CAMERET COURT RESIDENTS' ASSOCIATION LIMITED
Overview
Company Name | CAMERET COURT RESIDENTS' ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01576570 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAMERET COURT RESIDENTS' ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CAMERET COURT RESIDENTS' ASSOCIATION LIMITED located?
Registered Office Address | 58 Adam Avenue CH66 4LH Great Sutton Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAMERET COURT RESIDENTS' ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAMERET COURT RESIDENTS' ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Mar 21, 2026 |
---|---|
Next Confirmation Statement Due | Apr 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 21, 2025 |
Overdue | No |
What are the latest filings for CAMERET COURT RESIDENTS' ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Barbara Genevieve Smith as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nestor Jacovides as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nicos Jacovides as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of William Edwin Medley as a director on Sep 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Edward Eadon Styring as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Marjo Kristiina Alafouzo as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Paula Mary Taheri as a director on May 07, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Levine as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Robert Allen Curtis-Mackenzie on Mar 01, 2019 | 1 pages | CH03 | ||
Micro company accounts made up to Dec 31, 2017 | 1 pages | AA | ||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Ms Marjo Kristiina Alafouzo as a director on Jan 23, 2018 | 2 pages | AP01 | ||
Who are the officers of CAMERET COURT RESIDENTS' ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CURTIS-MACKENZIE, Robert Allen | Secretary | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | 195046070001 | |||||||||||
BLOY, Stephen Mark | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | England | British | Salesman | 185950470001 | ||||||||
GROSSMAN, Glenn | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | England | American | Investment Banker | 185707780001 | ||||||||
JACOVIDES, Nestor | Director | Nicosia 1683 Nicosia P.O.Box 23459 Cyprus | Cyprus | British | Engineer | 328292000001 | ||||||||
JACOVIDES, Nicos | Director | Aglantzia 2123 Nicosia Dionysou 2 Cyprus | Cyprus | British | Retired | 328291470001 | ||||||||
LEVINE, Christopher Cyrus | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | United Kingdom | British | Finance Director | 280189460001 | ||||||||
LUCERO, Angelita | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | England | British | Unknown | 185700290001 | ||||||||
SABA, Summer | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | United Kingdom | British | None | 207390340001 | ||||||||
SERRANO, Maria | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | England | Spanish | Retired | 185431070001 | ||||||||
SMITH, Barbara Genevieve | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | England | British | Retired | 328292300001 | ||||||||
GEENARD, Paul Francois Mari | Secretary | 28 Camaret Court Lorne Gardens W11 4XX London | Belgian | 25779980001 | ||||||||||
PIKIS, Michael Angelos | Secretary | 26 Cameret Court Lorne Gardens W11 4UY London | British | Trainee Chartered Accountant | 39535680001 | |||||||||
ROSE, Nicola Rosamond | Secretary | Flat 5 Cameret Court Lorne Gardens W11 4XX London | British | Florist | 65094840001 | |||||||||
ROSS, Mary Edith | Secretary | 2 Cameret Court W11 4XX London | British | 16741110001 | ||||||||||
MORTIMER SECRETARIES LTD. | Secretary | Bagshot Road RG12 9SE Bracknell C\O John Mortimer Property Management Ltd. Berkshire United Kingdom |
| 132398700001 | ||||||||||
ALAFOUZO, Marjo Kristiina | Director | c/o Nash And Co, Mr. Norman Maddocks Beaumont Park PL4 9BD Plymouth Beaumont House Devon England | United Kingdom | British | Art Consultant | 242540380001 | ||||||||
CARPERTIERI, Angelo | Director | 31 Camaret Court Lorne Gardens W11 4VY London | Italian | Energy Adviser | 25779920001 | |||||||||
DEHGHANIAN, Daryosh | Director | c/o John Mortimer Property Management Limited Bagshot Road RG12 9SE Bracknell Berkshire | England | British | Businessman | 151586060001 | ||||||||
FATTOUGH, Saideh, Dr | Director | c/o John Mortimer Property Management Limited Bagshot Road RG12 9SE Bracknell Berkshire | England | British | Doctor | 151946530001 | ||||||||
FATTOUH, Bassam, Dr | Director | c/o John Mortimer Property Management Limited Bagshot Road RG12 9SE Bracknell Berkshire | England | British | University Lecturer | 116785780001 | ||||||||
FATTOUH, Bassam | Director | 23 Cameret Court W11 4XX London | British | Uni Lecture | 103545120001 | |||||||||
FATTOUH, Saideh Laila | Director | 23 Cameret Court W11 4XX London | British | Doctor | 103545260001 | |||||||||
FIXEL, Rosalyn Marcia | Director | 1 Cameret Court W11 4XX London | England | British | Personal Assistant | 25825230002 | ||||||||
GEENARD, Paul Francois Mari | Director | 28 Camaret Court Lorne Gardens W11 4XX London | Belgian | Retired | 25779980001 | |||||||||
LAWLOR, Ellen Frances, Dr | Director | c/o John Mortimer Property Management Limited Bagshot Road RG12 9SE Bracknell Berkshire | United Kingdom | Irish | Consultant Dermatologist | 64165350002 | ||||||||
LYNAM, Marese | Director | Flat 18 Cameret Court Lorne Gardens W11 4XX London | Irish | Tour Guide | 50515310001 | |||||||||
LYNAM, Marese | Director | Flat 18 Cameret Court Lorne Gardens W11 4XX London | Irish | Tour Manager | 50515310001 | |||||||||
MAHGOUB, Nasser | Director | c/o John Mortimer Property Management Limited Bagshot Road RG12 9SE Bracknell Berkshire | England | British | Business Consultant | 151586030001 | ||||||||
MEDLEY, William Edwin | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | United Kingdom | British | Head Of Development | 236015940001 | ||||||||
NAZARI, Mojgan | Director | 15 Cameret Court W11 4XX London | British | General Manager | 25779930001 | |||||||||
PIKIS, Michael Angelos | Director | 26 Cameret Court Lorne Gardens W11 4UY London | British | Trainee Chartered Accountant | 39535680001 | |||||||||
RASHIDBIGI, Abbas | Director | c/o John Mortimer Property Management Limited Bagshot Road RG12 9SE Bracknell Berkshire | England | British | Director Manager | 83379230001 | ||||||||
ROSE, Nicola Rosamond | Director | 9 More Close St Pauls Court W14 9BN London | England | British | None | 65094840002 | ||||||||
ROSS, Mary Edith | Director | 2 Cameret Court W11 4XX London | British | Housewife | 16741110001 | |||||||||
ROSS, Mary Edith | Director | 2 Cameret Court W11 4XX London | British | Housewife | 16741110001 |
What are the latest statements on persons with significant control for CAMERET COURT RESIDENTS' ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0