Background WavePink WaveYellow Wave

CAMEO PROPERTIES LIMITED (04127043)

CAMEO PROPERTIES LIMITED (04127043) is an active UK company. incorporated on 18 December 2000. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAMEO PROPERTIES LIMITED has been registered for 25 years. Current directors include JOHNSON, Patrick James, MANTON, Maria-Louisa Christina.

Company Number
04127043
Status
active
Type
ltd
Incorporated
18 December 2000
Age
25 years
Address
15 Home Farm Road, Rickmansworth, WD3 1JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Patrick James, MANTON, Maria-Louisa Christina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMEO PROPERTIES LIMITED

CAMEO PROPERTIES LIMITED is an active company incorporated on 18 December 2000 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAMEO PROPERTIES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04127043

LTD Company

Age

25 Years

Incorporated 18 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

15 Home Farm Road Rickmansworth, WD3 1JU,

Previous Addresses

26 Carlisle Road London London NW9 0HL
From: 8 December 2010To: 8 July 2014
311 Ballards Lane London N12 8LY
From: 18 December 2000To: 8 December 2010
Timeline

5 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Dec 00
Director Left
May 14
Director Joined
Jan 15
Director Left
Apr 18
Funding Round
Aug 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JOHNSON, Patrick James

Active
15 Home Farm Road, RickmansworthWD3 1JU
Born September 1944
Director
Appointed 18 Dec 2000

MANTON, Maria-Louisa Christina

Active
Home Farm Road, RickmansworthWD3 1JU
Born November 1978
Director
Appointed 12 Jan 2015

JOHNSON, Christopher Roy

Resigned
5 Beechwood Park, ChorleywoodWD3 5TH
Secretary
Appointed 18 Dec 2000
Resigned 01 Dec 2017

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 18 Dec 2000
Resigned 18 Dec 2000

JOHNSON, Christopher Roy

Resigned
5 Beechwood Park, ChorleywoodWD3 5TH
Born November 1967
Director
Appointed 18 Dec 2000
Resigned 01 Dec 2017

JOHNSON, Kieran Roy Darren

Resigned
1 Haywood Drive, ChorleywoodWD3 5ER
Born May 1969
Director
Appointed 12 Apr 2007
Resigned 01 May 2014

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 18 Dec 2000
Resigned 18 Dec 2000

Persons with significant control

1

Mr Patrick James Johnson

Active
Home Farm Road, RickmansworthWD3 1JU
Born September 1944

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Legacy
7 June 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2018
CC04CC04
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
8 May 2007
88(2)R88(2)R
Legacy
8 May 2007
288cChange of Particulars
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2005
AAAnnual Accounts
Legacy
24 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
5 April 2004
363aAnnual Return
Legacy
22 March 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Legacy
3 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2002
AAAnnual Accounts
Legacy
17 January 2002
363aAnnual Return
Legacy
5 January 2001
287Change of Registered Office
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
287Change of Registered Office
Incorporation Company
18 December 2000
NEWINCIncorporation