accounts 05 March 2003
363a - Annual Return 14 October 2002
353 - Register of members 14 October 2002
353 - Register of members 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
AA - Annual Accounts 03 August 2002
288c - Notice of change of directors or secretaries or in their particulars 28 February 2002
CERTNM - Change of name certificate 09 January 2002
288c - Notice of change of directors or secretaries or in their particulars 03 December 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
395 - Particulars of a mortgage or charge 28 June 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
363s - Annual Return 06 November 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
395 - Particulars of a mortgage or charge 12 January 2000
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
287 - Change in situation or address of Registered Office 20 December 1999
287 - Change in situation or address of Registered Office 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
NEWINC - New incorporation documents 07 September 1999

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 19 June 2003 Fully Satisfied

N/A

Debenture 22 June 2001 Fully Satisfied

N/A

Debenture 23 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.