Background WavePink WaveYellow Wave

CAM ESTATES (09069043)

CAM ESTATES (09069043) is an active UK company. incorporated on 3 June 2014. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CAM ESTATES has been registered for 11 years. Current directors include BERGER, Chaskel, BERGER, Moishe, FRAND, Bezalel.

Company Number
09069043
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 June 2014
Age
11 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BERGER, Chaskel, BERGER, Moishe, FRAND, Bezalel
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAM ESTATES

CAM ESTATES is an active company incorporated on 3 June 2014 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CAM ESTATES was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

09069043

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 28/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

2B Mather Avenue Prestwich Manchester M25 0LA
From: 3 June 2014To: 4 April 2019
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Director Left
Jun 14
Company Founded
Jun 14
Director Joined
Jun 14
Director Joined
Jun 16
Director Joined
Jun 16
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BERGER, Chaskel

Active
Bury New Road, ManchesterM25 0TL
Born December 1949
Director
Appointed 06 Jun 2016

BERGER, Moishe

Active
Bury New Road, ManchesterM25 0TL
Born October 1969
Director
Appointed 09 Jun 2014

FRAND, Bezalel

Active
Bury New Road, ManchesterM25 0TL
Born December 1989
Director
Appointed 14 Aug 2023

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 03 Jun 2014
Resigned 03 Jun 2014

SABERSKI, Michael

Resigned
Bury New Road, ManchesterM25 0TL
Born October 1940
Director
Appointed 07 Jun 2016
Resigned 14 Aug 2023

Persons with significant control

3

Mr Bezalel Frand

Active
Bury New Road, ManchesterM25 0TL
Born December 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Aug 2023

Mr Moishe Berger

Active
Bury New Road, ManchesterM25 0TL
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jun 2017

Mr Chaskel Berger

Active
Bury New Road, ManchesterM25 0TL
Born December 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Incorporation Company
3 June 2014
NEWINCIncorporation